Background WavePink WaveYellow Wave

PHILGLAS & SWIGGOT UNLIMITED (04654163)

PHILGLAS & SWIGGOT UNLIMITED (04654163) is an active UK company. incorporated on 31 January 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. PHILGLAS & SWIGGOT UNLIMITED has been registered for 23 years. Current directors include COYLE, Lynne, O'BRIEN, Grattan, O'BRIEN, Kevin.

Company Number
04654163
Status
active
Type
private-unlimited
Incorporated
31 January 2003
Age
23 years
Address
21 Northcote Road Battersea, London, SW11 1NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
COYLE, Lynne, O'BRIEN, Grattan, O'BRIEN, Kevin
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILGLAS & SWIGGOT UNLIMITED

PHILGLAS & SWIGGOT UNLIMITED is an active company incorporated on 31 January 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. PHILGLAS & SWIGGOT UNLIMITED was registered 23 years ago.(SIC: 47250)

Status

active

Active since 23 years ago

Company No

04654163

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 3 October 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

PHILGLAS & SWIGGOT LIMITED
From: 5 February 2003To: 22 September 2022
PHIGLAS & SWIGGOT LIMITED
From: 31 January 2003To: 5 February 2003
Contact
Address

21 Northcote Road Battersea London, SW11 1NG,

Previous Addresses

3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 31 January 2003To: 25 September 2015
Timeline

29 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Jul 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 24
Director Left
Jun 24
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COYLE, Lynne

Active
33 Spruce Ave, Blackrock
Born August 1963
Director
Appointed 01 Sept 2020

O'BRIEN, Grattan

Active
33 Spruce Ave, Blackrock
Born August 1978
Director
Appointed 01 Sept 2020

O'BRIEN, Kevin

Active
33 Spruce Ave, Blackrock
Born July 1949
Director
Appointed 01 Sept 2020

ROGERS, Karen Leigh

Resigned
Clapham Common West Side, LondonSW4 9BE
Secretary
Appointed 31 Jan 2003
Resigned 08 Dec 2014

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 31 Jan 2003

DIGNAM, James Joseph, Mr.

Resigned
Spruce Avenue, Dublin
Born August 1969
Director
Appointed 16 Nov 2018
Resigned 13 Jun 2024

EDIS, Rupert Jocelyn Smale

Resigned
LondonW2 2BL
Born September 1971
Director
Appointed 16 Dec 2014
Resigned 16 Nov 2018

HARMAN, Charles Desmond

Resigned
LondonW6 9TA
Born January 1963
Director
Appointed 16 Dec 2014
Resigned 16 Nov 2018

JACKMAN, Damien

Resigned
Prince Of Wales Drive, LondonSW11 4BG
Born March 1974
Director
Appointed 08 Dec 2014
Resigned 16 Nov 2018

KNOCK, Justin Matthew

Resigned
LondonSE3 7UX
Born April 1974
Director
Appointed 08 Dec 2014
Resigned 16 Nov 2018

O'BRIEN, Brendan Jude

Resigned
Spruce Avenue, Dublin
Born September 1946
Director
Appointed 16 Nov 2018
Resigned 01 Sept 2020

O'BRIEN, Marcus James

Resigned
Battersea, LondonSW11 1NG
Born May 1981
Director
Appointed 16 Nov 2018
Resigned 09 Apr 2024

PENNY, Gareth Peter Herbert

Resigned
LondonSW3 5JN
Born December 1962
Director
Appointed 16 Dec 2014
Resigned 01 Oct 2015

PENNY, Kate Huntsman

Resigned
Battersea, LondonSW11 1NG
Born December 1967
Director
Appointed 01 Oct 2015
Resigned 16 Nov 2018

ROGERS, Karen Leigh

Resigned
Clapham Common West Side, LondonSW4 9BE
Born November 1962
Director
Appointed 31 Jan 2003
Resigned 08 Dec 2014

ROGERS, Michael Anthony

Resigned
136a Clapham Common West Side, LondonSW4 9BE
Born October 1957
Director
Appointed 31 Jan 2003
Resigned 08 Dec 2014

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 31 Jan 2003
Resigned 31 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Stillorgan Industrial Park, Co Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2018

Mr Damien Jackman

Ceased
Battersea, LondonSW11 1NG
Born March 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2018

Mr Justin Matthew Knock

Ceased
Battersea, LondonSW11 1NG
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Resolution
22 September 2022
RESOLUTIONSResolutions
Reregistration Assent
22 September 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
22 September 2022
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
22 September 2022
RR05RR05
Re Registration Memorandum Articles
22 September 2022
MARMAR
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
7 June 2006
88(2)R88(2)R
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
27 April 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2003
NEWINCIncorporation