Background WavePink WaveYellow Wave

P H G BUYING LTD (08227403)

P H G BUYING LTD (08227403) is an active UK company. incorporated on 25 September 2012. with registered office in Loughborough. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. P H G BUYING LTD has been registered for 13 years. Current directors include BEGGS, Ian Michael, BRIDGE, Carl Andrew, DICKEN, John David and 3 others.

Company Number
08227403
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2012
Age
13 years
Address
C/O Robert Whowell & Partners Loughborough Road, Loughborough, LE12 8DX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BEGGS, Ian Michael, BRIDGE, Carl Andrew, DICKEN, John David, FRENCH, Mark Andrew, HARRISON, Matthew Ian, POCHIN, David Roy
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P H G BUYING LTD

P H G BUYING LTD is an active company incorporated on 25 September 2012 with the registered office located in Loughborough. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. P H G BUYING LTD was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

08227403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

C/O Robert Whowell & Partners Loughborough Road Quorn Loughborough, LE12 8DX,

Previous Addresses

C/O Walter Tipper Ltd Europa Way Lichfield Staffordshire WS14 9TZ
From: 25 September 2012To: 6 January 2025
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BEGGS, Ian Michael

Active
Loughborough Road, LoughboroughLE12 8DX
Born September 1972
Director
Appointed 21 Jul 2022

BRIDGE, Carl Andrew

Active
Loughborough Road, LoughboroughLE12 8DX
Born January 1969
Director
Appointed 16 Jul 2018

DICKEN, John David

Active
Loughborough Road, LoughboroughLE12 8DX
Born May 1968
Director
Appointed 21 Jul 2022

FRENCH, Mark Andrew

Active
Loughborough Road, LoughboroughLE12 8DX
Born September 1962
Director
Appointed 04 Jul 2017

HARRISON, Matthew Ian

Active
Loughborough Road, LoughboroughLE12 8DX
Born January 1965
Director
Appointed 15 Jul 2019

POCHIN, David Roy

Active
Loughborough Road, LoughboroughLE12 8DX
Born June 1958
Director
Appointed 25 Sept 2012

TIPPER, Andrew Walter

Resigned
Europa Way, LichfieldWS14 9TZ
Secretary
Appointed 25 Sept 2012
Resigned 04 Jul 2017

TIPPER, Joseph Walter

Resigned
Europa Way, LichfieldWS14 9TZ
Secretary
Appointed 04 Jul 2017
Resigned 20 Dec 2024

CHAMBERS, Simon John

Resigned
Europa Way, LichfieldWS14 9TZ
Born April 1959
Director
Appointed 04 Jul 2017
Resigned 31 Oct 2017

ERRINGTON, Richard Roger

Resigned
Europa Way, LichfieldWS14 9TZ
Born May 1957
Director
Appointed 25 Sept 2012
Resigned 04 Jul 2017

FOWLER, Nigel Peter

Resigned
Europa Way, LichfieldWS14 9TZ
Born July 1965
Director
Appointed 04 Jul 2017
Resigned 26 May 2022

TIPPER, Andrew Walter

Resigned
63 Gaia Lane, LichfieldWS13 7LR
Born September 1945
Director
Appointed 25 Sept 2012
Resigned 04 Jul 2017

TIPPER, Joseph Walter

Resigned
Europa Way, LichfieldWS14 9TZ
Born July 1982
Director
Appointed 08 Jul 2024
Resigned 20 Dec 2024

WIMBLEDON, Steven John

Resigned
Europa Way, LichfieldWS14 9TZ
Born January 1971
Director
Appointed 04 Jul 2017
Resigned 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Resolution
30 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Resolution
20 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Resolution
12 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Resolution
1 August 2019
RESOLUTIONSResolutions
Resolution
1 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Resolution
30 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Resolution
18 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2012
NEWINCIncorporation