Company NameBPM Phoenix Limited
Company StatusActive
Company Number04302384
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Darren Petts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Clive Senior
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Graham Marsden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameMr Darren Petts
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameGary Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleProduction Engineer
Correspondence Address32 Swithen Bank Street
Gawthorpe
Ossett
West Yorkshire
WF5 9RP
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

13.3k at £1Clive Senior
33.33%
Ordinary
13.3k at £1Darren Petts
33.33%
Ordinary
13.3k at £1Graham Marsden
33.33%
Ordinary

Financials

Year2014
Net Worth£122,041
Cash£23,970
Current Liabilities£244,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

23 November 2009Delivered on: 28 November 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2001Delivered on: 27 November 2001
Satisfied on: 23 August 2010
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.
Fully Satisfied

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
1 July 2016Director's details changed for Graham Marsden on 15 March 2016 (2 pages)
1 July 2016Director's details changed for Graham Marsden on 15 March 2016 (2 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 40,002
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 40,002
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 40,002
(6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 40,002
(6 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 40,002
(6 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 40,002
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Secretary's details changed for Darren Petts on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Darren Petts on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Graham Marsden on 1 September 2011 (2 pages)
17 October 2011Secretary's details changed for Darren Petts on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Clive Senior on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Darren Petts on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Clive Senior on 1 September 2011 (2 pages)
17 October 2011Secretary's details changed for Darren Petts on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Darren Petts on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Graham Marsden on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Graham Marsden on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Clive Senior on 1 September 2011 (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2008Return made up to 10/10/08; no change of members (5 pages)
11 November 2008Return made up to 10/10/08; no change of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 10/10/07; no change of members (7 pages)
30 October 2007Return made up to 10/10/07; no change of members (7 pages)
25 October 2006Return made up to 10/10/06; full list of members (7 pages)
25 October 2006Return made up to 10/10/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 November 2004Return made up to 10/10/04; full list of members (7 pages)
29 November 2004Return made up to 10/10/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 November 2003Return made up to 10/10/03; full list of members (8 pages)
7 November 2003Return made up to 10/10/03; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
25 April 2003Ad 17/03/03--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
25 April 2003Ad 17/03/03--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
30 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
23 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 November 2001Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Ad 22/10/01--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
8 November 2001Ad 22/10/01--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001Ad 10/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
10 October 2001Incorporation (20 pages)
10 October 2001Incorporation (20 pages)