Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX MILL STORAGE LTD
Company Information for

PHOENIX MILL STORAGE LTD

33 CLIFFGROVE AVENUE, BEESTON, NOTTINGHAM, NG9 4DP,
Company Registration Number
03631035
Private Limited Company
Active

Company Overview

About Phoenix Mill Storage Ltd
PHOENIX MILL STORAGE LTD was founded on 1998-09-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Phoenix Mill Storage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHOENIX MILL STORAGE LTD
 
Legal Registered Office
33 CLIFFGROVE AVENUE
BEESTON
NOTTINGHAM
NG9 4DP
Other companies in NG10
 
Previous Names
STORAGEMASTER LIMITED16/03/2007
Filing Information
Company Number 03631035
Company ID Number 03631035
Date formed 1998-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-10-04 06:16:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX MILL STORAGE LTD

Current Directors
Officer Role Date Appointed
RICHARD JOHN STACEY BURNET
Director 1998-09-14
GLENN FREDERICK CANLIN
Director 2004-06-07
DAVID MALCOLM HOBSON
Director 2004-06-07
ANTONIO LOFFREDA
Director 2004-06-07
JOHN LOFFREDA
Director 2004-06-07
DAVID REGINALD PHILLIPS
Director 2004-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN STACEY BURNET
Company Secretary 1998-09-14 2010-05-28
ANTHONY KYLE BURNET
Director 1998-09-14 2004-06-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-14 1998-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN STACEY BURNET THE FERNWOOD ACADEMY TRUST Director 2017-05-07 CURRENT 2011-04-08 Active
RICHARD JOHN STACEY BURNET ABURNET DEVELOPMENTS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
RICHARD JOHN STACEY BURNET ABURNET (HAIR CONTAINMENT SOLUTIONS) LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
RICHARD JOHN STACEY BURNET AERBORN ABURNET LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active - Proposal to Strike off
RICHARD JOHN STACEY BURNET A AND E ALLOYS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-01-06
RICHARD JOHN STACEY BURNET STORAGEMASTER LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
RICHARD JOHN STACEY BURNET ABURNET LIMITED Director 1998-09-17 CURRENT 1924-12-29 Active
RICHARD JOHN STACEY BURNET OCEANS OF NOTIONS LIMITED Director 1991-08-31 CURRENT 1939-02-23 Active
GLENN FREDERICK CANLIN FLOORTRADE LONG EATON LTD Director 2014-12-22 CURRENT 2014-12-22 Active
JOHN LOFFREDA LOFFREDA LIMITED Director 1997-08-18 CURRENT 1997-08-18 Active
DAVID REGINALD PHILLIPS ROYCE CHEMICALS LIMITED Director 1991-06-22 CURRENT 1979-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-14CONFIRMATION STATEMENT MADE ON 14/09/25, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-25CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-09-24Register inspection address changed from C/O Aburnet Ltd Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to 33 Cliffgrove Avenue Beeston Nottingham NG9 4DP
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-09-27CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2022-12-30Unaudited abridged accounts made up to 2021-12-31
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-12-24Unaudited abridged accounts made up to 2020-12-31
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-10-05AD02Register inspection address changed from Walter Street Walter Street Draycott Derby DE72 3NU England to C/O Aburnet Ltd Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-14AR0114/09/15 ANNUAL RETURN FULL LIST
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-03AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-03AD02Register inspection address changed to Walter Street Walter Street Draycott Derby DE72 3NU
2014-10-03CH01Director's details changed for Antonio Loffreda on 2014-10-03
2014-10-03AD03Registers moved to registered inspection location of Walter Street Walter Street Draycott Derby DE72 3NU
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-24CH01Director's details changed for Glenn Canlin on 2013-09-14
2012-10-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0114/09/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0114/09/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM HOBSON / 14/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOFFREDA / 14/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LOFFREDA / 14/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CANLIN / 14/09/2010
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURNET
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM WATER STREET DRAYCOTT DERBY DE72 3NU
2009-09-29363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BURNET / 14/09/2009
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-07-30225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-16CERTNMCOMPANY NAME CHANGED STORAGEMASTER LIMITED CERTIFICATE ISSUED ON 16/03/07
2006-10-31363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-0488(2)R
2004-07-01288bDIRECTOR RESIGNED
2004-05-17RES13CANCELLED AS AGREED 27/04/04
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-09363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-08-24288bDIRECTOR RESIGNED
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1998-09-17288bSECRETARY RESIGNED
1998-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PHOENIX MILL STORAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX MILL STORAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-26 Satisfied ABURNET LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX MILL STORAGE LTD

Intangible Assets
Patents
We have not found any records of PHOENIX MILL STORAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX MILL STORAGE LTD
Trademarks
We have not found any records of PHOENIX MILL STORAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX MILL STORAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PHOENIX MILL STORAGE LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX MILL STORAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX MILL STORAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX MILL STORAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.