Phoenix Wine & Spirit Stores Limited HOLYWOOD


Founded in 1951, Phoenix Wine & Spirit Stores, classified under reg no. NI002928 is an active company. Currently registered at 192a Church Road BT18 9RN, Holywood the company has been in the business for 73 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 1st May 2022.

At present there are 5 directors in the the firm, namely Fintan S., Maoliosa S. and Sioban W. and others. In addition one secretary - Ciaran S. - is with the company. As of 14 May 2024, there were 5 ex directors - Angela S., Conor S. and others listed below. There were no ex secretaries.

Phoenix Wine & Spirit Stores Limited Address / Contact

Office Address 192a Church Road
Town Holywood
Post code BT18 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI002928
Date of Incorporation Tue, 20th Feb 1951
Industry Buying and selling of own real estate
Industry Retail sale of beverages in specialised stores
End of financial Year 30th April
Company age 73 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sun, 1st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fintan S.

Position: Director

Appointed: 03 April 2018

Maoliosa S.

Position: Director

Appointed: 03 April 2018

Sioban W.

Position: Director

Appointed: 03 April 2018

Ciaran S.

Position: Secretary

Appointed: 01 December 2014

Ciaran S.

Position: Director

Appointed: 30 March 2001

Gavin S.

Position: Director

Appointed: 30 March 2001

Angela S.

Position: Director

Resigned: 01 February 2022

Maire S.

Position: Secretary

Resigned: 13 February 2013

Conor S.

Position: Director

Appointed: 03 April 2018

Resigned: 22 June 2023

Brendan S.

Position: Director

Appointed: 31 December 1999

Resigned: 15 April 2008

Maire S.

Position: Director

Appointed: 31 December 1999

Resigned: 01 August 2014

Colm S.

Position: Director

Appointed: 31 December 1999

Resigned: 01 August 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Ciaran S. This PSC has significiant influence or control over this company,.

Ciaran S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-012016-05-012017-05-012018-05-012019-05-012020-05-012021-05-012022-05-012023-05-01
Net Worth306 148151 150       
Balance Sheet
Cash Bank In Hand4 06443 846       
Cash Bank On Hand 43 846634 53949 66885 99231 219218 363192 657
Current Assets336 749122 87670 45092 151149 585205 856177 460368 591336 472
Debtors325 18469 15354 16971 39485 517116 364145 741139 728123 815
Net Assets Liabilities 107 315115 937-69 705-207 363-329 918-272 121-34 309-45 814
Net Assets Liabilities Including Pension Asset Liability306 148151 150       
Other Debtors 33 1278 54912 76212 2136 61542 98875 90574 716
Property Plant Equipment 35 39234 62267 27586 096116 125118 28984 263 
Stocks Inventory7 5019 877       
Tangible Fixed Assets1 746 3641 185 392       
Total Inventories 9 87716 21816 21814 4003 50050010 50020 000
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve-458 910-717 485       
Shareholder Funds306 148151 150       
Other
Accumulated Depreciation Impairment Property Plant Equipment 77 38085 26892 340107 884131 007158 614167 048194 025
Average Number Employees During Period  10121019202324
Bank Borrowings 446 522393 114335 263278 922320 445265 432  
Bank Borrowings Overdrafts 392 963339 555277 412110 01643 754217 39110 760650
Creditors 392 963339 555302 895294 402303 847267 53412 6471 396 449
Creditors Due After One Year812 849392 963       
Creditors Due Within One Year954 843757 076       
Finance Lease Liabilities Present Value Total   25 48321 66517 59914 399  
Fixed Assets 1 185 3921 184 622992 2751 011 0961 041 1251 043 2891 059 2631 047 514
Increase Decrease In Property Plant Equipment   34 716     
Increase From Depreciation Charge For Year Property Plant Equipment  7 8887 07215 54423 12327 60731 20926 977
Investment Property 1 150 0001 150 000925 000925 000925 000925 000975 000975 000
Investment Property Fair Value Model 1 150 0001 150 000925 000925 000925 000925 000975 000 
Net Current Assets Liabilities-618 094-634 199-683 756-746 300-907 982-1 043 807-1 023 642-1 053 346-1 059 977
Number Shares Allotted 20 000       
Other Creditors 629 365645 368736 606860 003898 99735 74412 6471 228 917
Other Taxation Social Security Payable 14 10911 9241 8062 59510 035-1 68945 12551 061
Par Value Share 1       
Property Plant Equipment Gross Cost 112 772119 890159 615193 980247 132276 903251 311266 539
Provisions For Liabilities Balance Sheet Subtotal 50 91545 37412 78516 07523 38924 23427 57933 351
Provisions For Liabilities Charges9 2737 079       
Revaluation Reserve745 058848 635       
Secured Debts867 192446 522       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 875       
Tangible Fixed Assets Cost Or Valuation1 811 8971 262 772       
Tangible Fixed Assets Depreciation65 53377 380       
Tangible Fixed Assets Depreciation Charged In Period 11 847       
Tangible Fixed Assets Disposals 550 000       
Total Additions Including From Business Combinations Property Plant Equipment  7 11839 72534 36553 15229 7719 12411 536
Total Assets Less Current Liabilities1 128 270551 192500 866245 975103 114-2 68219 6475 917-12 463
Trade Creditors Trade Payables 59 31235 17129 37951 81975 63632 248102 566115 821
Trade Debtors Trade Receivables 36 02645 62058 63273 30477 989102 75363 82349 099
Accrued Liabilities    16 92114 04228 133  
Corporation Tax Payable     6 6156 764  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       22 775 
Disposals Property Plant Equipment       34 716 
Other Remaining Borrowings    15 72615 72615 726  
Prepayments Accrued Income    12 21311 40711 940  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 1st May 2023
filed on: 29th, January 2024
Free Download (11 pages)

Company search

Advertisements