Phillips Of Ilkley Limited WEST YORKSHIRE


Founded in 1992, Phillips Of Ilkley, classified under reg no. 02711464 is an active company. Currently registered at 23 Brook Street LS29 8AA, West Yorkshire the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023. Since November 24, 1998 Phillips Of Ilkley Limited is no longer carrying the name Hollydale Services.

At present there are 3 directors in the the company, namely Richard T., Deborah W. and Ian T.. In addition one secretary - Ian T. - is with the firm. As of 27 April 2024, there was 1 ex director - Philip H.. There were no ex secretaries.

Phillips Of Ilkley Limited Address / Contact

Office Address 23 Brook Street
Office Address2 Ilkley
Town West Yorkshire
Post code LS29 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02711464
Date of Incorporation Fri, 1st May 1992
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Richard T.

Position: Director

Appointed: 01 February 2014

Deborah W.

Position: Director

Appointed: 01 February 2014

Ian T.

Position: Director

Appointed: 13 August 1992

Ian T.

Position: Secretary

Appointed: 13 August 1992

Philip H.

Position: Director

Appointed: 13 August 1992

Resigned: 18 August 2010

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 01 May 1992

Resigned: 13 August 1992

Irene H.

Position: Nominee Secretary

Appointed: 01 May 1992

Resigned: 13 August 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Ian T. This PSC and has 50,01-75% shares.

Ian T.

Notified on 1 April 2017
Nature of control: 50,01-75% shares

Company previous names

Hollydale Services November 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand9806782 2225 49566 36959 133 
Current Assets167 026184 256172 620197 295247 730258 451245 096
Debtors1 8021 9292 59010 6014 3564 753 
Net Assets Liabilities282 431285 133286 329290 165326 615369 549369 584
Property Plant Equipment318 676327 456321 885317 074314 110327 500 
Total Inventories164 244181 649167 808181 199177 005194 565 
Other Debtors   5 750   
Other
Accumulated Depreciation Impairment Property Plant Equipment75 33565 25371 10650 79755 02348 298 
Average Number Employees During Period6655555
Creditors42 56638 12814 65548 180178 700154 836141 999
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 275 25 120 10 989 
Disposals Property Plant Equipment 17 958 25 120 16 550 
Fixed Assets   317 074314 110327 500319 938
Increase From Depreciation Charge For Year Property Plant Equipment 2 1935 8534 8114 2264 264 
Net Current Assets Liabilities6 321-4 195-20 90121 27169 030103 615103 097
Property Plant Equipment Gross Cost394 011392 709392 991367 871369 133375 798 
Total Additions Including From Business Combinations Property Plant Equipment 16 656282 1 26223 215 
Total Assets Less Current Liabilities324 997323 261300 984338 345383 140431 115423 035
Accrued Liabilities Deferred Income2 0922 1367 45828 353   
Bank Borrowings Overdrafts20 73625 00854 4368 639   
Corporation Tax Payable5 0525 0891 2034 800   
Dividends Paid 20 000 13 000   
Finance Lease Liabilities Present Value Total 9 3739 1828 180   
Number Shares Issued Fully Paid 505050   
Other Creditors2 6197 4197 4159 251   
Other Taxation Social Security Payable12 0938 57213 38513 871   
Par Value Share 111   
Prepayments1 8021 9292 5904 851   
Profit Loss 22 7021 19616 836   
Trade Creditors Trade Payables27 03137 84429 58312 162   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements