Company NamePhoenix Fibres Limited
Company StatusActive
Company Number08491385
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NamePhoenix Acquisitions (2013) Limited

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMr Jo Harry Dawson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMr Scott Andrew Robson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed11 August 2023(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Dispatch Salts Mill
Shipley
West Yorkshire
BD17 7ED
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMr Malcolm Colin Porter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD

Contact

Telephone01535 690222
Telephone regionKeighley

Location

Registered AddressOld Dispatch
Salts Mill
Shipley
West Yorkshire
BD17 7ED
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

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 Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Filing History

25 August 2023Appointment of Mr Scott Andrew Robson as a director on 11 August 2023 (2 pages)
11 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 August 2022Registered office address changed from Becks Mill Becks Road Keighley West Yorkshire BD21 1SD to Old Dispatch Salts Mill Shipley West Yorkshire BD17 7ED on 17 August 2022 (1 page)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
21 December 2018Termination of appointment of Stuart Alan Greenwood as a director on 21 December 2018 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 September 2018Termination of appointment of Malcolm Colin Porter as a director on 22 August 2018 (1 page)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Company name changed phoenix acquisitions (2013) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
(3 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Company name changed phoenix acquisitions (2013) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
(3 pages)
18 June 2013Change of share class name or designation (2 pages)
18 June 2013Particulars of variation of rights attached to shares (2 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
18 June 2013Particulars of variation of rights attached to shares (2 pages)
18 June 2013Change of share class name or designation (2 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)