Altrincham
Cheshire
WA14 2DT
Director Name | Janet Barbookles |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2014(30 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | President |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Frederick Quirk |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(9 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 July 2007) |
Role | Chairman |
Correspondence Address | The Bowers Mill Lane Aughton Ormskirk Lancashire L39 7HJ |
Director Name | Mr Karl Philip Quirk |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(9 years after company formation) |
Appointment Duration | 21 years, 12 months (resigned 17 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapledon 69 Column Road West Kirby Wirral Merseyside CH48 1LG Wales |
Secretary Name | James Frederick Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | The Bowers Mill Lane Aughton Ormskirk Lancashire L39 7HJ |
Secretary Name | Mr Karl Philip Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapledon 69 Column Road West Kirby Wirral Merseyside CH48 1LG Wales |
Secretary Name | Clare Siobhan Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | 69 Column Road Wirral Merseyside CH48 1LG Wales |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2014(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2015) |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Website | www.phoenixisl.com/ |
---|---|
Telephone | 01925 826000 |
Telephone region | Warrington |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
18.6k at £1 | Nova Instruments (Luxembourg) Sarl 71.63% Ordinary B |
---|---|
7.4k at £1 | Nova Instruments (Luxembourg) Sarl 28.37% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,200,479 |
Cash | £835,355 |
Current Liabilities | £627,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 5 days from now) |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Hsbc Bank PLC Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the rights, title, share and interest in the hsbc stockmarket linked savings account including the present and future rights to, and interest in, all of the amounts from time to time deposited into this account see image for full details. Outstanding |
---|---|
9 February 2011 | Delivered on: 11 February 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2005 | Delivered on: 18 November 2005 Satisfied on: 7 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Insurer norwich union policy no 6308304EN life assured karl philip quick sum assured £225,000 date 16/05/2005 the policy,all sums assured by it and all bonuses and benefits which arise under it and the assignor's whole right,title and interest present and future in the policy. Fully Satisfied |
16 May 2005 | Delivered on: 18 May 2005 Satisfied on: 5 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
31 May 1990 | Delivered on: 7 June 1990 Satisfied on: 25 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 1987 | Delivered on: 2 October 1987 Satisfied on: 26 October 1992 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Acoustic ranger 1000 - serial no 0226 with all additions alterations accessories replacements and renewals (for details see form 395 relevant to this ch arge). Fully Satisfied |
13 August 1984 | Delivered on: 20 August 1984 Satisfied on: 26 October 1992 Persons entitled: Investors in Industry 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 undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital. Stock-in-trade, work-in-progress, pre-payments, stock exchange investments, and cash, with all buildings, trade and other fixtures, fixed plant and machinery. Fully Satisfied |
26 September 1983 | Delivered on: 3 October 1983 Satisfied on: 19 March 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
30 April 2020 | Director's details changed for Ms Janet Barbookles on 16 April 2017 (2 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Ms Janet Barbookles on 30 April 2019 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 October 2015 | Director's details changed for Mr Michael Anthony Larkin on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Michael Anthony Larkin on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
2 September 2015 | Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page) |
18 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from C/O Fasken Martineau Llp Third Floor, 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page) |
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from C/O Fasken Martineau Llp Third Floor, 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 April 2014 | Appointment of Scrip Secretaries Limited as a secretary (2 pages) |
29 April 2014 | Appointment of Scrip Secretaries Limited as a secretary (2 pages) |
24 April 2014 | Appointment of Janet Barbookles as a director (2 pages) |
24 April 2014 | Registered office address changed from Dalton House 40 Hardwick Grange Woolston Warrington WA1 4RF on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Karl Quirk as a director (1 page) |
24 April 2014 | Appointment of Janet Barbookles as a director (2 pages) |
24 April 2014 | Registered office address changed from Dalton House 40 Hardwick Grange Woolston Warrington WA1 4RF on 24 April 2014 (1 page) |
24 April 2014 | Appointment of Mr Michael Anthony Larkin as a director (2 pages) |
24 April 2014 | Termination of appointment of Karl Quirk as a director (1 page) |
