Wickford
Essex
SS11 8YU
Secretary Name | Mr John Alan Stubbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Mark Anthont Turrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Builder/Developer |
Correspondence Address | 5 Adams Road Stanford Le Hope Essex SS17 0AY |
Secretary Name | Valerie Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Chalvedon Avenue Pitsea Basildon Essex SS13 1AF |
Director Name | Mr Terence Michael Turrant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Oak Road Crays Hill Billericay Essex CM11 2YQ |
Secretary Name | Mark Anthont Turrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 5 Adams Road Stanford Le Hope Essex SS17 0AY |
Secretary Name | Valerie Turrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Retreat Oak Road, Crays Hill Billericay Essex CM11 2YQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.phoenixgreengroup.com/ |
---|
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
10 at £1 | Dean Stubbs 8.77% Ordinary A |
---|---|
90 at £1 | John Stubbs 78.95% Ordinary |
12 at £1 | John Alan Stubbs 10.53% Ordinary B |
2 at £1 | Susan Kathleen Stubbs 1.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,628 |
Cash | £41,536 |
Current Liabilities | £308,045 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2023 (5 months, 3 weeks from now) |
20 December 2004 | Delivered 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 2002 | Delivered 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 |
26 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
---|---|
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
28 October 2019 | Secretary's details changed for Mr John Alan Stubbs on 28 October 2019 (1 page) |
28 October 2019 | Director's details changed for Mr John Alan Stubbs on 28 October 2019 (2 pages) |
24 June 2019 | Satisfaction of charge 2 in full (2 pages) |
24 June 2019 | Satisfaction of charge 1 in full (1 page) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 July 2014 | Registered office address changed from 9 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 9 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ on 11 July 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
2 February 2012 | Termination of appointment of Terence Turrant as a director (1 page) |
2 February 2012 | Termination of appointment of Terence Turrant as a director (1 page) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for John Alan Stubbs on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Terence Michael Turrant on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for John Alan Stubbs on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Terence Michael Turrant on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for John Alan Stubbs on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Terence Michael Turrant on 4 July 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
25 June 2005 | Return made up to 04/07/05; full list of members
|
25 June 2005 | Return made up to 04/07/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 04/07/04; full list of members
|
23 June 2004 | Return made up to 04/07/04; full list of members
|
7 April 2004 | Amended full accounts made up to 30 June 2003 (13 pages) |
7 April 2004 | Amended full accounts made up to 30 June 2003 (13 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
21 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Resolutions
|
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Ad 01/06/02--------- £ si [email protected]=12 £ ic 102/114 (2 pages) |
25 July 2002 | Ad 01/06/02--------- £ si [email protected]=12 £ ic 102/114 (2 pages) |
8 April 2002 | S-div 23/07/01 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | S-div 23/07/01 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
14 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 February 2002 | Ad 23/07/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
14 February 2002 | Ad 23/07/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 February 2002 | Ad 23/07/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
14 February 2002 | Ad 23/07/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
16 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed (1 page) |
9 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members
|
12 July 1999 | Return made up to 04/07/99; no change of members
|
5 July 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
24 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: retreat oak road crays hill billericay essex CM11 2YG (1 page) |
24 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: retreat oak road crays hill billericay essex CM11 2YG (1 page) |
19 October 1998 | Return made up to 04/07/98; full list of members
|
19 October 1998 | Return made up to 04/07/98; full list of members
|
18 July 1997 | Registered office changed on 18/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
4 July 1997 | Incorporation (13 pages) |
4 July 1997 | Incorporation (13 pages) |