PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED

PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHILATELIC CONGRESS OF GREAT BRITAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04697795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED located?

    Registered Office Address
    56 Marchwood
    56 Wickham Avenue
    TN6 2BX
    TN39 3ER Bexhill-On-Sea
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nigel Roland Noah Gooch as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mrs Susan Kay Henderson as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Mr Michael Bernard Hoffman as a director on Sep 17, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Greystones Green Lane Crowborough East Sussex TN6 2BX to PO Box TN6 2BX 56 Marchwood 56 Wickham Avenue Bexhill-on-Sea East Sussex TN39 3ER on Dec 14, 2017

    1 pagesAD01

    Appointment of Mr Steven Harrison as a director on Jul 28, 2017

    2 pagesAP01

    Appointment of Mr Colin Merton Hoffman as a director on Aug 18, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul Gaywood as a director on Jul 14, 2016

    1 pagesTM01

    Who are the officers of PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOOCH, Nigel Roland Noah
    Marchwood
    56 Wickham Avenue
    Tn6 2bx
    TN39 3ER Bexhill-On-Sea
    56
    East Sussex
    England
    Secretary
    Marchwood
    56 Wickham Avenue
    Tn6 2bx
    TN39 3ER Bexhill-On-Sea
    56
    East Sussex
    England
    British123136520001
    HARRISON, Steven
    Woodberry Drive
    Walmley
    B76 2RH Sutton Coldfield
    56
    West Midlands
    England
    Director
    Woodberry Drive
    Walmley
    B76 2RH Sutton Coldfield
    56
    West Midlands
    England
    EnglandBritish237009650001
    HENDERSON, Susan Kay
    Bramham Chase
    DL5 7LZ Newton Aycliffe
    5
    England
    Director
    Bramham Chase
    DL5 7LZ Newton Aycliffe
    5
    England
    EnglandBritish340586510001
    HOFFMAN, Colin Merton
    Oaker Avenue
    West Didsbury
    M20 2XH Manchester
    9
    England
    Director
    Oaker Avenue
    West Didsbury
    M20 2XH Manchester
    9
    England
    EnglandBritish3854040001
    HOFFMAN, Michael Bernard
    Drum Brae South
    EH12 8DT Edinburgh
    29
    Scotland
    Director
    Drum Brae South
    EH12 8DT Edinburgh
    29
    Scotland
    ScotlandBritish340586450001
    MARRINER, Anthony Gerald
    Poolfield Drive
    B91 1SH Solihull
    45
    West Midlands
    United Kingdom
    Director
    Poolfield Drive
    B91 1SH Solihull
    45
    West Midlands
    United Kingdom
    EnglandBritish157240020001
    DAY, Doreen
    92 Grand Avenue
    BN6 8DD Hassocks
    West Sussex
    Secretary
    92 Grand Avenue
    BN6 8DD Hassocks
    West Sussex
    British88325440001
    ELLIOTT, Michael John
    Beeches
    Lodge Lane Keymer
    BN6 8LU Hassocks
    West Sussex
    Secretary
    Beeches
    Lodge Lane Keymer
    BN6 8LU Hassocks
    West Sussex
    British88325430001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASQUITH, Brian Leander
    Alandale Radcliffe Gardens
    Carshalton Beeches
    SM5 4PQ Carshalton
    Surrey
    Director
    Alandale Radcliffe Gardens
    Carshalton Beeches
    SM5 4PQ Carshalton
    Surrey
    British2616500001
    ELLIOTT, Michael John
    Beeches
    Lodge Lane Keymer
    BN6 8LU Hassocks
    West Sussex
    Director
    Beeches
    Lodge Lane Keymer
    BN6 8LU Hassocks
    West Sussex
    British88325430001
    FELDMAN, Hugh Victor
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    Director
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    United KingdomBritish6153960001
    GARSIDE, Cliff
    8 Deyncourt
    DH1 3QB Durham
    Director
    8 Deyncourt
    DH1 3QB Durham
    British56344140001
    GAYWOOD, Paul
    Fairways
    Fulwood
    PR2 8FY Preston
    2
    Lancs
    England
    Director
    Fairways
    Fulwood
    PR2 8FY Preston
    2
    Lancs
    England
    EnglandBritish157075070001
    GOOCH, Nigel Roland Noah
    Marchwood
    56 Wickham Avenue
    Tn6 2bx
    TN39 3ER Bexhill-On-Sea
    56
    East Sussex
    England
    Director
    Marchwood
    56 Wickham Avenue
    Tn6 2bx
    TN39 3ER Bexhill-On-Sea
    56
    East Sussex
    England
    EnglandBritish123136520001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abps Exhibitions Limited
    Green Lane
    TN6 2BX Crowborough
    Greystones
    England
    Apr 06, 2016
    Green Lane
    TN6 2BX Crowborough
    Greystones
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3142079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0