Company NamePhillips Of Ilkley Limited
Company StatusActive
Company Number02711464
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Ian Trevor Thompson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brook Street
Ilkley
West Yorkshire
LS29 8AA
Secretary NameMr Ian Trevor Thompson
NationalityBritish
StatusCurrent
Appointed13 August 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment312 Valley Mill
Park Road
Elland
West Yorkshire
HX5 9GZ
Director NameMr Richard David Thompson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(21 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleRetail Jeweller
Country of ResidenceEngland
Correspondence Address23 Brook Street
Ilkley
West Yorkshire
LS29 8AA
Director NameMrs Deborah Ann Whitrick
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(21 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleRetail Jeweller
Country of ResidenceEngland
Correspondence Address23 Brook Street
Ilkley
West Yorkshire
LS29 8AA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Philip Hutchinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(3 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kell Beck
Otley
West Yorkshire
LS21 2RF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.phillipsofilkley.co.uk

Location

Registered Address23 Brook Street
Ilkley
West Yorkshire
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2013
Net Worth£270,925
Cash£248
Current Liabilities£117,117

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

31 March 1995Delivered on: 1 April 1995
Persons entitled: Lloyds Bank PLC,

Classification: Single 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

4 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
15 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
4 November 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
12 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
14 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
17 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
20 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
16 April 2018Change of details for Mr Ian Trevor Thompson as a person with significant control on 20 March 2018 (2 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50
(4 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(4 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(4 pages)
15 December 2014Director's details changed for Mrs Deborah Ann Whitrick on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Ian Trevor Thompson on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Ian Trevor Thompson on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mrs Deborah Ann Whitrick on 15 December 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50
(6 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50
(6 pages)
3 February 2014Appointment of Mr Richard David Thompson as a director (2 pages)
3 February 2014Appointment of Mrs Deborah Ann Whitrick as a director (2 pages)
3 February 2014Appointment of Mr Richard David Thompson as a director (2 pages)
3 February 2014Appointment of Mrs Deborah Ann Whitrick as a director (2 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 September 2010Purchase of own shares. (3 pages)
7 September 2010Purchase of own shares. (3 pages)
24 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 50
(4 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 50
(4 pages)
23 August 2010Termination of appointment of Philip Hutchinson as a director (1 page)
23 August 2010Termination of appointment of Philip Hutchinson as a director (1 page)
26 April 2010Director's details changed for Mr Ian Trevor Thompson on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Mr Ian Trevor Thompson on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Mr Ian Trevor Thompson on 1 November 2009 (2 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 April 2008Director and secretary's change of particulars / ian thompson / 02/05/2007 (1 page)
14 April 2008Director and secretary's change of particulars / ian thompson / 02/05/2007 (1 page)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
8 May 2007Return made up to 10/04/07; no change of members (7 pages)
8 May 2007Return made up to 10/04/07; no change of members (7 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
28 October 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
15 April 2004Return made up to 10/04/04; full list of members (7 pages)
15 April 2004Return made up to 10/04/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
4 April 2003Return made up to 10/04/03; full list of members (7 pages)
4 April 2003Return made up to 10/04/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
15 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
26 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Full accounts made up to 31 May 2000 (12 pages)
20 January 2001Full accounts made up to 31 May 2000 (12 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
15 May 1999Return made up to 20/04/99; no change of members (4 pages)
15 May 1999Return made up to 20/04/99; no change of members (4 pages)
23 November 1998Company name changed hollydale services LIMITED\certificate issued on 24/11/98 (3 pages)
23 November 1998Company name changed hollydale services LIMITED\certificate issued on 24/11/98 (3 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 May 1998Return made up to 20/04/98; full list of members (6 pages)
14 May 1998Return made up to 20/04/98; full list of members (6 pages)
24 February 1998Registered office changed on 24/02/98 from: 56 derby street leek staffordshire SH3 5AT (1 page)
24 February 1998Registered office changed on 24/02/98 from: 56 derby street leek staffordshire SH3 5AT (1 page)
29 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
29 April 1997Return made up to 20/04/97; no change of members (4 pages)
29 April 1997Return made up to 20/04/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 May 1996Return made up to 20/04/96; no change of members (4 pages)
23 May 1996Return made up to 20/04/96; no change of members (4 pages)
13 March 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
13 March 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
6 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
28 April 1995Return made up to 20/04/95; full list of members (6 pages)
28 April 1995Return made up to 20/04/95; full list of members (6 pages)
1 April 1995Particulars of mortgage/charge (6 pages)
1 April 1995Particulars of mortgage/charge (6 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)