Company NamePhoenix Green UK Limited
DirectorJohn Alan Stubbs
Company StatusActive
Company Number03399065
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Alan Stubbs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Secretary NameMr John Alan Stubbs
NationalityBritish
StatusCurrent
Appointed15 December 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMark Anthont Turrant
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleBuilder/Developer
Correspondence Address5 Adams Road
Stanford Le Hope
Essex
SS17 0AY
Secretary NameValerie Ingram
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleHousewife
Correspondence Address29 Chalvedon Avenue
Pitsea
Basildon
Essex
SS13 1AF
Director NameMr Terence Michael Turrant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Oak Road
Crays Hill
Billericay
Essex
CM11 2YQ
Secretary NameMark Anthont Turrant
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address5 Adams Road
Stanford Le Hope
Essex
SS17 0AY
Secretary NameValerie Turrant
NationalityBritish
StatusResigned
Appointed09 December 1999(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressRetreat
Oak Road, Crays Hill
Billericay
Essex
CM11 2YQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.phoenixgreengroup.com/

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Dean Stubbs
8.77%
Ordinary A
90 at £1John Stubbs
78.95%
Ordinary
12 at £1John Alan Stubbs
10.53%
Ordinary B
2 at £1Susan Kathleen Stubbs
1.75%
Ordinary B

Financials

Year2014
Net Worth£47,628
Cash£41,536
Current Liabilities£308,045

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Charges

20 December 2004Delivered on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 buckingham square hurricane way wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2002Delivered on: 6 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2023Appointment of Mr Dean John Stubbs as a director on 6 June 2023 (2 pages)
6 June 2023Appointment of Miss Charley Ann Jefferson as a director on 6 June 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
26 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
28 October 2019Director's details changed for Mr John Alan Stubbs on 28 October 2019 (2 pages)
28 October 2019Secretary's details changed for Mr John Alan Stubbs on 28 October 2019 (1 page)
24 June 2019Satisfaction of charge 2 in full (2 pages)
24 June 2019Satisfaction of charge 1 in full (1 page)
11 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
12 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 124
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 124
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 114
(6 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 114
(6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 114
(5 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 114
(5 pages)
11 July 2014Registered office address changed from 9 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 9 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 11 July 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 114
(5 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 114
(5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
2 February 2012Termination of appointment of Terence Turrant as a director (1 page)
2 February 2012Termination of appointment of Terence Turrant as a director (1 page)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for John Alan Stubbs on 4 July 2010 (2 pages)
12 July 2010Director's details changed for John Alan Stubbs on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Terence Michael Turrant on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Terence Michael Turrant on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Terence Michael Turrant on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for John Alan Stubbs on 4 July 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
25 June 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(8 pages)
25 June 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
23 June 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Amended full accounts made up to 30 June 2003 (13 pages)
7 April 2004Amended full accounts made up to 30 June 2003 (13 pages)
29 March 2004Full accounts made up to 30 June 2003 (13 pages)
29 March 2004Full accounts made up to 30 June 2003 (13 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
24 March 2004Registered office changed on 24/03/04 from: 1 sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
21 August 2003Return made up to 04/07/03; full list of members (8 pages)
21 August 2003Return made up to 04/07/03; full list of members (8 pages)
12 March 2003Full accounts made up to 30 June 2002 (14 pages)
12 March 2003Full accounts made up to 30 June 2002 (14 pages)
4 September 2002Return made up to 04/07/02; full list of members (7 pages)
4 September 2002Return made up to 04/07/02; full list of members (7 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
25 July 2002Ad 01/06/02--------- £ si 12@1=12 £ ic 102/114 (2 pages)
25 July 2002Ad 01/06/02--------- £ si 12@1=12 £ ic 102/114 (2 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2002Resolutions
  • RES13 ‐ Sub divided 23/07/01
(1 page)
8 April 2002S-div 23/07/01 (1 page)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2002Resolutions
  • RES13 ‐ Sub divided 23/07/01
(1 page)
8 April 2002S-div 23/07/01 (1 page)
14 February 2002Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2002Full accounts made up to 30 June 2001 (12 pages)
14 February 2002Ad 23/07/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
14 February 2002Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2002Full accounts made up to 30 June 2001 (12 pages)
14 February 2002Ad 23/07/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
16 March 2001Secretary's particulars changed (1 page)
16 March 2001Secretary's particulars changed (1 page)
9 November 2000Full accounts made up to 30 June 2000 (12 pages)
9 November 2000Full accounts made up to 30 June 2000 (12 pages)
17 July 2000Return made up to 04/07/00; full list of members (6 pages)
17 July 2000Return made up to 04/07/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 June 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
12 July 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
5 July 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: retreat oak road crays hill billericay essex CM11 2YG (1 page)
24 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
24 May 1999Registered office changed on 24/05/99 from: retreat oak road crays hill billericay essex CM11 2YG (1 page)
24 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 October 1998Return made up to 04/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Return made up to 04/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1997Registered office changed on 18/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
4 July 1997Incorporation (13 pages)
4 July 1997Incorporation (13 pages)