Company NamePhilipson Partners Limited
DirectorsHylton Robert Murray-Philipson and Catherine Cornelia Murray-Philipson
Company StatusActive
Company Number08106374
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleCompany Director/Landowner/Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameMrs Catherine Cornelia Murray-Philipson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Blaston
Market Harborough
Leicestershire
LE16 8DE
Director NameMrs Nicola Murray-Philipson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameMr Robin Hylton Murray-Philipson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Blaston
Market Harborough
Leicestershire
LE16 8DE

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£194,797
Cash£14,279
Current Liabilities£275,518

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
15 June 2021Notification of Catherine Cornelia Murray-Philipson as a person with significant control on 18 February 2021 (2 pages)
7 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Robin Hylton Murray-Philipson as a director on 20 March 2020 (1 page)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 July 2019Notification of Hylton Robert Murray-Philipson as a person with significant control on 17 April 2019 (2 pages)
11 July 2019Withdrawal of a person with significant control statement on 11 July 2019 (2 pages)
28 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
8 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
11 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(6 pages)
23 June 2016Termination of appointment of Nicola Murray-Philipson as a director on 24 May 2016 (1 page)
23 June 2016Termination of appointment of Nicola Murray-Philipson as a director on 24 May 2016 (1 page)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
22 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 5
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 5
(3 pages)
21 November 2012Appointment of Mr Robin Hylton Murray-Philipson as a director (2 pages)
21 November 2012Appointment of Mrs Catherine Cornelia Murray-Philipson as a director (2 pages)
21 November 2012Appointment of Mrs Nicola Murray-Philipson as a director (2 pages)
21 November 2012Appointment of Mrs Catherine Cornelia Murray-Philipson as a director (2 pages)
21 November 2012Appointment of Mr Robin Hylton Murray-Philipson as a director (2 pages)
21 November 2012Appointment of Mrs Nicola Murray-Philipson as a director (2 pages)
14 June 2012Incorporation (28 pages)
14 June 2012Incorporation (28 pages)