Company NamePhoenix Units Limited
DirectorsMark Baker and Andrew Stephen Baker
Company StatusActive
Company Number01800855
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Previous NameStanley Baker Studios Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Mark Baker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(7 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbs House Tyler Street
Parkeston
Harwich
Essex
CO12 4SB
Director NameMr Andrew Stephen Baker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(10 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbs House Tyler Street
Parkeston
Harwich
Essex
CO12 4SB
Secretary NameMr Andrew Stephen Baker
NationalityBritish
StatusCurrent
Appointed12 February 1998(13 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressSbs House Tyler Street
Parkeston
Harwich
Essex
CO12 4SB
Director NameMrs Janet Pearl Baker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 1996)
RoleHousewife
Correspondence Address7 Parrington Way
Lawford
Manningtree
Essex
CO11 2LZ
Director NameMr David John Banham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address284 Straight Road
Colchester
Essex
CO3 5DX
Director NameMr Lloyd James Pettican
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 1993)
RolePhotographer
Correspondence Address3 Spring Sedge Close
Stanway
Colchester
Essex
CO3 5PP
Secretary NameMr David John Banham
NationalityBritish
StatusResigned
Appointed08 April 1991(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address284 Straight Road
Colchester
Essex
CO3 5DX
Director NameMr Stanley Baker
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 1996)
RoleManaging Director
Correspondence Address7 Parrington Way
Lawford
Manningtree
Essex
CO11 2LZ
Secretary NameMrs Janet Pearl Baker
NationalityBritish
StatusResigned
Appointed17 September 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address7 Parrington Way
Lawford
Manningtree
Essex
CO11 2LZ
Director NameDavid Stanley Baker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 February 1998)
RolePhotographer
Correspondence Address2a Green Lanes
Colchester
Essex
CO4 4JA
Secretary NameDavid Stanley Baker
NationalityBritish
StatusResigned
Appointed19 January 1995(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 February 1998)
RolePhotographer
Correspondence Address2a Green Lanes
Colchester
Essex
CO4 4JA
Director NameJohn Carr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RolePhotographer
Correspondence Address9 St James Street
Brightlingsea
Essex
CO7 0DA
Director NameMrs Louise Jane Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbs House Tyler Street
Parkeston
Harwich
Essex
CO12 4SB
Director NameMr Andrew Christopher Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbs House Tyler Street
Parkeston
Harwich
Essex
CO12 4SB

Contact

Websitesbsdigital.co.uk

Location

Registered AddressSbs House Tyler Street
Parkeston
Harwich
Essex
CO12 4SB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1Andrew Stephen Baker
50.00%
Ordinary
24k at £1Mark Christopher Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£60,604
Cash£41,563
Current Liabilities£142,940

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

15 October 1996Delivered on: 23 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
4 August 1995Delivered on: 16 August 1995
Satisfied on: 26 January 1996
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 13 july 1994 including any modification or replacement thereof.
Particulars: The goods being:-fuji minilab fa compact FP230B film processor and fuji sfa 252 PP1252W printer processor manufacturers number 940702573174 including all engines appliances parts spare parts instruments and other equipment of any kind installed therein or thereon.the benefit of all contracts conditions warranties and agreements.all logbooks maintenance records.the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
15 November 1984Delivered on: 21 November 1984
Satisfied on: 19 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M11). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
22 September 2020Appointment of Mrs Louise Jane Brown as a director on 1 February 2020 (2 pages)
22 September 2020Appointment of Mr Andrew Christopher Brown as a director on 1 March 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 48,000
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 48,000
(6 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 48,000
(6 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 48,000
(6 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 48,000
(6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Secretary's details changed for Mr Andrew Stephen Baker on 7 April 2014 (1 page)
9 April 2014Secretary's details changed for Mr Andrew Stephen Baker on 7 April 2014 (1 page)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 48,000
(6 pages)
9 April 2014Registered office address changed from Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB on 9 April 2014 (1 page)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 48,000
(6 pages)
9 April 2014Registered office address changed from Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB on 9 April 2014 (1 page)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 48,000
(6 pages)
9 April 2014Secretary's details changed for Mr Andrew Stephen Baker on 7 April 2014 (1 page)
9 April 2014Director's details changed for Mr Andrew Stephen Baker on 7 April 2014 (2 pages)
9 April 2014Registered office address changed from Sbs House Tyler Street Parkeston Harwich Essex CO12 4SB on 9 April 2014 (1 page)
9 April 2014Director's details changed for Mr Andrew Stephen Baker on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Andrew Stephen Baker on 7 April 2014 (2 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Secretary's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Secretary's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Secretary's details changed for Mr Andrew Stephen Baker on 3 May 2012 (2 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mark Christopher Baker on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mark Christopher Baker on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mark Christopher Baker on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Andrew Stephen Baker on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Andrew Stephen Baker on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Andrew Stephen Baker on 8 April 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 May 2009Return made up to 08/04/09; full list of members (4 pages)
27 May 2009Return made up to 08/04/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / mark baker / 31/07/2007 (1 page)
23 April 2008Director and secretary's change of particulars / andrew baker / 31/07/2007 (1 page)
23 April 2008Director's change of particulars / mark baker / 31/07/2007 (1 page)
23 April 2008Registered office changed on 23/04/2008 from sbs house tyler street parkeston harwich essex CO12 4SB (1 page)
23 April 2008Director and secretary's change of particulars / andrew baker / 31/07/2007 (1 page)
23 April 2008Registered office changed on 23/04/2008 from sbs house tyler street parkeston harwich essex CO12 4SB (1 page)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006£ ic 60000/48000 17/10/06 £ sr 12000@1=12000 (1 page)
23 November 2006£ ic 60000/48000 17/10/06 £ sr 12000@1=12000 (1 page)
20 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 May 2005Return made up to 08/04/05; full list of members (9 pages)
9 May 2005Return made up to 08/04/05; full list of members (9 pages)
29 December 2004Registered office changed on 29/12/04 from: unit two oyster haven haven road colchester essex CO2 8HT (1 page)
29 December 2004Registered office changed on 29/12/04 from: unit two oyster haven haven road colchester essex CO2 8HT (1 page)
6 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2004Return made up to 08/04/04; full list of members (7 pages)
6 April 2004Return made up to 08/04/04; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
3 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 April 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
16 April 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
18 April 2001Return made up to 08/04/01; full list of members (8 pages)
18 April 2001Return made up to 08/04/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1998Particulars of contract relating to shares (4 pages)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998Ad 31/12/97--------- £ si 58000@1=58000 £ ic 2000/60000 (2 pages)
23 March 1998Ad 31/12/97--------- £ si 58000@1=58000 £ ic 2000/60000 (2 pages)
23 March 1998Nc inc already adjusted 31/12/97 (2 pages)
23 March 1998Nc inc already adjusted 31/12/97 (2 pages)
23 March 1998Particulars of contract relating to shares (4 pages)
23 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
23 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
23 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Full accounts made up to 31 December 1996 (11 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
26 April 1996Return made up to 08/04/96; no change of members (6 pages)
26 April 1996Return made up to 08/04/96; no change of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 08/04/95; no change of members (6 pages)
13 June 1995Return made up to 08/04/95; no change of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)