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

PHOENIX FINE FOODS LIMITED

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
03824409
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Fine Foods Ltd
PHOENIX FINE FOODS LIMITED was founded on 1999-08-12 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Fine Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHOENIX FINE FOODS LIMITED
 
Legal Registered Office
Unit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
TYNE AND WEAR
NE29 7XJ
Other companies in RG30
 
Filing Information
Company Number 03824409
Company ID Number 03824409
Date formed 1999-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-27 04:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX FINE FOODS LIMITED
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 FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 2016-08-18
DAVID LEONARD BRIND
Director 2016-08-18
BEN MAXTED
Director 2016-11-14
PAUL VICTOR YOUNG
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELIZABETH BEBB
Company Secretary 1999-08-12 2016-08-18
ANDREW JOHN BEBB
Director 1999-08-12 2016-08-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-12 1999-08-12
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-12 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
BEN MAXTED THE MORPETH GOLF CLUB LIMITED Director 2017-07-31 CURRENT 1992-07-31 Active
BEN MAXTED EDEN FARM LIMITED Director 2016-12-08 CURRENT 1964-09-25 Active
BEN MAXTED EDEN FARMS (FROZEN FOODS) LIMITED Director 2016-11-16 CURRENT 1981-05-18 Dissolved 2017-03-07
BEN MAXTED FROZONE FOODS LIMITED Director 2016-11-16 CURRENT 2006-11-02 Dissolved 2017-04-04
BEN MAXTED HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2016-11-14 CURRENT 1967-03-16 Dissolved 2017-04-04
BEN MAXTED ANGELBELL LIMITED Director 2016-11-14 CURRENT 1989-06-30 Active - Proposal to Strike off
BEN MAXTED DAVID MILLER FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-08-14 Active
BEN MAXTED MAS FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-09-11 Active - Proposal to Strike off
BEN MAXTED KITWAVE LIMITED Director 2016-04-25 CURRENT 1987-03-24 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-09Application to strike the company off the register
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-18Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-05-18Audit exemption subsidiary accounts made up to 2022-10-31
2023-03-09Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-03-09Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-07-05Termination of appointment of Patricia Ada Rice on 2022-07-04
2022-07-05Appointment of Mr David Brind as company secretary on 2022-07-04
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05AP03Appointment of Mr David Brind as company secretary on 2022-07-04
2022-07-05TM02Termination of appointment of Patricia Ada Rice on 2022-07-04
2022-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-24Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Statement of capital on GBP 1
2021-12-15SH19Statement of capital on 2021-12-15 GBP 1
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-08CAP-SSSolvency Statement dated 22/09/21
2021-10-15SH20Statement by Directors
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-17AA01Current accounting period shortened from 30/09/18 TO 30/04/18
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-21SH06Cancellation of shares. Statement of capital on 2016-08-18 GBP 63
2016-12-07SH03Purchase of own shares
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 63
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR BEN MAXTED
2016-10-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/15
2016-10-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/14
2016-10-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/12
2016-10-12ANNOTATIONClarification
2016-09-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/11
2016-09-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/13
2016-09-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/10
2016-09-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/11/09
2016-09-27ANNOTATIONClarification
2016-09-19AR0111/11/08 FULL LIST AMEND
2016-09-19AR0112/08/08 FULL LIST AMEND
2016-09-08AP01DIRECTOR APPOINTED DIRECTOR DAVID LEONARD BRIND
2016-09-08AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX
2016-09-08AP03Appointment of Patricia Ada Rice as company secretary on 2016-08-18
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEBB
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY KAREN BEBB
2016-09-01RES13RE-AGREEMENT 18/08/2016
2016-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-11AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 63
2015-11-24AR0111/11/15 FULL LIST
2015-11-24LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 129
2015-11-24AR0111/11/15 STATEMENT OF CAPITAL GBP 129
2014-12-11AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 72
2014-12-08AR0111/11/14 FULL LIST
2014-12-08AR0111/11/14 FULL LIST
2013-12-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 81
2013-11-19AR0111/11/13 FULL LIST
2013-11-19AR0111/11/13 FULL LIST
2013-05-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-23SH0623/01/13 STATEMENT OF CAPITAL GBP 90
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-20AR0111/11/12 FULL LIST
2012-11-20AR0111/11/12 FULL LIST
2012-09-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-20RES01ADOPT ARTICLES 17/09/2012
2012-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-28AR0111/11/11 FULL LIST
2011-11-28AR0111/11/11 FULL LIST
2011-02-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-29AR0111/11/10 FULL LIST
2010-11-29AR0111/11/10 FULL LIST
2009-12-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-24AR0111/11/09 FULL LIST
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEBB / 11/11/2009
2009-11-24AR0111/11/09 FULL LIST
2009-07-2588(2)AD 19/06/09 GBP SI 29@1=29 GBP IC 100/129
2008-11-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-12363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-20363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-01AUDAUDITOR'S RESIGNATION
2006-09-01363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-16363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-24363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/03
2003-08-30363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: HAYDON HOUSE, 14 HAYDON PLACE, GUILDFORD, SURREY GU1 4LL
2003-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/02
2002-09-10363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/01
2001-08-29363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-04363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-12225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-11-01395PARTICULARS OF MORTGAGE/CHARGE
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288aNEW SECRETARY APPOINTED
1999-09-03288bSECRETARY RESIGNED
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223804 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-07-31 Outstanding THE WELLCOME TRUST LIMITED
MORTGAGE DEBENTURE 1999-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 65,348
Creditors Due After One Year 2012-09-30 £ 34,786
Creditors Due After One Year 2012-09-30 £ 34,786
Creditors Due After One Year 2011-09-30 £ 47,003
Creditors Due Within One Year 2013-09-30 £ 765,059
Creditors Due Within One Year 2012-09-30 £ 686,853
Creditors Due Within One Year 2012-09-30 £ 686,853
Creditors Due Within One Year 2011-09-30 £ 662,870
Provisions For Liabilities Charges 2013-09-30 £ 17,969
Provisions For Liabilities Charges 2012-09-30 £ 12,681
Provisions For Liabilities Charges 2012-09-30 £ 12,681
Provisions For Liabilities Charges 2011-09-30 £ 20,381

