Philo Mills Limited NOTTINGHAM


Philo Mills started in year 2007 as Private Limited Company with registration number 06427437. The Philo Mills company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Nottingham at 2 High Street. Postal code: NG11 6EH.

The company has one director. Christopher A., appointed on 9 February 2023. There are currently no secretaries appointed. 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 - Lucy T. who worked with the the company until 9 February 2023.

Philo Mills Limited Address / Contact

Office Address 2 High Street
Office Address2 Ruddington
Town Nottingham
Post code NG11 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06427437
Date of Incorporation Wed, 14th Nov 2007
Industry Take-away food shops and mobile food stands
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Christopher A.

Position: Director

Appointed: 09 February 2023

Lucy T.

Position: Secretary

Appointed: 14 November 2007

Resigned: 09 February 2023

Gregory T.

Position: Director

Appointed: 14 November 2007

Resigned: 09 February 2023

Jason T.

Position: Director

Appointed: 14 November 2007

Resigned: 02 June 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Christopher A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gregory T. This PSC owns 25-50% shares.

Christopher A.

Notified on 9 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory T.

Notified on 1 November 2016
Ceased on 9 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth11 25146 348104 42520 63625 394       
Balance Sheet
Current Assets81 96179 927150 110100 66139 64227 10341 85830 65829 23324 46335 06645 098
Net Assets Liabilities    25 39422 18842 64751 38545 14343 28160 24969 869
Cash Bank In Hand14 48031 488113 97849 9807 622       
Debtors56 48137 43912 23218 97611 060       
Net Assets Liabilities Including Pension Asset Liability11 25146 348104 42520 63625 394       
Stocks Inventory11 00011 00023 90031 70520 960       
Tangible Fixed Assets3 4544 32160 43469 35561 241       
Other Debtors18 0005 200          
Trade Debtors38 48132 23912 232         
Reserves/Capital
Called Up Share Capital2222100       
Profit Loss Account Reserve11 24946 346104 42320 63425 294       
Shareholder Funds11 25146 348104 42520 63625 394       
Other
Accrued Liabilities Deferred Income         7 763  
Average Number Employees During Period        10101010
Creditors    59 87925 76637 86223 34018 67526 57822 47618 162
Fixed Assets3 4544 32160 43469 35561 24166 14158 27963 92558 65953 15947 65942 933
Net Current Assets Liabilities7 79742 02770 1647 693-32 9751 3373 9967 31810 558-2 11512 59026 936
Total Assets Less Current Liabilities11 25146 348130 59877 04828 26667 47862 27571 24369 21751 04460 24969 869
Creditors Due After One Year  26 17356 4122 872       
Creditors Due Within One Year 37 90079 94692 96872 617       
Intangible Fixed Assets Aggregate Amortisation Impairment   20 000        
Intangible Fixed Assets Cost Or Valuation   20 000        
Number Shares Allotted  221       
Par Value Share  111       
Share Capital Allotted Called Up Paid 222100       
Tangible Fixed Assets Additions 1 30063 63719 451840       
Tangible Fixed Assets Cost Or Valuation90 09291 392161 029180 480181 320       
Tangible Fixed Assets Depreciation86 63887 071100 595111 125120 079       
Tangible Fixed Assets Depreciation Charged In Period  7 52410 5308 954       
Creditors Due Within One Year Total Current Liabilities74 16437 900          
Fixtures Fittings Tools Equipment3 4543 454          
Fixtures Fittings Tools Equipment Cost Or Valuation21 74421 744          
Fixtures Fittings Tools Equipment Depreciation18 29018 290          
Fixtures Fittings Tools Equipment Depreciation Charge For Period 0          
Fixtures Fittings Tools Equipment Depreciation Disposals 0          
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2          
Other Creditors Due Within One Year23 766           
Plant Machinery 867          
Plant Machinery Additions 1 300          
Plant Machinery Cost Or Valuation68 34869 648          
Plant Machinery Depreciation68 34868 781          
Plant Machinery Depreciation Charge For Period 433          
Plant Machinery Depreciation Disposals 0          
Tangible Fixed Assets Depreciation Charge For Period 433          
Taxation Social Security Due Within One Year26 46917 819          
Trade Creditors Within One Year23 92920 081          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 2 High Street Ruddington Nottingham NG11 6EH. Change occurred on February 23, 2023. Company's previous address: Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP.
filed on: 23rd, February 2023
Free Download (1 page)

Company search