Company NamePhosphor Technology Limited
DirectorsGerry Calogero Sorce and Alexandra Nia Rebecca Davis
Company StatusActive
Company Number02281612
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameGerry Calogero Sorce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameAlexandra Nia Rebecca Davis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameAlexandra Nia Rebecca Davis
StatusCurrent
Appointed07 June 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameMr Martin Liam Ferguson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaundersfoot House Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AT
Director NameChristopher Guy Ardern Hill
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 August 2011)
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbey Street
Faversham
Kent
ME13 7BE
Director NameMr Norman Ian Meffan
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 November 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Queens Crescent
Edinburgh
Midlothian
EH9 2BB
Scotland
Secretary NameMr Gerald Lane
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Director NameMr Philip John Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 21 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coudray Road
Southport
Merseyside
PR9 9NL
Secretary NameRoy Miles Walkden
NationalityBritish
StatusResigned
Appointed15 March 2000(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU
Director NameRoy Miles Walkden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 June 2011)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU

Contact

Websitewww.phosphor-technology.com
Email address[email protected]
Telephone01438 364343
Telephone regionStevenage

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,563,356
Cash£869,727
Current Liabilities£377,070

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

30 July 1990Delivered on: 9 August 1990
Satisfied on: 25 October 2006
Persons entitled: First Commercial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £60,000.
Particulars: The old telephone exchange, middle street, bumbles green, nazeing, essex.
Fully Satisfied

Filing History

1 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 470,000
(4 pages)
1 February 2016Director's details changed for Gerry Calogero Sorce on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Gerry Calogero Sorce on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 470,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 470,000
(4 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 470,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 470,000
(4 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 470,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 March 2013Director's details changed for Alexandra Nia Rebecca Davis on 26 February 2013 (2 pages)
8 March 2013Director's details changed for Alexandra Nia Rebecca Davis on 26 February 2013 (2 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from by the Down Sampford Spiney Yelverton Devon PL20 6LE United Kingdom on 14 February 2013 (1 page)
25 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 25 January 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Termination of appointment of Christopher Hill as a director (1 page)
27 March 2012Termination of appointment of Christopher Hill as a director (1 page)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a director (2 pages)
5 July 2011Termination of appointment of Roy Walkden as a director (1 page)
5 July 2011Termination of appointment of Roy Walkden as a secretary (1 page)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a secretary (1 page)
5 July 2011Termination of appointment of Roy Walkden as a secretary (1 page)
5 July 2011Appointment of Alexandra Nia Rebecca Davis as a director (2 pages)
5 July 2011Termination of appointment of Roy Walkden as a director (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Director's details changed for Christopher Guy Ardern Hill on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Gerry Calogero Sorce on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher Guy Ardern Hill on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Gerry Calogero Sorce on 19 January 2010 (2 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Memorandum and Articles of Association (8 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2009Memorandum and Articles of Association (8 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 19/01/07; full list of members (7 pages)
26 February 2007Return made up to 19/01/07; full list of members (7 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2004Return made up to 19/01/04; full list of members (7 pages)
3 February 2004Return made up to 19/01/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Declaration of assistance for shares acquisition (5 pages)
6 March 2002Declaration of assistance for shares acquisition (5 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Director resigned (1 page)
29 November 2001Memorandum and Articles of Association (7 pages)
29 November 2001Director resigned (1 page)
29 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 November 2001Memorandum and Articles of Association (7 pages)
29 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
1 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2001Return made up to 19/01/01; no change of members (5 pages)
24 January 2001Return made up to 19/01/01; no change of members (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
14 February 2000Return made up to 19/01/00; no change of members (7 pages)
14 February 2000Return made up to 19/01/00; no change of members (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 March 1999Return made up to 19/01/99; full list of members (6 pages)
22 March 1999Return made up to 19/01/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 19/01/98; no change of members (4 pages)
18 March 1998Return made up to 19/01/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 19/01/97; no change of members (4 pages)
17 March 1997Return made up to 19/01/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1996Return made up to 19/01/96; full list of members (6 pages)
30 January 1996Return made up to 19/01/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 July 1995Ad 18/07/95--------- £ si 100000@1=100000 £ ic 370000/470000 (2 pages)
24 July 1995Ad 18/07/95--------- £ si 100000@1=100000 £ ic 370000/470000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)