Phillips Solicitors Limited BASINGSTOKE


Founded in 1988, Phillips Solicitors, classified under reg no. 02314890 is an active company. Currently registered at Town Gate RG21 7NY, Basingstoke the company has been in the business for thirty six years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 3, 2010 Phillips Solicitors Limited is no longer carrying the name Phillips Legal Services.

The company has 5 directors, namely Elizabeth T., Jonathan C. and Max H. and others. Of them, Hayley E. has been with the company the longest, being appointed on 1 April 2013 and Elizabeth T. and Jonathan C. have been with the company for the least time - from 1 February 2020. 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 - Jonathan P. who worked with the the company until 1 April 2016.

Phillips Solicitors Limited Address / Contact

Office Address Town Gate
Office Address2 38 London Street
Town Basingstoke
Post code RG21 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314890
Date of Incorporation Wed, 9th Nov 1988
Industry Solicitors
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Elizabeth T.

Position: Director

Appointed: 01 February 2020

Jonathan C.

Position: Director

Appointed: 01 February 2020

Max H.

Position: Director

Appointed: 12 November 2018

Jack G.

Position: Director

Appointed: 12 November 2018

Hayley E.

Position: Director

Appointed: 01 April 2013

Jonathan P.

Position: Secretary

Resigned: 01 April 2016

Alexander P.

Position: Director

Resigned: 31 March 2016

Alexander P.

Position: Secretary

Appointed: 01 April 2016

Resigned: 30 September 2023

Sheila G.

Position: Director

Appointed: 18 February 2010

Resigned: 19 December 2014

Howard G.

Position: Director

Appointed: 18 February 2010

Resigned: 30 September 2023

Zoe B.

Position: Director

Appointed: 18 February 2010

Resigned: 31 March 2023

Jonathan P.

Position: Director

Appointed: 18 February 2010

Resigned: 30 September 2023

Gillian B.

Position: Director

Appointed: 18 February 2010

Resigned: 22 April 2020

Judith C.

Position: Director

Appointed: 18 February 2010

Resigned: 26 August 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 8 names. As BizStats discovered, there is Jack G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Hampshire Montana Limited that put Basingstoke, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Max H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jack G.

Notified on 26 April 2019
Nature of control: significiant influence or control

Hampshire Montana Limited

38 London Street, Basingstoke, RG21 7NY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11501367
Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Max H.

Notified on 26 April 2019
Nature of control: significiant influence or control

Howard G.

Notified on 26 April 2019
Ceased on 30 September 2023
Nature of control: significiant influence or control

Jonathan P.

Notified on 26 April 2019
Ceased on 30 September 2023
Nature of control: significiant influence or control

Howard G.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan P.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander P.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% shares

Company previous names

Phillips Legal Services February 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand625 124209 556672 421923 746766 656554 829
Current Assets1 459 5121 081 4021 963 1271 956 3252 120 4582 314 284
Debtors834 388871 8461 290 7061 032 5791 353 8021 759 455
Net Assets Liabilities920 499643 755580 658649 315777 158792 301
Other Debtors412 886439 337612 110348 795632 457807 529
Property Plant Equipment38 92436 43194 077101 80485 570 
Other
Accumulated Amortisation Impairment Intangible Assets1 800 0001 800 0001 800 0001 804 1671 820 8341 837 501
Accumulated Depreciation Impairment Property Plant Equipment379 127412 527356 817393 105435 188120 143
Additional Provisions Increase From New Provisions Recognised 1 78611 491-279-53524 854
Amounts Owed To Group Undertakings 14 748 200 000200 000300 000
Average Number Employees During Period494863677177
Bank Borrowings Overdrafts  303 33320 22388 889354 999
Creditors575 788470 143303 3331 439 5001 443 4241 648 398
Deferred Tax Liabilities2 1493 93515 42615 14714 61239 466
Disposals Decrease In Depreciation Impairment Property Plant Equipment  82 574  99 309
Disposals Property Plant Equipment  82 574  99 309
Fixed Assets38 92436 43194 077147 637114 736209 631
Future Minimum Lease Payments Under Non-cancellable Operating Leases128 000128 00064 000128 000128 000454 276
Increase From Amortisation Charge For Year Intangible Assets   4 16716 66716 667
Increase From Depreciation Charge For Year Property Plant Equipment 33 40026 86436 28842 08360 876
Intangible Assets   45 83329 16612 499
Intangible Assets Gross Cost1 800 0001 800 0001 800 0001 850 0001 850 000 
Net Current Assets Liabilities883 724611 259805 340516 825677 034665 886
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 495495495495495
Number Shares Issued Specific Share Issue 396    
Other Creditors169 93544 783167 979503 587347 431255 338
Other Taxation Social Security Payable300 656287 497666 673504 190472 524528 330
Par Value Share 11111
Property Plant Equipment Gross Cost418 051448 958450 894494 909520 758176 884
Provisions2 1493 93515 42615 14714 61239 466
Provisions For Liabilities Balance Sheet Subtotal2 1493 93515 42615 14714 61239 466
Total Additions Including From Business Combinations Property Plant Equipment 30 90784 51044 01525 849182 126
Total Assets Less Current Liabilities922 648647 690899 417664 462791 770875 517
Trade Creditors Trade Payables105 197123 115236 468211 500334 580209 731
Trade Debtors Trade Receivables421 502432 509678 596683 784721 345951 926
Bank Borrowings  390 00020 223  
Total Additions Including From Business Combinations Intangible Assets   50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements