Phoenox Textiles Limited HUDDERSFIELD


Phoenox Textiles started in year 1954 as Private Limited Company with registration number 00528027. The Phoenox Textiles company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Huddersfield at Spring Grove Mills. Postal code: HD8 9HH.

The company has 5 directors, namely Nia M., Elizabeth M. and Charles M. and others. Of them, Brenda M. has been with the company the longest, being appointed on 25 February 1993 and Nia M. and Elizabeth M. have been with the company for the least time - from 23 December 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HD8 9HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0185042 . It is located at Spring Grove Mills, Spring Grove, Huddersfield with a total of 5 cars.

Phoenox Textiles Limited Address / Contact

Office Address Spring Grove Mills
Office Address2 Clayton West
Town Huddersfield
Post code HD8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00528027
Date of Incorporation Thu, 14th Jan 1954
Industry Manufacture of other carpets and rugs
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Nia M.

Position: Director

Appointed: 23 December 2014

Elizabeth M.

Position: Director

Appointed: 23 December 2014

Charles M.

Position: Director

Appointed: 27 November 2003

Adrian M.

Position: Director

Appointed: 16 May 1996

Brenda M.

Position: Director

Appointed: 25 February 1993

David M.

Position: Secretary

Resigned: 01 December 1992

Charles M.

Position: Secretary

Appointed: 07 April 2008

Resigned: 30 June 2014

Nichola A.

Position: Secretary

Appointed: 01 December 1992

Resigned: 07 April 2008

David M.

Position: Director

Appointed: 29 April 1992

Resigned: 21 August 2007

Steven H.

Position: Director

Appointed: 29 April 1992

Resigned: 30 March 2015

Winifred S.

Position: Director

Appointed: 29 April 1992

Resigned: 06 January 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Adrian M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Charles M. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 720 2975 839 312
Current Assets16 501 28816 893 029
Debtors4 345 0555 458 063
Net Assets Liabilities22 099 61923 220 172
Other Debtors1 000 0001 000 000
Property Plant Equipment10 271 28910 061 172
Other
Audit Fees Expenses20 00025 000
Accrued Liabilities Deferred Income252 313410 115
Accumulated Depreciation Impairment Property Plant Equipment2 483 5653 193 227
Additions Other Than Through Business Combinations Property Plant Equipment 815 895
Administrative Expenses3 064 6313 858 506
Average Number Employees During Period183173
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 386 3532 971 405
Cash Cash Equivalents Cash Flow Value7 720 2975 839 312
Comprehensive Income Expense 2 807 960
Corporation Tax Payable289 321 
Corporation Tax Recoverable 886 480
Cost Sales13 028 90710 494 737
Creditors682 5961 462 335
Current Tax For Period578 23291 892
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -139 341
Deferred Tax Expense Credit On Share-based Payment Arrangement Recognised In Equity742 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences144 455472 246
Depreciation Impairment Expense Property Plant Equipment 994 445
Distribution Costs2 825 8442 533 317
Dividends Paid 1 687 407
Dividends Paid Classified As Financing Activities -1 687 407
Dividends Paid On Shares Final 1 687 407
Finance Lease Liabilities Present Value Total682 5961 462 335
Finance Lease Payments Owing Minimum Gross905 9441 985 679
Finished Goods Goods For Resale2 865 8783 487 492
Fixed Assets13 709 51213 467 135
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities-18 398-30 120
Further Item Dividend Income Component Total Dividend Income18 39830 120
Further Item Tax Increase Decrease Component Adjusting Items-6 737-105 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases302 060213 210
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -172 997
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 2 439 070
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 197 689
Gain Loss In Cash Flows From Change In Inventories 1 159 718
Income Taxes Paid Refund Classified As Operating Activities -600 253
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation435 2161 880 985
Increase Decrease In Current Tax From Adjustment For Prior Periods -667 440
Increase From Depreciation Charge For Year Property Plant Equipment 994 445
Interest Income On Bank Deposits11 19979 824
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss11 19979 824
Interest Received Classified As Investing Activities-11 199-79 824
Investment Property275 000275 000
Investment Property Fair Value Model275 000 
Investments426 5843 130 963
Investments Fixed Assets3 163 2233 130 963
Issue Bonus Shares Decrease Increase In Equity-742 
Net Current Assets Liabilities10 124 79812 600 372
Net Finance Income Costs29 597109 944
Other Creditors33 979436 223
Other Deferred Tax Expense Credit -139 341
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 284 783
Other Disposals Property Plant Equipment 316 350
Other Interest Receivable Similar Income Finance Income29 597109 944
Other Operating Income Format1118 04523 320
Other Taxation Social Security Payable631 437459 590
Payments Finance Lease Liabilities Classified As Financing Activities -324 582
Pension Other Post-employment Benefit Costs Other Pension Costs85 27381 996
Prepayments Accrued Income514 223662 404
Proceeds From Sales Property Plant Equipment -30 000
Profit Loss2 983 1492 807 960
Profit Loss On Ordinary Activities Before Tax3 705 8362 565 317
Property Plant Equipment Gross Cost12 754 85413 254 399
Staff Costs Employee Benefits Expense 4 693 198
Taxation Including Deferred Taxation Balance Sheet Subtotal1 052 0951 385 000
Tax Expense Credit Applicable Tax Rate704 109487 410
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -107 585
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss25 31540 539
Tax Tax Credit On Profit Or Loss On Ordinary Activities722 687-242 643
Total Assets Less Current Liabilities23 834 31026 067 507
Total Current Tax Expense Credit578 232-575 548
Total Deferred Tax Expense Credit144 455332 905
Trade Creditors Trade Payables4 946 0922 463 385
Trade Debtors Trade Receivables2 733 9072 880 340
Transfers To From Retained Earnings Increase Decrease In Equity -35 805
Wages Salaries 4 223 631
Director Remuneration40 00040 000
Director Remuneration Benefits Including Payments To Third Parties47 22944 012

Transport Operator Data

Spring Grove Mills
Address Spring Grove , Clayton West
City Huddersfield
Post code HD8 9HH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (31 pages)

Company search

Advertisements