PHOENIX PRODUCT DEVELOPMENT LIMITED

PHOENIX PRODUCT DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePHOENIX PRODUCT DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03681995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX PRODUCT DEVELOPMENT LIMITED?

    • Manufacture of ceramic sanitary fixtures (23420) / Manufacturing

    Where is PHOENIX PRODUCT DEVELOPMENT LIMITED located?

    Registered Office Address
    3 Repton Court
    SS13 1LN Basildon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOENIX PRODUCT DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHOENIX PRODUCT DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for PHOENIX PRODUCT DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 326,186.283
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 325,586.283
    4 pagesSH01

    Termination of appointment of Avent Catherine Bezuidenhoudt as a director on Aug 31, 2025

    1 pagesTM01

    Director's details changed for Mr Greg Mitchell on Sep 22, 2025

    2 pagesCH01

    Appointment of Victoria Louise Long as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Greg Mitchell as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of David Mark Hollander as a director on Aug 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 325,571.283
    4 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen Philip Lansdown as a person with significant control on Nov 09, 2022

    1 pagesPSC07

    Cessation of Margaret Alison Lansdown as a person with significant control on Nov 09, 2022

    1 pagesPSC07

    Director's details changed for Mrs Avent Catherine Bezuidenhoudt on Dec 31, 2024

    2 pagesCH01

    Confirmation statement made on Jan 20, 2025 with updates

    21 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Maximum number of shares defined 15/02/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to 3 Repton Court Basildon SS13 1LN on Oct 01, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 03, 2024

    • Capital: GBP 325,537.95
    4 pagesSH01

    Registered office address changed from 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY on Mar 20, 2024

    1 pagesAD01

    Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to 18-20 Gardiners Lane South Basildon SS14 3HY on Mar 11, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 325,437.95
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 325,429.617
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 325,421.284
    4 pagesSH01

    Audited abridged accounts made up to Dec 31, 2022

    13 pagesAA

    Who are the officers of PHOENIX PRODUCT DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Victoria Louise
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Director
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    United KingdomBritish340486120001
    MITCHELL, Greg Michael
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Director
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    South AfricaSouth African340225380001
    SURGEON, James Dennis
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Director
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    EnglandBritish298299420001
    BLAIKLOCK, Anthony Michael
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    United Kingdom
    Secretary
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    United Kingdom
    174692010001
    HAND, Karen Elizabeth
    CM6
    Secretary
    CM6
    172843320001
    JONES, Anthony Ross
    Foxboro Road
    RH1 1TD Redhill
    7
    Surrey
    United Kingdom
    Secretary
    Foxboro Road
    RH1 1TD Redhill
    7
    Surrey
    United Kingdom
    247728720001
    MARSH, David Richard
    56 Hillside Grove
    CM2 9DB Chelmsford
    Essex
    Secretary
    56 Hillside Grove
    CM2 9DB Chelmsford
    Essex
    British77471400001
    MOORE, Stanley Harold
    31 Percy Road
    IG3 8SF Ilford
    Essex
    Secretary
    31 Percy Road
    IG3 8SF Ilford
    Essex
    British61800210001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    BEZUIDENHOUDT, Avent Catherine
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Director
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    United KingdomIrish275634720002
    BIRRELL, Andrew Seaton
    Hope Street
    Castletown
    IM9 1AS Isle Of Man
    6
    Isle Of Man
    Director
    Hope Street
    Castletown
    IM9 1AS Isle Of Man
    6
    Isle Of Man
    United KingdomBritish,South African265621780001
    BLAIKLOCK, Anthony Michael
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    United Kingdom
    Director
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    United Kingdom
    EnglandBritish90097000001
    HOLLANDER, David Mark
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Director
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    EnglandBritish86683460004
    JONES, Dylan Glynn
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    Director
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    EnglandBritish153523810001
    MARSH, David Richard
    56 Hillside Grove
    CM2 9DB Chelmsford
    Essex
    Director
    56 Hillside Grove
    CM2 9DB Chelmsford
    Essex
    British77471400001
    MOORE, Garry
    Kenilworth Gardens
    SS0 0BA Westcliff-On-Sea
    111
    Essex
    England
    Director
    Kenilworth Gardens
    SS0 0BA Westcliff-On-Sea
    111
    Essex
    England
    United KingdomBritish61800100002
    PHILLIPS, David Peter
    c/o Investec Australia Limited
    Chifley Tower
    Sydney
    Level 23
    Australia
    Director
    c/o Investec Australia Limited
    Chifley Tower
    Sydney
    Level 23
    Australia
    AustraliaAustralian231439850001
    POWER, Gordon Robert
    Manor Fields
    SW15 3LX London
    11 Somerville House
    Director
    Manor Fields
    SW15 3LX London
    11 Somerville House
    EnglandBritish110673690002
    SCHROEDER, Selwyn Deon
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    Director
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    AustraliaAustralian263078110001
    SMITH, Richard Stanley
    County Hall
    Westminster Bridge Road
    SE1 7PB London
    Sustainable Workplaces
    England
    Director
    County Hall
    Westminster Bridge Road
    SE1 7PB London
    Sustainable Workplaces
    England
    EnglandBritish153518240001
    SMITH, Richard Stanley
    c/o Earth Capital Partners
    St James's Street
    SW1A 1HD London
    34
    United Kingdom
    Director
    c/o Earth Capital Partners
    St James's Street
    SW1A 1HD London
    34
    United Kingdom
    EnglandBritish153518240001
    VON SPRECKELSEN, Henning, Mr.
    Westminster Bridge Road
    SE1 7PB London
    Sustainable Workspaces County Hall
    England
    Director
    Westminster Bridge Road
    SE1 7PB London
    Sustainable Workspaces County Hall
    England
    EnglandGerman228150480001
    WHITEHEAD, David Frank
    The Mount
    Noak Hill
    RM3 7LJ Romford
    42a
    Essex
    Director
    The Mount
    Noak Hill
    RM3 7LJ Romford
    42a
    Essex
    United KingdomBritish21371640001
    WISNIEWSKI, Cosmo Paul Julian, Mr.
    Lunghurst Road
    CR3 7EJ Woldingham
    Down End
    Surrey
    Director
    Lunghurst Road
    CR3 7EJ Woldingham
    Down End
    Surrey
    United KingdomBritish41859250002
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of PHOENIX PRODUCT DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pula Investments Limited
    La Grande Rue
    GY4 6RT St Martins
    Pula House
    Guernsey
    Nov 09, 2022
    La Grande Rue
    GY4 6RT St Martins
    Pula House
    Guernsey
    Yes
    Legal FormPlc
    Legal AuthorityGuernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Stephen Philip Lansdown
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Nov 09, 2022
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Margaret Alison Lansdown
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Nov 09, 2022
    Repton Court
    SS13 1LN Basildon
    3
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Investec Investments (Uk) Limited
    EC2V 7QP London
    2 Gresham Street
    United Kingdom
    May 12, 2017
    EC2V 7QP London
    2 Gresham Street
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number00205468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Garry Moore
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    Apr 06, 2016
    11 Durham Road
    SS15 6PH Basildon
    Unit 1 West Point
    Essex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for PHOENIX PRODUCT DEVELOPMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 12, 2017Nov 09, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 12, 2017May 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0