Company NamePhiladelphia Properties Limited
DirectorsAndrew Edward Radcliffe and David Horrocks
Company StatusActive
Company Number03849713
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameDavid William Pearson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address3 Acton Road
Esh Winning
Durham
DH7 9PJ
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameAndrew Radcliffe
StatusResigned
Appointed30 April 2012(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Geoffrey Woodcock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteesh.uk.com

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Philadelphia Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 November 2000Delivered on: 17 November 2000
Satisfied on: 9 December 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: £945,000.00 due or to become due from the company to the chargee.
Particulars: Freehold land known as tanfield lea industrial park stanley co durham title number DU221445 by way of fixed charge the equipment goods and any other assets and all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 2000Delivered on: 10 October 2000
Satisfied on: 2 July 2005
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.
Fully Satisfied

Filing History

12 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (14 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (15 pages)
1 June 2018Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page)
1 June 2018Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages)
1 February 2018Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page)
1 February 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
1 February 2018Appointment of Mr Andrew Edward Radcliffe as a director on 29 January 2018 (2 pages)
1 February 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
1 February 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (14 pages)
18 August 2016Full accounts made up to 31 December 2015 (14 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
3 December 2015Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 November 2012Director's details changed for Mr Brian Manning on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Brian Manning on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
1 November 2012Director's details changed for Mr Brian Manning on 1 November 2012 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
7 January 2008Return made up to 28/09/07; full list of members (2 pages)
7 January 2008Return made up to 28/09/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 November 2006Return made up to 28/09/06; full list of members (2 pages)
30 November 2006Return made up to 28/09/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2005Return made up to 28/09/05; full list of members (2 pages)
19 October 2005Return made up to 28/09/05; full list of members (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 28/09/04; full list of members (7 pages)
20 October 2004Return made up to 28/09/04; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page)
3 July 2003Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 November 2002Return made up to 28/09/02; full list of members (7 pages)
6 November 2002Return made up to 28/09/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 October 2001Return made up to 28/09/01; full list of members (6 pages)
17 October 2001Return made up to 28/09/01; full list of members (6 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
2 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
16 May 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
4 October 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
28 September 1999Incorporation (20 pages)
28 September 1999Incorporation (20 pages)