PHOENIX FOODS LIMITED - ROCHESTER
Company Profile | Company Filings |
Overview
PHOENIX FOODS LIMITED is a Private Limited Company from ROCHESTER ENGLAND and has the status: Active.
PHOENIX FOODS LIMITED was incorporated 45 years ago on 02/11/1978 and has the registered number: 01397554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PHOENIX FOODS LIMITED was incorporated 45 years ago on 02/11/1978 and has the registered number: 01397554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PHOENIX FOODS LIMITED - ROCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES KIRBY | Jan 1959 | British | Director | 2012-07-27 | CURRENT |
GARETH JOHN STEWART | Mar 1968 | Director | 2008-07-14 UNTIL 2008-12-15 | RESIGNED | |
MR ROBERT CUNNINGHAM BROWN | Sep 1975 | British | Secretary | 2002-07-22 UNTIL 2007-05-08 | RESIGNED |
MR JEFFREY ROBERT KIPLING | Apr 1957 | British | Secretary | 2009-01-23 UNTIL 2012-07-27 | RESIGNED |
JEFFREY JACOB MESSIAS | Jul 1946 | British | Secretary | 2007-05-08 UNTIL 2008-02-04 | RESIGNED |
MR JOHN NAGLE | Secretary | 2016-01-18 UNTIL 2018-12-14 | RESIGNED | ||
PETER FRANCIS OBRIEN | Jan 1957 | British | Secretary | 2007-05-08 UNTIL 2007-05-08 | RESIGNED |
GARETH JOHN STEWART | Mar 1968 | Secretary | 2008-07-14 UNTIL 2008-12-15 | RESIGNED | |
MR CHRISTOPHER MALCOLM TERRY | Secretary | 2013-09-12 UNTIL 2016-01-18 | RESIGNED | ||
MRS JOAN ELIZABETH BROWN | Secretary | RESIGNED | |||
JEFFREY JACOB MESSIAS | Jul 1946 | British | Director | 2007-05-08 UNTIL 2008-02-04 | RESIGNED |
COLIN NEIL WILDING | Apr 1965 | British | Director | 2008-07-14 UNTIL 2016-06-23 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Jan 1963 | British | Director | 2013-09-12 UNTIL 2016-01-18 | RESIGNED |
JAMES CHRISTOPHER MICHAEL WOOLLEY | Dec 1977 | British | Director | 2008-07-04 UNTIL 2009-02-17 | RESIGNED |
MR GARY RUTTER | Jun 1961 | British | Director | 2009-01-23 UNTIL 2012-12-03 | RESIGNED |
PETER FRANCIS OBRIEN | Jan 1957 | British | Director | 2007-05-08 UNTIL 2008-07-14 | RESIGNED |
JOHN NAGLE | Dec 1952 | British | Director | 2012-07-27 UNTIL 2018-12-14 | RESIGNED |
MR NEIL MAURICE DYER | Jan 1960 | United Kingdom | Director | 2012-12-03 UNTIL 2014-09-30 | RESIGNED |
MR DAVID BROWN MANNING | Mar 1958 | British | Director | 2009-01-23 UNTIL 2012-07-27 | RESIGNED |
MR RICHARD ANTHONY LOMAX | Oct 1946 | British | Director | 2007-05-08 UNTIL 2008-07-14 | RESIGNED |
MR JEFFREY ROBERT KIPLING | Apr 1957 | British | Director | 2009-01-23 UNTIL 2012-07-27 | RESIGNED |
LORD EDWARD JOHN KERSHAW | May 1936 | British | Director | 1994-04-06 UNTIL 2007-05-08 | RESIGNED |
MR ANDREW JAMES DUCKER | Feb 1963 | British | Director | 2009-01-23 UNTIL 2014-06-27 | RESIGNED |
MR KENNETH OWEN CUNNINGHAM-BROWN | May 1931 | British | Director | RESIGNED | |
ROBERT CUNNINGHAM BROWN | Sep 1975 | British | Director | 2004-09-16 UNTIL 2007-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Speciaty Powders Holdings Limited | 2016-04-06 | Rochester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts | 2023-12-21 | 31-03-2023 | |
Accounts | 2022-12-21 | 31-03-2022 | |
Accounts | 2021-12-16 | 31-03-2021 | |
Accounts | 2021-03-31 | 31-03-2020 | |
Accounts | 2019-12-14 | 31-03-2019 | £113,823 equity |
Accounts | 2018-12-22 | 31-03-2018 | £113,823 equity |
Accounts | 2017-12-22 | 31-03-2017 | £113,823 equity |
Accounts | 2016-12-23 | 31-03-2016 | £899,141 equity |