Company NamePhoenix Roofclad Limited
DirectorPeter Terence North
Company StatusActive
Company Number02207097
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NamePeter Terence North
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameJames Anthony Hyland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1993)
RoleRoofing Contractor
Correspondence AddressSchool Cottage
Sutton On Forest
York
Yorkshire
YO6 1DP
Director NameGraham Clifford Stuart Peacock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 6 months after company formation)
Appointment Duration30 years, 7 months (resigned 27 February 2022)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressScalefoot Farm
Commondale
Whitby
YO21 2HR
Secretary NameGraham Clifford Stuart Peacock
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Cropton
Pickering
North Yorkshire
YO18 8HJ
Secretary NameChristine Wetherhill
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 February 2008)
RoleSecretary
Correspondence Address46 Upper Batley Lane
Birstall
Batley
West Yorkshire
WF17 0NQ
Secretary NameClare Elizabeth Peacock
NationalityBritish
StatusResigned
Appointed27 February 2008(20 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 October 2019)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Contact

Websitephoenixroofclad.co.uk
Telephone0113 2793940
Telephone regionLeeds

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11k at £1Graham Clifford Stuart Peacock
55.00%
Ordinary A
9k at £1Clare Elizabeth Peacock
45.00%
Ordinary A

Financials

Year2014
Net Worth£355,940
Cash£299,937
Current Liabilities£179,214

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

15 April 1988Delivered on: 22 April 1988
Persons entitled: Barclays 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

Filing History

30 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 October 2019Termination of appointment of Clare Elizabeth Peacock as a secretary on 14 October 2019 (1 page)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
16 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
29 May 2018Change of details for Graham Clifford Stuart Peacock as a person with significant control on 24 May 2018 (2 pages)
29 May 2018Cessation of Clare Elizabeth Peacock as a person with significant control on 24 May 2018 (1 page)
14 May 2018Change of share class name or designation (2 pages)
14 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 May 2018Statement of company's objects (2 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Secretary's details changed for Clare Elizabeth Peacock on 15 July 2016 (1 page)
15 July 2016Secretary's details changed for Clare Elizabeth Peacock on 15 July 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Director's details changed for Graham Clifford Stuart Peacock on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Graham Clifford Stuart Peacock on 15 July 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
10 March 2008Secretary appointed clare elizabeth peacock (2 pages)
10 March 2008Secretary appointed clare elizabeth peacock (2 pages)
10 March 2008Appointment terminated secretary christine wetherhill (1 page)
10 March 2008Appointment terminated secretary christine wetherhill (1 page)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2007Return made up to 15/07/07; no change of members (6 pages)
27 July 2007Return made up to 15/07/07; no change of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 July 2006Return made up to 15/07/06; full list of members (6 pages)
25 July 2006Return made up to 15/07/06; full list of members (6 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
24 July 2005Return made up to 15/07/05; full list of members (6 pages)
24 July 2005Return made up to 15/07/05; full list of members (6 pages)
16 August 2004Return made up to 15/07/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2004Return made up to 15/07/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
9 August 2004Accounts for a small company made up to 30 April 2004 (8 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (6 pages)
21 July 2003Return made up to 15/07/03; full list of members (6 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 July 2002Return made up to 15/07/02; full list of members (6 pages)
18 July 2002Return made up to 15/07/02; full list of members (6 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 July 1999Return made up to 15/07/99; no change of members (4 pages)
20 July 1999Return made up to 15/07/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 July 1998Return made up to 15/07/98; no change of members (4 pages)
17 July 1998Return made up to 15/07/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 July 1997Return made up to 15/07/97; full list of members (6 pages)
18 July 1997Return made up to 15/07/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
19 July 1995Return made up to 15/07/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)