Phillips Brothers (woodshavings) Limited IPSWICH


Phillips Brothers (woodshavings) started in year 1969 as Private Limited Company with registration number 00949150. The Phillips Brothers (woodshavings) company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Ipswich at Hangar T2 Raydon Hall Farm. Postal code: IP7 5QE.

The firm has 3 directors, namely Ian P., Jane K. and Paul P.. Of them, Ian P., Jane K., Paul P. have been with the company the longest, being appointed on 31 March 1997. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janet P. who worked with the the firm until 4 September 2015.

Phillips Brothers (woodshavings) Limited Address / Contact

Office Address Hangar T2 Raydon Hall Farm
Office Address2 Raydon
Town Ipswich
Post code IP7 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00949150
Date of Incorporation Tue, 4th Mar 1969
Industry Collection of non-hazardous waste
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Ian P.

Position: Director

Appointed: 31 March 1997

Jane K.

Position: Director

Appointed: 31 March 1997

Paul P.

Position: Director

Appointed: 31 March 1997

Stephen P.

Position: Director

Appointed: 31 August 2006

Resigned: 09 September 2015

Stephen P.

Position: Director

Appointed: 31 December 1990

Resigned: 18 September 2002

Alan P.

Position: Director

Appointed: 31 December 1990

Resigned: 09 September 2015

Janet P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 September 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Jane K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 289113 26534 759138 036571 55789 68946 576
Current Assets632 987588 697563 666640 5521 120 619914 325791 427
Debtors528 198432 182487 461440 493483 841720 665629 421
Net Assets Liabilities441 797439 982409 220472 082571 114680 216656 433
Other Debtors51 42821 63334 48440 37639 221176 85253 418
Property Plant Equipment678 402693 527678 969652 129593 534847 021885 597
Total Inventories44 50043 25041 44662 02365 221103 971115 430
Other
Accumulated Depreciation Impairment Property Plant Equipment425 024527 243635 952756 095873 9491 027 9821 216 127
Additions Other Than Through Business Combinations Property Plant Equipment 128 783108 546100 30359 259407 520226 721
Average Number Employees During Period  1616161617
Bank Borrowings     90 73677 871
Bank Overdrafts9 4777 967  250 00034 95927 441
Creditors466 314451 296485 581547 388913 396702 057598 674
Finance Lease Liabilities Present Value Total119 550126 920130 159143 85876 18383 06686 935
Future Minimum Lease Payments Under Non-cancellable Operating Leases  72 49274 79674 79637 398555 750
Increase From Depreciation Charge For Year Property Plant Equipment 103 363118 549126 617117 854154 033188 145
Net Current Assets Liabilities166 673137 40178 08593 164207 223212 268192 753
Other Creditors6 4118 0499 25643 24856 63168 78823 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1449 8406 474   
Other Disposals Property Plant Equipment 11 43914 3957 000   
Property Plant Equipment Gross Cost1 103 4261 220 7701 314 9211 408 2241 467 4831 875 0032 101 724
Provisions For Liabilities Balance Sheet Subtotal86 918104 74895 648106 06897 631114 675145 482
Taxation Social Security Payable41 43464 65184 414145 036221 46462 21875 460
Total Assets Less Current Liabilities845 075830 928757 054745 293800 7571 059 2891 078 350
Trade Creditors Trade Payables289 442243 709261 752215 246309 118453 026385 793
Trade Debtors Trade Receivables476 770410 549452 977400 117444 620543 813576 003
Amount Specific Advance Or Credit Directors-14 588-11 193-8 004    
Amount Specific Advance Or Credit Made In Period Directors -11 605-16 957    
Amount Specific Advance Or Credit Repaid In Period Directors -15 000-20 146    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements