Hoddesdon
Hertfordshire
EN11 8TQ
Director Name | Alexandra Nia Rebecca Davis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Secretary Name | Alexandra Nia Rebecca Davis |
---|---|
Status | Current |
Appointed | 07 June 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
Director Name | Christopher Guy Ardern Hill |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 August 2011) |
Role | Research Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Abbey Street Faversham Kent ME13 7BE |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2000) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Secretary Name | Mr Gerald Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Secretary Name | Roy Miles Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Roy Miles Walkden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 June 2011) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Website | phosphor-technology.com |
---|
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
22.5k at £1 | Walkden Services LTD 6.33% Ordinary |
---|---|
14.3k at £1 | Walkden Properties LTD 4.01% Ordinary |
104.9k at £1 | G.c. Sorce 29.50% Ordinary |
91.3k at £1 | Mrs S.r. Walkden 25.66% Ordinary |
72.9k at £1 | S. Sorce 20.50% Ordinary |
48.3k at £1 | Mrs A. Davis & Dr R.m. Walkden & Mrs S.r. Walkden 13.58% Ordinary |
1.5k at £1 | Miss A.n.r. Davis 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,400 |
Cash | £4,606 |
Current Liabilities | £1,206 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
21 November 2001 | Delivered on: 30 November 2001 Satisfied on: 24 January 2002 Persons entitled: N.I.S.Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to clauses 3.1(b) and 3.2 of the sale agreement dated 21 november 2001 (as defined) and/or this debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Change of details for Mr Gerry Calogero Sorce as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Gerry Calogero Sorce on 16 October 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 March 2013 | Director's details changed for Alexandra Nia Rebecca Davis on 9 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Alexandra Nia Rebecca Davis on 9 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Alexandra Nia Rebecca Davis on 9 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page) |
25 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
24 February 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page) |
5 July 2011 | Termination of appointment of Roy Walkden as a secretary (1 page) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a director (2 pages) |
5 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
5 July 2011 | Termination of appointment of Roy Walkden as a director (1 page) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page) |
5 July 2011 | Termination of appointment of Roy Walkden as a secretary (1 page) |
5 July 2011 | Appointment of Alexandra Nia Rebecca Davis as a director (2 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (8 pages) |
25 September 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Gbp ic 509250/389250\29/05/09\gbp sr 120000@1=120000\ (1 page) |
2 September 2009 | Memorandum and Articles of Association (44 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Memorandum and Articles of Association (44 pages) |
2 September 2009 | Gbp ic 509250/389250\29/05/09\gbp sr 120000@1=120000\ (1 page) |
2 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Memorandum and Articles of Association (57 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Memorandum and Articles of Association (57 pages) |
6 May 2008 | Resolutions
|
13 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members (10 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members (10 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 09/02/06; full list of members
|
8 March 2006 | Return made up to 09/02/06; full list of members
|
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (9 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (9 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 09/02/04; change of members (7 pages) |
13 February 2004 | Return made up to 09/02/04; change of members (7 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
18 March 2003 | Return made up to 09/02/03; change of members
|
18 March 2003 | Return made up to 09/02/03; change of members
|
16 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (10 pages) |
22 February 2002 | Ad 05/11/01--------- £ si 259250@1 (3 pages) |
22 February 2002 | Ad 05/11/01--------- £ si 259250@1 (3 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (10 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | New director appointed (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Ad 05/11/01--------- £ si 259250@1=259250 £ ic 250000/509250 (4 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Ad 05/11/01--------- £ si 259250@1=259250 £ ic 250000/509250 (4 pages) |
16 November 2001 | Nc inc already adjusted 24/09/01 (1 page) |
16 November 2001 | Nc inc already adjusted 24/09/01 (1 page) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members
|
15 February 2001 | Return made up to 09/02/01; full list of members
|
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1997 | Return made up to 09/02/97; no change of members (6 pages) |
6 April 1997 | Return made up to 09/02/97; no change of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1995 | Ad 28/07/95--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
9 October 1995 | Ad 28/07/95--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
20 April 1995 | Return made up to 09/02/95; full list of members (8 pages) |
20 April 1995 | Return made up to 09/02/95; full list of members (8 pages) |
18 March 1993 | Return made up to 09/02/93; no change of members (4 pages) |
18 March 1993 | Return made up to 09/02/93; no change of members (4 pages) |
9 September 1991 | Ad 27/08/91-02/09/91 £ si 60000@1=60000 £ ic 140000/200000 (2 pages) |
9 September 1991 | Ad 27/08/91-02/09/91 £ si 60000@1=60000 £ ic 140000/200000 (2 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Resolutions
|
16 February 1990 | Return made up to 09/02/90; full list of members (4 pages) |
16 February 1990 | Return made up to 09/02/90; full list of members (4 pages) |
8 December 1989 | Resolutions
|
8 December 1989 | Resolutions
|
20 September 1989 | Resolutions
|
20 September 1989 | Resolutions
|
12 September 1989 | Resolutions
|
12 September 1989 | Resolutions
|
28 July 1988 | Incorporation (62 pages) |
28 July 1988 | Incorporation (62 pages) |