Company NamePhoenix Labels Limited
DirectorsRichard Paul Smith and Samantha Smith
Company StatusActive
Company Number04038689
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Richard Paul Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleWholesale Retail Print Media
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Martell Court Spark Business Park
Tiviot Way
Stockport
Cheshire
SK1 2BT
Secretary NameSamantha Smith
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleTeach
Correspondence AddressUnit 6 Martell Court Spark Business Park
Tiviot Way
Stockport
Cheshire
SK1 2BT
Director NameMrs Samantha Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Martell Court Spark Business Park
Tiviot Way
Stockport
Cheshire
SK1 2BT
Director NameChristopher Jackson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleWholesale Retail Print Media
Correspondence Address8 Bradfield Road
North Walsham
Norfolk
NR28 0HG
Secretary NameRichard Paul Smith
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleWholesale Retail Print Media
Correspondence Address8 Wharton Drive
North Walsham
Norfolk
NR28 0UG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitephoenixlabels.co.uk
Telephone0161 4568889
Telephone regionManchester

Location

Registered AddressUnit 6 Martell Court Spark Business Park
Tiviot Way
Stockport
Cheshire
SK1 2BT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

70 at £1Richard Paul Smith
73.68%
Ordinary
25 at £1Samantha Smith
26.32%
Ordinary

Financials

Year2014
Net Worth£171,191
Cash£97,678
Current Liabilities£166,772

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

28 July 2015Delivered on: 5 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6, martel court, spark business park, tiviot way, stockport, SK1 2AE.
Outstanding
22 June 2015Delivered on: 23 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 June 2022Director's details changed for Mr Richard Paul Smith on 14 June 2022 (2 pages)
14 June 2022Secretary's details changed for Samantha Smith on 14 June 2022 (1 page)
14 June 2022Director's details changed for Mrs Samantha Smith on 14 June 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
22 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 April 2020Appointment of Mrs Samantha Smith as a director on 1 October 2019 (2 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 July 2018Satisfaction of charge 040386890002 in full (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
17 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 95
(4 pages)
18 August 2015Registered office address changed from Unit 1 Simpsons Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ to Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT on 18 August 2015 (1 page)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 95
(4 pages)
18 August 2015Registered office address changed from Unit 1 Simpsons Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ to Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT on 18 August 2015 (1 page)
5 August 2015Registration of charge 040386890002, created on 28 July 2015 (7 pages)
5 August 2015Registration of charge 040386890002, created on 28 July 2015 (7 pages)
23 June 2015Registration of charge 040386890001, created on 22 June 2015 (8 pages)
23 June 2015Registration of charge 040386890001, created on 22 June 2015 (8 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 95
(4 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 95
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Richard Paul Smith on 20 July 2010 (2 pages)
22 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Richard Paul Smith on 20 July 2010 (2 pages)
18 September 2009Return made up to 20/07/09; full list of members (3 pages)
18 September 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 September 2008Return made up to 20/07/08; full list of members (3 pages)
12 September 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
4 September 2006Return made up to 21/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 August 2005Return made up to 21/07/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Return made up to 21/07/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 November 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2002Return made up to 21/07/02; full list of members (6 pages)
28 October 2002Return made up to 21/07/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 July 2002Registered office changed on 03/07/02 from: unit d lyngate road north walsham norfolk NR28 0DH (1 page)
3 July 2002Registered office changed on 03/07/02 from: unit d lyngate road north walsham norfolk NR28 0DH (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
23 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Ad 01/09/00--------- £ si 93@1=93 £ ic 2/95 (2 pages)
29 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
29 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
29 September 2000Ad 01/09/00--------- £ si 93@1=93 £ ic 2/95 (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 July 2000New director appointed (2 pages)
21 July 2000Incorporation (14 pages)
21 July 2000Incorporation (14 pages)