Company NameDavid Phillips Holdings Limited
DirectorsNicholas Charles Ronald Gill and Michael Edward Hall
Company StatusActive
Company Number08130470
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Charles Ronald Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Secretary NameNicholas Charles Ronald Gill
StatusCurrent
Appointed21 February 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
Director NameMr Henry William Baines Sallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Daniel Gareth Walker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameMr Daniel Gareth Walker
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address186 Munster Road
London
SW6 6AU
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 26-32 London Industrial Park
Eastbury Road Beckton
London
E6 6LP
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Richard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Contact

Websiteffandp.com

Location

Registered Address24 - 32 Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

257.8k at £1Peter Goldsworthy
4.70%
Preference
184.9k at £1Ff & P Private Equity Limited
3.37%
Preference
1.3m at £1Rose Nominees Limited A/c 203920
24.04%
Preference
1.1m at £1Nicholas Charles Ronald Gill
20.64%
Preference
979.5k at £1Rose Nominees Limited A/c 0203070
17.87%
Preference
790.5k at £1Rose Nominees Limited A/c 200201
14.42%
Preference
771k at £1Rose Nominees Limited A/c 0022087
14.07%
Preference
16.8k at £1Alan Nicholas Chesterfield Gordon
0.31%
Preference
11.2k at £1Nicholas Weetman
0.20%
Preference
8.2k at £1Chris Martin
0.15%
Preference
7.5k at £1Andrew Clark
0.14%
Preference
-OTHER
0.07%
-
4.9k at £0.01Andrew Clark
0.00%
Ordinary B
22.6k at £0.01Nicholas Charles Ronald Gill
0.00%
Ordinary A
6.7k at £0.01Nicholas Charles Ronald Gill
0.00%
Ordinary B
4.9k at £0.01Peter Goldsworthy
0.00%
Ordinary B
5.2k at £0.01Peter Goldsworthy
0.00%
Ordinary A
15.4k at £0.01Rose Nominees Limited A/c 0022087
0.00%
Ordinary A
19.6k at £0.01Rose Nominees Limited A/c 0203070
0.00%
Ordinary A
15.8k at £0.01Rose Nominees Limited A/c 200201
0.00%
Ordinary A
26.4k at £0.01Rose Nominees Limited A/c 203920
0.00%
Ordinary A

Financials

Year2014
Turnover£37,861,992
Gross Profit£18,680,494
Net Worth-£13,193,394
Cash£786,970
Current Liabilities£12,366,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Epic Private Equity Limited

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 10 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 4 July 2020 with updates (6 pages)
20 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 10,962,651.21
(8 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (17 pages)
11 July 2018Confirmation statement made on 4 July 2018 with updates (8 pages)
7 March 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
22 February 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page)
29 January 2018Appointment of Michael Hall as a director on 17 December 2017 (2 pages)
5 January 2018Cessation of Fpe Capital Llp as a person with significant control on 18 December 2017 (1 page)
4 January 2018Termination of appointment of Henry William Baines Sallitt as a director on 18 December 2017 (1 page)
4 January 2018Termination of appointment of John Eric Hawkins as a director on 18 December 2017 (1 page)
4 January 2018Notification of Hamsard 3464 Limited as a person with significant control on 18 December 2017 (2 pages)
4 January 2018Termination of appointment of Daniel Gareth Walker as a director on 18 December 2017 (1 page)
3 January 2018Resolutions
  • RES13 ‐ Term loan facility agreement 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 December 2017Registration of charge 081304700002, created on 18 December 2017 (76 pages)
5 December 2017Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 10,962,651.20
(17 pages)
5 December 2017Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 10,962,651.20
(17 pages)
10 November 2017Registration of charge 081304700001, created on 7 November 2017 (26 pages)
10 November 2017Registration of charge 081304700001, created on 7 November 2017 (26 pages)
8 November 2017Purchase of own shares. (3 pages)
8 November 2017Purchase of own shares. (3 pages)
26 September 2017Resolutions
  • RES13 ‐ Buyback contract 18/09/2017
(4 pages)
26 September 2017Resolutions
  • RES13 ‐ Buyback contract 18/09/2017
(4 pages)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page)
21 August 2017Confirmation statement made on 4 July 2017 with updates (19 pages)
21 August 2017Confirmation statement made on 4 July 2017 with updates (19 pages)
31 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 10,962,655.40
(17 pages)
31 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 10,962,655.40
(17 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Particulars of variation of rights attached to shares (4 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Particulars of variation of rights attached to shares (4 pages)
11 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
11 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 5,481,571.23
(9 pages)
21 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 5,481,571.23
(9 pages)
7 June 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 5,481,545.40
(8 pages)
7 June 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 5,481,506.03
(8 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 5,481,545.40
(8 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 5,481,506.03
(8 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
25 April 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
25 April 2017Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
4 November 2016Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page)
8 September 2016Confirmation statement made on 4 July 2016 with updates (12 pages)
8 September 2016Confirmation statement made on 4 July 2016 with updates (12 pages)
13 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 5,481,500.01
(8 pages)
13 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 5,481,500.01
(8 pages)
11 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
11 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 January 2016Full accounts made up to 31 March 2015 (28 pages)
5 January 2016Full accounts made up to 31 March 2015 (28 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
20 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 5,481,257.380000
(11 pages)
20 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 5,481,257.380000
(11 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,481,234.45
(13 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,481,234.45
(13 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,481,234.45
(13 pages)
20 August 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 5,481,234.45
(8 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 5,481,225.70
(10 pages)
20 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 5,481,225.70
(10 pages)
20 August 2015Purchase of own shares. (3 pages)
20 August 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 5,481,234.45
(8 pages)
20 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2015Purchase of own shares. (3 pages)
12 August 2015Director's details changed for Mr Daniel Gareth Walker on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Daniel Gareth Walker on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
10 July 2014Director's details changed for Mr Daniel Gareth Walker on 15 August 2013 (2 pages)
10 July 2014Director's details changed for Mr Daniel Gareth Walker on 15 August 2013 (2 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,481,205.6
(11 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,481,205.6
(11 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,481,205.6
(11 pages)
10 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
10 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
10 March 2014Termination of appointment of Jamie Beaumont as a director (1 page)
10 March 2014Appointment of Alan Nicholas Gordon as a director (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (26 pages)
19 December 2013Full accounts made up to 31 March 2013 (26 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (11 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (11 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (11 pages)
9 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Jamie Beaumont on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
9 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
8 May 2013Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013 (2 pages)
10 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 5,481,205.6
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 5,481,205.6
(3 pages)
22 February 2013Termination of appointment of Daniel Walker as a secretary (1 page)
22 February 2013Termination of appointment of Daniel Walker as a secretary (1 page)
22 February 2013Appointment of Nicholas Charles Ronald Gill as a secretary (1 page)
22 February 2013Appointment of Nicholas Charles Ronald Gill as a secretary (1 page)
8 February 2013Appointment of John Eric Hawkins as a director (3 pages)
8 February 2013Appointment of John Eric Hawkins as a director (3 pages)
2 November 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2 November 2012 (1 page)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
26 September 2012Appointment of Nicholas Charles Ronald Gill as a director (3 pages)
26 September 2012Appointment of Jamie Beaumont as a director (3 pages)
26 September 2012Appointment of Nicholas Charles Ronald Gill as a director (3 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Change of share class name or designation (2 pages)
24 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 5,481,165.09
(4 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
24 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 5,481,165.09
(4 pages)
31 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
31 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 July 2012Incorporation (23 pages)
4 July 2012Incorporation (23 pages)