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 FINE FOODS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 665,273
Cash Bank In Hand 2012-09-30 £ 582,052
Cash Bank In Hand 2012-09-30 £ 582,052
Cash Bank In Hand 2011-09-30 £ 481,767
Current Assets 2013-09-30 £ 1,347,839
Current Assets 2012-09-30 £ 1,325,505
Current Assets 2012-09-30 £ 1,325,505
Current Assets 2011-09-30 £ 1,188,351
Debtors 2013-09-30 £ 412,176
Debtors 2012-09-30 £ 455,914
Debtors 2012-09-30 £ 455,914
Debtors 2011-09-30 £ 470,088
Secured Debts 2013-09-30 £ 120,516
Secured Debts 2012-09-30 £ 84,039
Secured Debts 2012-09-30 £ 84,039
Secured Debts 2011-09-30 £ 104,002
Shareholder Funds 2013-09-30 £ 723,646
Shareholder Funds 2012-09-30 £ 796,539
Shareholder Funds 2012-09-30 £ 796,539
Shareholder Funds 2011-09-30 £ 744,416
Stocks Inventory 2013-09-30 £ 270,390
Stocks Inventory 2012-09-30 £ 287,539
Stocks Inventory 2012-09-30 £ 287,539
Stocks Inventory 2011-09-30 £ 236,496
Tangible Fixed Assets 2013-09-30 £ 224,183
Tangible Fixed Assets 2012-09-30 £ 205,354
Tangible Fixed Assets 2012-09-30 £ 205,354
Tangible Fixed Assets 2011-09-30 £ 286,319

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX FINE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX FINE FOODS LIMITED
Trademarks
We have not found any records of PHOENIX FINE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX FINE FOODS LIMITED. 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 (46900 - Non-specialised wholesale trade) as PHOENIX FINE FOODS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX FINE FOODS LIMITED 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 FINE FOODS LIMITED 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 FINE FOODS LIMITED 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.