24 April 2014 | Appointment of Mr Michael Anthony Larkin as a director (2 pages) |
24 April 2014 | Termination of appointment of Clare Quirk as a secretary (1 page) |
24 April 2014 | Termination of appointment of Clare Quirk as a secretary (1 page) |
23 April 2014 | Aud res sec 519. (1 page) |
23 April 2014 | Aud res sec 519. (1 page) |
8 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
8 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
7 January 2014 | Satisfaction of charge 6 in full (4 pages) |
7 January 2014 | Satisfaction of charge 6 in full (4 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Purchase of own shares. (3 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
4 January 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
27 October 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
17 November 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 46 melford court, hardwick grange, warrington cheshire WA1 4RZ (1 page) |
12 December 2008 | Location of register of members (non legible) (1 page) |
12 December 2008 | Location of register of members (non legible) (1 page) |
12 December 2008 | Location of debenture register (non legible) (1 page) |
12 December 2008 | Location of debenture register (non legible) (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 46 melford court, hardwick grange, warrington cheshire WA1 4RZ (1 page) |
28 October 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
28 October 2008 | Accounts for a small company made up to 30 April 2008 (10 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
1 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
1 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
19 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Auditor's resignation (1 page) |
31 August 2005 | Auditor's resignation (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | Particulars of mortgage/charge (6 pages) |
27 April 2005 | Return made up to 17/04/05; full list of members
|
27 April 2005 | Return made up to 17/04/05; full list of members
|
11 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
7 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Statement of rights variation attached to shares (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Statement of rights variation attached to shares (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
30 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
10 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
19 July 2002 | £ nc 58500/50000 09/07/02 (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | £ nc 58500/50000 09/07/02 (1 page) |
22 April 2002 | Return made up to 17/04/02; full list of members
|
22 April 2002 | Return made up to 17/04/02; full list of members
|
8 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
8 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
26 April 2001 | Return made up to 17/04/01; full list of members
|
26 April 2001 | Return made up to 17/04/01; full list of members
|
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members
|
26 April 2000 | Return made up to 17/04/00; full list of members
|
13 October 1999 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
13 October 1999 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
22 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (15 pages) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members
|
28 April 1998 | Return made up to 17/04/98; no change of members
|
30 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (17 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (17 pages) |
19 May 1997 | Return made up to 17/04/97; no change of members
|
19 May 1997 | Return made up to 17/04/97; no change of members
|
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 October 1995 (17 pages) |
18 March 1996 | Full accounts made up to 31 October 1995 (17 pages) |
2 June 1995 | Return made up to 26/04/95; no change of members
|
2 June 1995 | Return made up to 26/04/95; no change of members
|
24 May 1995 | Full accounts made up to 31 October 1994 (17 pages) |
24 May 1995 | Full accounts made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
11 April 1994 | Full accounts made up to 31 October 1993 (17 pages) |
11 April 1994 | Full accounts made up to 31 October 1993 (17 pages) |
18 May 1993 | Return made up to 26/04/93; full list of members (6 pages) |
18 May 1993 | Return made up to 26/04/93; full list of members (6 pages) |
5 May 1992 | Return made up to 26/04/92; full list of members (6 pages) |
5 May 1992 | Return made up to 26/04/92; full list of members (6 pages) |
4 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
4 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
17 January 1990 | Return made up to 12/12/89; full list of members (5 pages) |
17 January 1990 | Return made up to 12/12/89; full list of members (5 pages) |
2 October 1986 | Return made up to 25/07/86; full list of members (4 pages) |
2 October 1986 | Return made up to 25/07/86; full list of members (4 pages) |
4 February 1985 | Memorandum and Articles of Association (20 pages) |
4 February 1985 | Memorandum and Articles of Association (20 pages) |
20 July 1983 | Company name changed\certificate issued on 20/07/83 (2 pages) |
20 July 1983 | Company name changed\certificate issued on 20/07/83 (2 pages) |
26 April 1983 | Incorporation (18 pages) |
26 April 1983 | Incorporation (18 pages) |