Background WavePink WaveYellow Wave

PHILIPSON PARTNERS LIMITED (08106374)

PHILIPSON PARTNERS LIMITED (08106374) is an active UK company. incorporated on 14 June 2012. with registered office in Berwick-Upon-Tweed. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. PHILIPSON PARTNERS LIMITED has been registered for 13 years. Current directors include MURRAY-PHILIPSON, Catherine Cornelia, MURRAY-PHILIPSON, Hylton Robert.

Company Number
08106374
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
17 Walkergate, Berwick-Upon-Tweed, TD15 1DJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MURRAY-PHILIPSON, Catherine Cornelia, MURRAY-PHILIPSON, Hylton Robert
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIPSON PARTNERS LIMITED

PHILIPSON PARTNERS LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Berwick-Upon-Tweed. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. PHILIPSON PARTNERS LIMITED was registered 13 years ago.(SIC: 01500)

Status

active

Active since 13 years ago

Company No

08106374

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

17 Walkergate Berwick-Upon-Tweed, TD15 1DJ,

Previous Addresses

1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
From: 14 June 2012To: 13 February 2017
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Jun 16
New Owner
Jul 19
Director Left
Jun 20
New Owner
Jun 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY-PHILIPSON, Catherine Cornelia

Active
Blaston, Market HarboroughLE16 8DE
Born July 1935
Director
Appointed 09 Oct 2012

MURRAY-PHILIPSON, Hylton Robert

Active
Wingate Road, LondonW6 0UR
Born April 1959
Director
Appointed 14 Jun 2012

MURRAY-PHILIPSON, Nicola

Resigned
Wingate Road, LondonW6 0UR
Born April 1961
Director
Appointed 09 Oct 2012
Resigned 24 May 2016

MURRAY-PHILIPSON, Robin Hylton

Resigned
Blaston, Market HarboroughLE16 8DE
Born June 1927
Director
Appointed 09 Oct 2012
Resigned 20 Mar 2020

Persons with significant control

2

Mrs Catherine Cornelia Murray-Philipson

Active
Blaston, Market HarboroughLE16 8DE
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021

Mr Hylton Robert Murray-Philipson

Active
Walkergate, Berwick-Upon-TweedTD15 1DJ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Incorporation Company
14 June 2012
NEWINCIncorporation