Company NamePhoenix Renewables Ltd
Company StatusActive
Company Number07477370
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLuke Milner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Paul Dow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Michael David Hallam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 59-62 Springfield Commercial Centre Bagley La
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NamePhillip Newby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 59-62 Springfield Commercial Centre Bagley La
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Matthew Neil Morgan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameThomas Newby
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Simon James Perkins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Lombard House 145 Great Charles Stre
Birmingham
B3 3LP
Director NameMr Christopher James Russell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourlth Floor, Lombard House 145 Great Charles Str
Birmingham
B3 3LP
Secretary NameMrs Suzanne Louise Hayward
StatusResigned
Appointed03 August 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressFourth Floor, Lombard House 145 Great Charles Stre
Birmingham
B3 3LP
Director NameMr Kazushige Katamura
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 2020(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 59-62 Springfield Commercial Centre Bagley La
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Jonathan David Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jason Spencer Simpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr David William Elliot Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJulie Agnew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 2023)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitewww.thephoenixworks.com/
Email address[email protected]
Telephone0800 0337584
Telephone regionFreephone

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Thomas Newby
60.00%
Ordinary
5 at £1Tim Morgan
5.00%
Ordinary
20 at £1Phillip Newby
20.00%
Ordinary
15 at £1Matthew Morgan
15.00%
Ordinary

Financials

Year2014
Net Worth£21,498
Cash£4,905
Current Liabilities£92,728

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

24 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
22 December 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 3,120,823.30
(4 pages)
8 December 2020Cessation of Christopher James Russell as a person with significant control on 3 August 2018 (1 page)
8 December 2020Notification of Liberty Global Europe 2 Limited as a person with significant control on 16 November 2020 (2 pages)
8 December 2020Notification of Retig Ltd as a person with significant control on 3 August 2018 (2 pages)
8 December 2020Cessation of Retig Ltd as a person with significant control on 16 November 2020 (1 page)
18 November 2020Appointment of Mr Jonathan David Pearson as a director on 16 November 2020 (2 pages)
18 November 2020Registered office address changed from Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Griffin House 161 Hammersmith Road London W6 8BS on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Jason Spencer Simpson as a director on 16 November 2020 (2 pages)
18 November 2020Termination of appointment of Christopher James Russell as a director on 16 November 2020 (1 page)
14 October 2020Termination of appointment of Suzanne Louise Hayward as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Kazushige Katamura as a director on 17 September 2020 (1 page)
25 March 2020Appointment of Mr Kazushige Katamura as a director on 19 March 2020 (2 pages)
3 March 2020Termination of appointment of Simon James Perkins as a director on 28 February 2020 (1 page)
25 February 2020Accounts for a small company made up to 31 March 2019 (18 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 December 2018Notification of Christopher Russell as a person with significant control on 3 August 2018 (2 pages)
26 December 2018Cessation of Thomas Philip Newby as a person with significant control on 3 August 2018 (1 page)
26 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
10 October 2018Director's details changed for Mr Matthew Neil Morgan on 10 October 2018 (2 pages)
6 August 2018Termination of appointment of Phillip Newby as a director on 3 August 2018 (1 page)
6 August 2018Appointment of Mr Christopher Russell as a director on 3 August 2018 (2 pages)
6 August 2018Appointment of Mrs Suzanne Louise Hayward as a secretary on 3 August 2018 (2 pages)
6 August 2018Termination of appointment of Timothy David Morgan as a director on 3 August 2018 (1 page)
6 August 2018Appointment of Mr Simon James Perkins as a director on 3 August 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 September 2016Sub-division of shares on 8 August 2016 (4 pages)
15 September 2016Sub-division of shares on 8 August 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014 (1 page)
16 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Mr Timothy David Morgan on 1 December 2013 (2 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Mr Timothy David Morgan on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Timothy David Morgan on 1 December 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Registered office address changed from Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 22 February 2012 (1 page)
4 January 2012Director's details changed for Phillip Newby on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Thomas Newby on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Thomas Newby on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Phillip Newby on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Thomas Newby on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Phillip Newby on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
10 November 2011Registered office address changed from 5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from 5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England on 10 November 2011 (2 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)