Company NamePh Land And Developments Limited
DirectorMichael John Phipps
Company StatusActive
Company Number05261632
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 5 months ago)
Previous NameCHJT Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Phipps
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address48 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Secretary NameMrs Elaine Phipps
NationalityBritish
StatusCurrent
Appointed14 May 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address48 Westminster Drive
Burnbridge
Harrogate
North Yorkshire
HG3 1LW
Director NameMr Christopher Edward Newsum Howard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNocton Rise
Lincoln
Lincolnshire
LN4 2AF
Director NameMr Jonathan Macfarland Tinsley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEstate Office
Ashfield Branston
Lincoln
Lincolnshire
LN4 1NS
Secretary NameLucy Anne Lee
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCasthorpe Grange
Casthorpe
Grantham
Lincolnshire
NG32 1DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitephld.co.uk
Email address[email protected]
Telephone01423 810209
Telephone regionBoroughbridge / Harrogate

Location

Registered Address48 Westminster Drive
Burnbridge
Harrogate
North Yorkshire
HG3 1LW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

40 at £1Howtin Investments LTD
40.00%
Ordinary
30 at £1Elaine Phipps
30.00%
Ordinary
30 at £1Michael Phipps
30.00%
Ordinary

Financials

Year2014
Net Worth£185,393
Cash£338,041
Current Liabilities£140,525

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

18 February 2022Delivered on: 22 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2022Delivered on: 22 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to platform 1, darlington road, middleton st george, darlington, DL2 1JT.
Outstanding
27 February 2013Delivered on: 28 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
14 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
12 July 2022Part of the property or undertaking has been released and no longer forms part of charge 052616320003 (1 page)
12 July 2022Satisfaction of charge 052616320003 in part (1 page)
12 July 2022Satisfaction of charge 052616320002 in full (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 February 2022Registration of charge 052616320003, created on 18 February 2022 (41 pages)
22 February 2022Registration of charge 052616320002, created on 18 February 2022 (37 pages)
1 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
20 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 November 2009Secretary's details changed for Elaine Phipps on 13 November 2009 (1 page)
30 November 2009Secretary's details changed for Elaine Phipps on 13 November 2009 (1 page)
30 November 2009Director's details changed for Mr Michael John Phipps on 13 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael John Phipps on 13 November 2009 (2 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
19 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
2 June 2009Director appointed michael phipps (2 pages)
2 June 2009Director appointed michael phipps (2 pages)
27 May 2009Appointment terminated director christopher howard (1 page)
27 May 2009Secretary appointed elaine phipps (2 pages)
27 May 2009Memorandum and Articles of Association (22 pages)
27 May 2009Appointment terminated director jonathan tinsley (1 page)
27 May 2009Appointment terminated secretary lucy lee (1 page)
27 May 2009Registered office changed on 27/05/2009 from nocton rise, sleaford road lincoln lincolnshire LN4 2AF (1 page)
27 May 2009Registered office changed on 27/05/2009 from nocton rise, sleaford road lincoln lincolnshire LN4 2AF (1 page)
27 May 2009Appointment terminated director jonathan tinsley (1 page)
27 May 2009Memorandum and Articles of Association (22 pages)
27 May 2009Appointment terminated director christopher howard (1 page)
27 May 2009Appointment terminated secretary lucy lee (1 page)
27 May 2009Secretary appointed elaine phipps (2 pages)
20 May 2009Company name changed chjt LIMITED\certificate issued on 22/05/09 (2 pages)
20 May 2009Company name changed chjt LIMITED\certificate issued on 22/05/09 (2 pages)
25 November 2008Return made up to 15/10/08; full list of members (4 pages)
25 November 2008Return made up to 15/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 November 2007Return made up to 15/10/07; full list of members (7 pages)
22 November 2007Return made up to 15/10/07; full list of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
15 November 2006Return made up to 15/10/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 November 2005Return made up to 15/10/05; full list of members (7 pages)
30 November 2005Return made up to 15/10/05; full list of members (7 pages)
12 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 December 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 October 2004Registered office changed on 26/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (1 page)
15 October 2004Incorporation (19 pages)
15 October 2004Incorporation (19 pages)