BLUE PHOENIX LIMITED

Register to unlock more data on OkredoRegister

BLUE PHOENIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290431

Incorporation date

05/12/1996

Size

Full

Contacts

Registered address

Registered address

1 Victoria Stables, Essex Way, Bourne, Lincolnshire PE10 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon31/03/2026
Termination of appointment of Raymond Bentley as a director on 2026-03-31
dot icon09/01/2026
Appointment of Mr Michael John Leeke as a director on 2026-01-05
dot icon09/12/2025
Full accounts made up to 2024-12-31
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon27/05/2025
Satisfaction of charge 032904310009 in full
dot icon16/05/2025
Registration of charge 032904310010, created on 2025-05-15
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Appointment of Mr Raymond Bentley as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Simon James Marriott as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of David Michael York as a director on 2024-01-01
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon23/11/2022
Satisfaction of charge 032904310008 in full
dot icon23/11/2022
Registration of charge 032904310009, created on 2022-11-23
dot icon08/09/2022
Termination of appointment of Matthew Lloyd Turner as a director on 2022-08-31
dot icon26/08/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Satisfaction of charge 032904310004 in full
dot icon06/04/2022
Satisfaction of charge 032904310003 in full
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Registration of charge 032904310008, created on 2021-08-16
dot icon07/07/2021
Satisfaction of charge 032904310006 in full
dot icon01/07/2021
Registration of charge 032904310007, created on 2021-07-01
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon20/12/2019
Resolutions
dot icon20/12/2019
Change of name notice
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon12/10/2018
Registration of charge 032904310006, created on 2018-10-04
dot icon05/10/2018
Satisfaction of charge 032904310005 in full
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr Paul Christian Lee Knight on 2017-05-30
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Satisfaction of charge 032904310002 in full
dot icon25/08/2015
Registration of charge 032904310005, created on 2015-08-20
dot icon09/07/2015
Termination of appointment of Adrianus Christiaan Gerardus Van Beurden as a director on 2015-06-09
dot icon02/07/2015
Appointment of Mr Matthew Lloyd Turner as a director on 2015-07-01
dot icon07/05/2015
Registration of charge 032904310004, created on 2015-05-07
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Leendert Bastiaan Van Rietschoten as a director on 2014-07-04
dot icon04/08/2014
Termination of appointment of Hans Paul Van Der Meer as a director on 2014-07-04
dot icon22/07/2014
Resolutions
dot icon21/07/2014
Registration of charge 032904310003, created on 2014-07-04
dot icon09/07/2014
Registration of charge 032904310002
dot icon05/06/2014
Director's details changed for Mr Paul Christian Lee Knight on 2014-05-30
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Registered office address changed from Victoria Stables South Road Bourne Lincolnshire PE10 9JZ on 2013-09-05
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon21/11/2012
Statement of company's objects
dot icon21/11/2012
Resolutions
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Paul Peters as a secretary
dot icon15/03/2012
Appointment of Mr Hans Paul Van Der Meer as a director
dot icon15/03/2012
Appointment of Mr Leendert Bastiaan Van Rietschoten as a director
dot icon14/03/2012
Director's details changed for Mr David Michael York on 2012-03-01
dot icon07/03/2012
Appointment of Mr Paul Christian Lee Knight as a director
dot icon06/03/2012
Termination of appointment of Romeo Malizia as a director
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon24/08/2011
Statement of capital on 2011-05-31
dot icon24/08/2011
Resolutions
dot icon16/03/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Statement of capital on 2010-12-17
dot icon19/01/2011
Resolutions
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/09/2010
Statement of capital on 2010-06-30
dot icon21/09/2010
Resolutions
dot icon29/03/2010
Statement of capital on 2010-02-16
dot icon29/03/2010
Resolutions
dot icon26/02/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Romeo Malizia on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr David Michael York on 2009-10-01
dot icon24/11/2009
Director's details changed for Adrianus Christiaan Gerardus Van Beurden on 2009-10-01
dot icon24/11/2009
Secretary's details changed for Paul Peters on 2009-10-01
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon27/11/2008
Secretary's change of particulars / paul peters / 01/10/2008
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
New secretary appointed
dot icon10/12/2007
Return made up to 05/12/07; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Secretary resigned
dot icon12/01/2007
Particulars of mortgage/charge
dot icon28/12/2006
Return made up to 05/12/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 05/12/05; full list of members
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Secretary resigned
dot icon04/11/2005
New secretary appointed
dot icon04/11/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon11/12/2004
Return made up to 05/12/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Director resigned
dot icon17/04/2004
Director resigned
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Ad 11/12/03--------- £ si 1340000@1=1340000 £ ic 452500/1792500
dot icon10/03/2004
£ nc 750000/2750000 11/12/03
dot icon12/12/2003
Return made up to 05/12/03; no change of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 05/12/02; full list of members; amend
dot icon12/12/2002
Return made up to 05/12/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 05/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Ad 11/04/00--------- £ si 102500@1
dot icon14/02/2001
Return made up to 05/12/00; full list of members
dot icon01/11/2000
Secretary resigned
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
New secretary appointed
dot icon08/12/1999
Return made up to 05/12/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 05/12/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Director's particulars changed
dot icon23/12/1997
Return made up to 05/12/97; full list of members
dot icon25/11/1997
Ad 14/11/97--------- £ si 350000@1=350000 £ ic 2/350002
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
£ nc 500000/750000 08/09/97
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon07/01/1997
Registered office changed on 07/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
Director resigned
dot icon05/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
181
20.30M
-
0.00
11.95M
-
2022
181
29.40M
-
80.87M
13.94M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew Lloyd
Director
01/07/2015 - 31/08/2022
13
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/12/1996 - 05/12/1996
16011
Van Rietschoten, Leendert Bastiaan
Director
01/03/2012 - 04/07/2014
-
Van Den Brink, Jacob
Director
12/12/1996 - 01/04/2004
-
Keegel, Rudolf Hendrik
Director
12/12/1996 - 01/04/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PHOENIX LIMITED

BLUE PHOENIX LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at 1 Victoria Stables, Essex Way, Bourne, Lincolnshire PE10 9JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PHOENIX LIMITED?

toggle

BLUE PHOENIX LIMITED is currently Active. It was registered on 05/12/1996 .

Where is BLUE PHOENIX LIMITED located?

toggle

BLUE PHOENIX LIMITED is registered at 1 Victoria Stables, Essex Way, Bourne, Lincolnshire PE10 9JZ.

What does BLUE PHOENIX LIMITED do?

toggle

BLUE PHOENIX LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for BLUE PHOENIX LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Raymond Bentley as a director on 2026-03-31.