CALDBECK PHIPSON & CO. LIMITED

Register to unlock more data on OkredoRegister

CALDBECK PHIPSON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01218832

Incorporation date

08/07/1975

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon06/09/2023
Change of details for Campbell Distillers Limited as a person with significant control on 2023-09-04
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon20/10/2020
Change of details for Campbell Distillers Limited as a person with significant control on 2016-04-06
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon02/07/2020
Director's details changed for Mr Stuart Macnab on 2020-07-01
dot icon01/07/2020
Change of details for Campbell Distillers Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon22/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Stuart Macnab on 2009-10-19
dot icon14/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/11/2008
Return made up to 19/10/08; full list of members
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon06/11/2007
Return made up to 19/10/07; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon30/10/2006
Return made up to 19/10/06; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon30/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/10/2005
Return made up to 19/10/05; full list of members
dot icon21/09/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/11/2003
Return made up to 19/10/03; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/07/2003
Director's particulars changed
dot icon09/03/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon03/01/2003
Return made up to 19/10/02; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN
dot icon05/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon25/07/2001
Secretary resigned;director resigned
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon25/10/2000
Return made up to 19/10/00; full list of members
dot icon13/07/2000
New director appointed
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon15/04/2000
Director resigned
dot icon09/12/1999
Director resigned
dot icon20/10/1999
Return made up to 19/10/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon22/10/1998
Return made up to 19/10/98; full list of members
dot icon21/07/1998
Auditor's resignation
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon27/10/1997
Return made up to 19/10/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon30/10/1996
Return made up to 19/10/96; full list of members
dot icon02/07/1996
Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB
dot icon15/03/1996
Director's particulars changed
dot icon26/01/1996
Accounting reference date extended from 31/01 to 30/06
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon07/11/1995
Return made up to 19/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-01-31
dot icon18/11/1994
Return made up to 19/10/94; full list of members
dot icon25/10/1994
Secretary's particulars changed;director's particulars changed
dot icon16/05/1994
Director resigned;new director appointed
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Resolutions
dot icon10/12/1993
Full accounts made up to 1993-01-31
dot icon27/10/1993
Return made up to 19/10/93; full list of members
dot icon19/05/1993
Director resigned;new director appointed
dot icon05/11/1992
Return made up to 19/10/92; full list of members
dot icon22/09/1992
Full accounts made up to 1992-01-31
dot icon25/08/1992
New director appointed
dot icon09/03/1992
Director resigned;new director appointed
dot icon02/12/1991
Full accounts made up to 1991-01-31
dot icon02/12/1991
Return made up to 19/10/91; full list of members
dot icon27/11/1991
Director resigned
dot icon17/01/1991
Registered office changed on 17/01/91 from: seagram distillers house. Dacre st. London SW1H 0DJ
dot icon19/11/1990
Full accounts made up to 1990-01-31
dot icon19/11/1990
Return made up to 19/10/90; full list of members
dot icon24/10/1989
Full accounts made up to 1989-01-31
dot icon24/10/1989
Return made up to 08/09/89; full list of members
dot icon21/02/1989
Return made up to 21/12/88; full list of members
dot icon19/01/1989
Full accounts made up to 1988-01-31
dot icon19/10/1988
Director resigned
dot icon17/02/1988
Full accounts made up to 1987-01-31
dot icon17/02/1988
Return made up to 04/01/88; full list of members
dot icon03/02/1987
Full accounts made up to 1986-01-31
dot icon03/02/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Full accounts made up to 1985-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Malcolm, Joanne Elizabeth
Director
30/04/1994 - 23/07/2001
27
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Thompson, Catherine Louise
Director
28/11/2025 - Present
123
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDBECK PHIPSON & CO. LIMITED

CALDBECK PHIPSON & CO. LIMITED is an(a) Active company incorporated on 08/07/1975 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDBECK PHIPSON & CO. LIMITED?

toggle

CALDBECK PHIPSON & CO. LIMITED is currently Active. It was registered on 08/07/1975 .

Where is CALDBECK PHIPSON & CO. LIMITED located?

toggle

CALDBECK PHIPSON & CO. LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does CALDBECK PHIPSON & CO. LIMITED do?

toggle

CALDBECK PHIPSON & CO. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALDBECK PHIPSON & CO. LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.