Philip Stamp & Company Limited IPSWICH


Founded in 2000, Philip Stamp & Company, classified under reg no. 04009428 is an active company. Currently registered at Unit 18 Elmsett Airfield IP7 6LN, Ipswich the company has been in the business for twenty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since July 7, 2000 Philip Stamp & Company Limited is no longer carrying the name Brentsport.

There is a single director in the company at the moment - Arthur B., appointed on 22 June 2000. In addition, a secretary was appointed - Arthur B., appointed on 15 January 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sabrina B. who worked with the the company until 15 January 2007.

Philip Stamp & Company Limited Address / Contact

Office Address Unit 18 Elmsett Airfield
Office Address2 Elmsett
Town Ipswich
Post code IP7 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009428
Date of Incorporation Wed, 7th Jun 2000
Industry Wholesale of textiles
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Arthur B.

Position: Secretary

Appointed: 15 January 2007

Arthur B.

Position: Director

Appointed: 22 June 2000

Colin S.

Position: Director

Appointed: 09 May 2013

Resigned: 01 April 2014

Helen P.

Position: Director

Appointed: 15 January 2007

Resigned: 01 August 2008

Emc Services Limited

Position: Director

Appointed: 03 July 2004

Resigned: 20 September 2006

Brian W.

Position: Director

Appointed: 30 June 2000

Resigned: 30 June 2004

Sabrina B.

Position: Secretary

Appointed: 22 June 2000

Resigned: 15 January 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2000

Resigned: 22 June 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 June 2000

Resigned: 22 June 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Arthur B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arthur B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brentsport July 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22 9415 28813 980       
Balance Sheet
Current Assets129 659138 285174 006161 145185 501163 797189 084173 354144 760140 698
Debtors53 60950 53568 25662 08678 479     
Net Assets Liabilities  13 98029 10757 78048 87650 58942 77621 37627 993
Net Assets Liabilities Including Pension Asset Liability22 9415 28813 980       
Property Plant Equipment   5591 753     
Stocks Inventory76 05087 750105 750       
Tangible Fixed Assets330245        
Total Inventories  105 75099 059107 022     
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve22 8415 18813 880       
Shareholder Funds22 9415 28813 980       
Other
Accrued Liabilities  7 9376001 769     
Accumulated Depreciation Impairment Property Plant Equipment  7 0767 2627 504     
Average Number Employees During Period   4433321
Bank Borrowings Overdrafts  16 35111 4315 037     
Corporation Tax Payable  4 4784 7307 619     
Creditors  57 55076 32770 69763 562113 44292 94289 69287 077
Creditors Due After One Year13 88253 00057 550       
Creditors Due Within One Year93 16680 242102 476       
Dividends Paid   5 0005 000     
Fixed Assets    1 7531 31588445835 
Increase From Depreciation Charge For Year Property Plant Equipment   186242     
Merchandise  105 75099 059107 022     
Net Current Assets Liabilities36 49358 04371 530104 875126 724111 123163 147135 260111 033115 070
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100     
Other Taxation Social Security Payable   154269     
Par Value Share 1111     
Prepayments  1 0001 0001 000     
Profit Loss   20 12733 673     
Property Plant Equipment Gross Cost  7 0767 8219 257     
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation7 0767 076        
Tangible Fixed Assets Depreciation6 7466 8317 076       
Tangible Fixed Assets Depreciation Charged In Period 85245       
Total Additions Including From Business Combinations Property Plant Equipment   7451 436     
Total Assets Less Current Liabilities36 82358 28871 530105 434128 477112 438164 031135 718111 068115 070
Trade Creditors Trade Payables  56 95834 10241 406     
Trade Debtors Trade Receivables  67 25661 08677 479     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, February 2024
Free Download (5 pages)

Company search