Company NamePhilford Design Engineers Limited
DirectorsMichael James Phillips and Andrea Elizabeth Phillips
Company StatusActive
Company Number01427385
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Michael James Phillips
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1999(20 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMrs Andrea Elizabeth Phillips
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(35 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleOffice Administator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Secretary NameMrs Andrea Elizabeth Phillips
StatusCurrent
Appointed06 December 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Alan Beresforde
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleEngineer
Correspondence AddressZenith Doncaster Road
Barnburgh
Doncaster
South Yorkshire
DN5 7EF
Director NameMr David Donald Phillips
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration9 years (resigned 11 April 2000)
RoleEngineer
Correspondence Address66a Shireoaks Road
Shireoaks
Worksop
Nottinghamshire
S81 8LU
Secretary NameMr Alan Beresforde
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressZenith Doncaster Road
Barnburgh
Doncaster
South Yorkshire
DN5 7EF
Director NameAlexander Ronald Eggleshaw
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 April 2006)
RoleEngineer
Correspondence Address34 Westfield Road
Tickhill
Doncaster
South Yorkshire
DN11 9LD
Director NameMrs Janet Hazel Phillips
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 August 2013)
RoleSecretary
Correspondence Address66a Shireoaks Road
Shireoaks
Worksop
Nottinghamshire
S81 8LU
Secretary NameMrs Janet Hazel Phillips
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 August 2013)
RoleSecretary
Correspondence Address66a Shireoaks Road
Shireoaks
Worksop
Nottinghamshire
S81 8LU
Director NameMr John Christopher Pickering
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2014(35 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2021)
RoleTechnical Operations Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Secretary NameMrs Rachel Pickering
StatusResigned
Appointed01 January 2015(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2021)
RoleCompany Director
Correspondence AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameDr Richard Durr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH

Contact

Websitewww.philforddesign.co.uk/
Email address[email protected]
Telephone01709 527400
Telephone regionRotherham

Location

Registered AddressUnit 35 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

61 at £1Michael James Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£3,249,842
Cash£1,788,720
Current Liabilities£577,797

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Charges

17 July 1992Delivered on: 21 July 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Appx. 800 sq. Ft. Of land on south side of rotherham rd,parkgate,rotherham t/n syk 230139 see form 395 for full details.
Outstanding
21 April 1988Delivered on: 26 April 1988
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

30 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
21 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
20 December 2021Termination of appointment of Rachel Pickering as a secretary on 6 December 2021 (1 page)
20 December 2021Appointment of Dr Richard Durr as a director on 6 December 2021 (2 pages)
20 December 2021Appointment of Mrs Andrea Elizabeth Phillips as a secretary on 6 December 2021 (2 pages)
20 December 2021Termination of appointment of John Christopher Pickering as a director on 6 December 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
30 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
31 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 April 2019Resolutions
  • RES13 ‐ Authorisde share capital dispensed with 25/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100
(8 pages)
21 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
21 March 2019Director's details changed for Mr John Christopher Pickering on 21 March 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
15 March 2017Registered office address changed from Unit 4 Aldwarke Wharf Business Park, Waddington Way, Aldwarke Rotherham South Yorkshire S65 3SH to Unit 35 Aldwarke Wharf Business Park Waddington Way Rotherham South Yorkshire S65 3SH on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Unit 4 Aldwarke Wharf Business Park, Waddington Way, Aldwarke Rotherham South Yorkshire S65 3SH to Unit 35 Aldwarke Wharf Business Park Waddington Way Rotherham South Yorkshire S65 3SH on 15 March 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 61
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 61
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Director's details changed for Mr Michael James Phillips on 16 March 2015 (2 pages)
1 April 2015Secretary's details changed for Mrs Rachel Pickering on 16 March 2015 (1 page)
1 April 2015Secretary's details changed for Mrs Rachel Pickering on 16 March 2015 (1 page)
1 April 2015Director's details changed for Mr Michael James Phillips on 16 March 2015 (2 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 61
(4 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 61
(4 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 January 2015Appointment of Mrs Rachel Pickering as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mrs Rachel Pickering as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mrs Rachel Pickering as a secretary on 1 January 2015 (2 pages)
14 November 2014Appointment of Mrs Andrea Elizabeth Phillips as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr John Christopher Pickering as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr John Christopher Pickering as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mrs Andrea Elizabeth Phillips as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mrs Andrea Elizabeth Phillips as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr John Christopher Pickering as a director on 7 November 2014 (2 pages)
24 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 61
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 61
(3 pages)
11 March 2014Termination of appointment of Janet Phillips as a director (1 page)
11 March 2014Termination of appointment of Janet Phillips as a director (1 page)
11 March 2014Termination of appointment of Janet Phillips as a secretary (1 page)
11 March 2014Termination of appointment of Janet Phillips as a secretary (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2008Director's change of particulars / michael phillips / 21/09/2007 (2 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / michael phillips / 21/09/2007 (2 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Return made up to 17/03/07; full list of members (3 pages)
29 March 2007Return made up to 17/03/07; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Return made up to 17/03/06; full list of members (3 pages)
20 March 2006Return made up to 17/03/06; full list of members (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: reform works parkgate rotherham S62 6EA (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: reform works parkgate rotherham S62 6EA (1 page)
16 March 2005Return made up to 17/03/05; full list of members (7 pages)
16 March 2005Return made up to 17/03/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 March 2004Return made up to 17/03/04; full list of members (7 pages)
10 March 2004Return made up to 17/03/04; full list of members (7 pages)
23 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2000Director resigned (1 page)
3 May 2000£ ic 125/61 11/04/00 £ sr 64@1=64 (1 page)
3 May 2000£ ic 125/61 11/04/00 £ sr 64@1=64 (1 page)
3 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 May 2000Director resigned (1 page)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
26 October 1997Return made up to 31/03/97; full list of members (8 pages)
26 October 1997Return made up to 31/03/97; full list of members (8 pages)
13 February 1997£ ic 250/125 02/01/97 £ sr 125@1=125 (1 page)
13 February 1997£ ic 250/125 02/01/97 £ sr 125@1=125 (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
29 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)