Company NamePhillips Foils Limited
DirectorsAlbert Pang Wai Lo and Peiyin Lo
Company StatusActive
Company Number02207448
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Albert Pang Wai Lo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(20 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMrs Peiyin Lo
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(26 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameMrs Peiyin Lo
StatusCurrent
Appointed20 December 2013(26 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Derek Henry Phillips
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 April 2008)
RoleSales Executive
Correspondence Address7 Elmroyd Close
Potters Bar
Hertfordshire
EN6 2EG
Director NameGodfrey Jonah Phillips
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 1996)
RoleChief Executive
Correspondence AddressApartment `K`
Rydal Mount Santers Lane
Potters Bar
Hertfordshire
EN6 2SP
Director NameJulian Charles Phillips
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 June 2003)
RoleSales & Administrative Executive
Correspondence Address1967 Kindling Court
Hearth Place Casselberry Florida 32707
Foreign
Director NameMichael John Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 December 2007)
RoleManaging Director
Correspondence Address1 Fitzwalter Road
Little Dunmow
Dunmow
Essex
CM6 3FQ
Secretary NameMr Thomas Baffoe Wilson
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 20 December 2013)
RoleCompany Director
Correspondence Address3 Singleton Close
Hornchurch
Essex
RM12 4LT
Director NameRichard Pike
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 July 2004)
RoleSales Director
Correspondence Address2 Whitegates Close
Great Notley
Braintree
Essex
CM77 7FX
Director NameMr Thomas Baffoe Wilson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2013)
RoleFinance Director
Correspondence Address3 Singleton Close
Hornchurch
Essex
RM12 4LT
Director NameMr David Godfrey Phillips
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(20 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt K Rydal Mount
Santers Lane
Potters Bar
Hertfordshire
EN6 2SP
Director NameMr Adrian Godfrey Cann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressDelaney House
Avenue Beauvais Ville Au Road
St Peter Port
Guernsey
GY1 1PQ
Director NameMrs Nicola Juliet Samantha Phillips
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Correspondence Address1 Fitzwalter Road
Little Dunmow
Dunmow
Essex
CM6 3FQ

Location

Registered AddressXiang And Co
Burrell House, 44
Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£524,226
Cash£1,664
Current Liabilities£486,007

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

21 July 2022Delivered on: 25 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 May 1991Delivered on: 29 May 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1988Delivered on: 24 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, the olympic business centre paycocke road basildon essex.
Outstanding

Filing History

4 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
23 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
8 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
25 July 2022Registration of charge 022074480003, created on 21 July 2022 (82 pages)
24 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
9 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
15 November 2016Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 15 November 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 125,000
(6 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 125,000
(6 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 125,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 125,000
(6 pages)
29 July 2014Director's details changed for Mr Albert Pang Wai Lo on 4 July 2014 (2 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 125,000
(6 pages)
29 July 2014Director's details changed for Mr Albert Pang Wai Lo on 4 July 2014 (2 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 125,000
(6 pages)
29 July 2014Director's details changed for Mr Albert Pang Wai Lo on 4 July 2014 (2 pages)
23 December 2013Appointment of Mrs Peiyin Lo as a director (2 pages)
23 December 2013Appointment of Mrs Peiyin Lo as a secretary (2 pages)
23 December 2013Termination of appointment of Thomas Wilson as a secretary (1 page)
23 December 2013Termination of appointment of Thomas Wilson as a director (1 page)
23 December 2013Termination of appointment of Thomas Wilson as a secretary (1 page)
23 December 2013Appointment of Mrs Peiyin Lo as a secretary (2 pages)
23 December 2013Termination of appointment of Thomas Wilson as a director (1 page)
23 December 2013Appointment of Mrs Peiyin Lo as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 July 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 January 2009Appointment terminated director nicola phillips (1 page)
27 January 2009Appointment terminated director nicola phillips (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 November 2008Appointment terminated director adrian cann (1 page)
18 November 2008Appointment terminated director adrian cann (1 page)
4 August 2008Return made up to 05/07/08; full list of members (10 pages)
4 August 2008Return made up to 05/07/08; full list of members (10 pages)
22 May 2008Director appointed adrian godfrey cann (1 page)
22 May 2008Director appointed adrian godfrey cann (1 page)
22 May 2008Director appointed nicola juliet samantha phillips (1 page)
22 May 2008Director appointed nicola juliet samantha phillips (1 page)
7 May 2008Appointment terminated director derek phillips (1 page)
7 May 2008Appointment terminated director david phillips (1 page)
7 May 2008Appointment terminated director david phillips (1 page)
7 May 2008Appointment terminated director derek phillips (1 page)
10 April 2008Registered office changed on 10/04/2008 from hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
10 April 2008Registered office changed on 10/04/2008 from hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 July 2007Return made up to 05/07/07; no change of members (7 pages)
20 July 2007Return made up to 05/07/07; no change of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006Return made up to 05/07/06; full list of members (10 pages)
20 September 2006Return made up to 05/07/06; full list of members (10 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Return made up to 05/07/05; full list of members (10 pages)
19 July 2005Return made up to 05/07/05; full list of members (10 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
21 July 2004Return made up to 05/07/04; full list of members (12 pages)
21 July 2004Return made up to 05/07/04; full list of members (12 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
14 July 2003Return made up to 05/07/03; full list of members (10 pages)
14 July 2003Return made up to 05/07/03; full list of members (10 pages)
4 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(10 pages)
14 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(10 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 August 2000Return made up to 05/07/00; full list of members (10 pages)
8 August 2000Return made up to 05/07/00; full list of members (10 pages)
4 August 2000Company name changed phillips (foils) LIMITED\certificate issued on 18/05/00 (2 pages)
4 August 2000Company name changed phillips (foils) LIMITED\certificate issued on 18/05/00 (2 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 July 1998Return made up to 05/07/98; change of members (6 pages)
15 July 1998Return made up to 05/07/98; change of members (6 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 August 1997Director resigned (1 page)
13 August 1997Return made up to 05/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1997Return made up to 05/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1997Director resigned (1 page)
31 December 1996Director's particulars changed (1 page)
31 December 1996Director's particulars changed (1 page)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 July 1996Return made up to 05/07/96; full list of members (6 pages)
4 July 1996Return made up to 05/07/96; full list of members (6 pages)
14 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)