Company NamePhoenix Electroplating Limited
Company StatusActive
Company Number02302218
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 6 months ago)
Previous NameRapid 6977 Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMrs Jacqueline Hodgkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Wellbank Street
Tottington
Bury
BL8 3HX
Director NameMr John Frederick Carty
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northlands
Radcliffe
Manchester
M26 4GB
Director NameMrs Kate Carty
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northlands
Radcliffe
Manchester
M26 4GB
Director NameMiss Kathryn Alice McKenzie
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3009 Elizabeth Tower 141 Chester Road
Manchester
M15 4ZJ
Director NameBrian Richard Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 19 May 2005)
RoleEngineer
Correspondence Address5 Neale Close
Wollaston
Wellingborough Northampton
NN29 7UT
Director NameMr Michael Oates
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration29 years, 5 months (resigned 28 February 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Prestwich Hills
Prestwich
Manchester
Lancashire
M25 9PY
Secretary NameMrs Christine Oates
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years after company formation)
Appointment Duration29 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address54 Prestwich Hills
Prestwich
Manchester
M25 9PY
Secretary NameMr Michael Oates
StatusResigned
Appointed15 February 2021(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2022)
RoleCompany Director
Correspondence Address54 Prestwich Hills
Prestwich
Manchester
M25 9PY

Contact

Websiteelectroplating.co.uk
Telephone0161 7259479
Telephone regionManchester

Location

Registered AddressMilltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£45,943
Cash£1,356
Current Liabilities£115,688

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

30 January 2023Delivered on: 2 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 June 2022Delivered on: 15 June 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 13 January 2010
Persons entitled: Standard Life Trustee Company Limited and Jacqueline Mckenzie

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at milltown street, radcliffe, manchester t/n GM531524 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital and equipment see image for full details.
Outstanding
4 January 1993Delivered on: 18 January 1993
Satisfied on: 12 December 2009
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

Filing History

19 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
28 February 2023Satisfaction of charge 023022180003 in full (1 page)
2 February 2023Registration of charge 023022180004, created on 30 January 2023 (7 pages)
13 January 2023Termination of appointment of Kathryn Alice Mckenzie as a director on 31 December 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 July 2022Director's details changed for Miss Kathryn Alice Mckenzie on 8 July 2022 (2 pages)
7 July 2022Cessation of Jacqueline Hodgkinson as a person with significant control on 14 June 2022 (1 page)
7 July 2022Appointment of Mrs Kate Carty as a director on 14 June 2022 (2 pages)
7 July 2022Appointment of Miss Kathryn Alice Mckenzie as a director on 14 June 2022 (2 pages)
7 July 2022Notification of Phoenix Kkj Limited as a person with significant control on 14 June 2022 (2 pages)
7 July 2022Appointment of Mr John Frederick Carty as a director on 14 June 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
4 July 2022Termination of appointment of Michael Oates as a secretary on 14 June 2022 (1 page)
4 July 2022Cessation of Michael Oates as a person with significant control on 14 June 2022 (1 page)
15 June 2022Registration of charge 023022180003, created on 15 June 2022 (8 pages)
10 March 2022Satisfaction of charge 2 in full (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Christine Oates as a secretary on 28 February 2021 (1 page)
1 March 2021Termination of appointment of Michael Oates as a director on 28 February 2021 (1 page)
15 February 2021Appointment of Mr Michael Oates as a secretary on 15 February 2021 (2 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 September 2020Change of details for Mrs Jacqueline Hodgkinson as a person with significant control on 16 September 2020 (2 pages)
21 September 2020Director's details changed for Mrs Jacqueline Hodgkinson on 16 September 2020 (2 pages)
21 September 2020Change of details for Mr Michael Oates as a person with significant control on 16 September 2020 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 66
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 66
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 66
(4 pages)
16 June 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 66
(4 pages)
16 June 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 66
(4 pages)
16 June 2015Purchase of own shares. (3 pages)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 69
(5 pages)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 69
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 69
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 69
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 September 2011Director's details changed for Jacqueline Mckenzie on 1 September 2011 (3 pages)
23 September 2011Director's details changed for Jacqueline Mckenzie on 1 September 2011 (3 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Jacqueline Mckenzie on 1 September 2011 (3 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Michael Oates on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Jacqueline Mckenzie on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Jacqueline Mckenzie on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Michael Oates on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Michael Oates on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Jacqueline Mckenzie on 1 October 2009 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
2 September 2009Registered office changed on 02/09/2009 from milltown street radcliffe manchester M26 9WD (1 page)
2 September 2009Registered office changed on 02/09/2009 from milltown street radcliffe manchester M26 9WD (1 page)
6 November 2008Return made up to 20/09/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Return made up to 20/09/08; full list of members (4 pages)
29 January 2008Return made up to 20/09/07; full list of members (3 pages)
29 January 2008Return made up to 20/09/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
22 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Return made up to 20/09/06; full list of members (3 pages)
25 September 2006Return made up to 20/09/06; full list of members (3 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
8 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2005£ ic 100/69 19/05/05 £ sr 31@1=31 (1 page)
8 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2005£ ic 100/69 19/05/05 £ sr 31@1=31 (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
27 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 September 2003Return made up to 20/09/03; full list of members (8 pages)
29 September 2003Return made up to 20/09/03; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
10 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 October 1999Return made up to 04/10/99; full list of members (8 pages)
8 October 1999Return made up to 04/10/99; full list of members (8 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 October 1997Return made up to 04/10/97; full list of members (6 pages)
13 October 1997Return made up to 04/10/97; full list of members (6 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
24 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 October 1996Return made up to 04/10/96; no change of members (4 pages)
7 October 1996Return made up to 04/10/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 December 1995Return made up to 04/10/95; full list of members (6 pages)
7 December 1995Return made up to 04/10/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 April 1994Accounts for a small company made up to 31 January 1994 (7 pages)
25 April 1994Accounts for a small company made up to 31 January 1994 (7 pages)
18 January 1993Particulars of mortgage/charge (3 pages)
18 January 1993Particulars of mortgage/charge (3 pages)
1 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1988Incorporation (15 pages)
4 October 1988Incorporation (15 pages)