Phoenix Grain Company Limited PRESTON


Phoenix Grain Company started in year 1962 as Private Limited Company with registration number 00737126. The Phoenix Grain Company company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Preston at New House Farm. Postal code: PR4 6LH.

Currently there are 2 directors in the the company, namely Steven W. and Karen W.. In addition one secretary - Karen W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven W. who worked with the the company until 31 October 1998.

This company operates within the PR4 6LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0206312 . It is located at Unit 24, Sefton Industrial Estate, Liverpool with a total of 2 cars.

Phoenix Grain Company Limited Address / Contact

Office Address New House Farm
Office Address2 Gorse Lane, Tarleton
Town Preston
Post code PR4 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00737126
Date of Incorporation Fri, 5th Oct 1962
Industry Farm animal boarding and care
Industry Post-harvest crop activities
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Steven W.

Position: Director

Appointed: 01 November 1998

Karen W.

Position: Secretary

Appointed: 31 October 1998

Karen W.

Position: Director

Appointed: 31 October 1998

Steven W.

Position: Secretary

Appointed: 03 April 1993

Resigned: 31 October 1998

Steven W.

Position: Director

Appointed: 03 April 1993

Resigned: 31 October 1998

Alice W.

Position: Director

Appointed: 09 November 1991

Resigned: 02 April 1993

Thomas W.

Position: Director

Appointed: 09 November 1991

Resigned: 31 October 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Steven W. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   731     391392
Current Assets129 178175 461154 620185 858166 652190 795140 619156 619272 832259 316287 445
Debtors14 37844 11945 87773 00949 56946 31350 77729 41421 94278 171161 373
Net Assets Liabilities   51414 552-1 2931061051 939-10 168-3 084
Other Debtors   19 59211 64113 87912 51811 33917 38812 123129 019
Property Plant Equipment   66 98758 32574 38161 25758 91798 83377 78463 249
Total Inventories   112 118117 083144 48289 842127 205250 890180 754125 680
Cash Bank In Hand6501 1791 488731       
Net Assets Liabilities Including Pension Asset Liability1 13813 01712 191514       
Stocks Inventory114 150130 163107 255112 118       
Tangible Fixed Assets55 38651 29144 55166 987       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1 03812 91712 091414       
Other
Accumulated Depreciation Impairment Property Plant Equipment   117 200129 261142 806157 430170 620181 287202 336218 926
Additions Other Than Through Business Combinations Property Plant Equipment    3 39929 6011 50010 85050 583 2 055
Average Number Employees During Period   55555555
Bank Borrowings        50 00034 00024 167
Bank Overdrafts   145 440161 749221 44694 82082 74670 275139 806134 543
Corporation Tax Payable    8 997      
Creditors   227 560194 995243 982191 107208 213254 231270 029297 414
Finance Lease Liabilities Present Value Total   10 3957 69510 9959 3303 0008 2828 2828 282
Fixed Assets59 36255 26748 52770 96362 30178 35765 23362 893102 80981 76067 225
Increase From Depreciation Charge For Year Property Plant Equipment    12 06113 54514 62413 19010 66721 04916 590
Investments Fixed Assets3 9763 9763 9763 9763 9763 9763 9763 9763 9763 9763 976
Net Current Assets Liabilities-47 701-32 505-27 872-41 702-28 343-53 187-50 488-51 59418 601-10 713-9 969
Other Creditors   61 2474 5947 1753 9053 09195 82939 33440 154
Other Investments Other Than Loans   3 9763 9763 9763 9763 9763 9763 9763 976
Other Taxation Social Security Payable   1 960570      
Property Plant Equipment Gross Cost   184 187187 586217 187218 687229 537280 120280 120282 175
Provisions For Liabilities Balance Sheet Subtotal   12 72711 08114 13311 63911 19418 77814 77912 018
Taxation Social Security Payable    9 567665 5723 4515 0353 6884 457
Total Assets Less Current Liabilities11 66122 76220 65529 26133 95825 17014 74511 299121 41071 04757 256
Trade Creditors Trade Payables   8 51811 3904 30077 480115 92574 81078 919109 978
Trade Debtors Trade Receivables   53 41737 92832 43438 25918 0754 55466 04832 354
Bank Borrowings Overdrafts Secured105 260130 458160 737171 855       
Capital Employed1 13813 01712 191514       
Creditors Due After One Year   16 020       
Creditors Due Within One Year176 879207 966182 492227 560       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges10 5239 7458 46412 727       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 5 0301 10041 767       
Tangible Fixed Assets Cost Or Valuation166 126171 156172 256184 187       
Tangible Fixed Assets Depreciation110 740119 865127 705117 200       
Tangible Fixed Assets Depreciation Charged In Period 9 1257 84017 345       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   27 850       
Tangible Fixed Assets Disposals   29 836       

Transport Operator Data

Unit 24
Address Sefton Industrial Estate , Maghull
City Liverpool
Post code L31 8BX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements