About

Registered Number: 03290431
Date of Incorporation: 05/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Victoria Stables, Essex Way, Bourne, Lincolnshire, PE10 9JZ

 

Based in Bourne in Lincolnshire, Blue Phoenix Ltd was founded on 05 December 1996, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Armstrong, Kara Louise, Beeken, Jennifer, Peters, Paul, Keegel, Rudolf Hendrik, Malizia, Romeo, Van Beurden, Adrianus Christiaan Gerardus, Van Den Brink, Jacob, Van Der Meer, Hans Paul, Van Rietschoten, Leendert Bastiaan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGEL, Rudolf Hendrik 12 December 1996 01 April 2004 1
MALIZIA, Romeo 01 April 2004 01 March 2012 1
VAN BEURDEN, Adrianus Christiaan Gerardus 01 April 2004 09 June 2015 1
VAN DEN BRINK, Jacob 12 December 1996 01 April 2004 1
VAN DER MEER, Hans Paul 01 March 2012 04 July 2014 1
VAN RIETSCHOTEN, Leendert Bastiaan 01 March 2012 04 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Kara Louise 30 September 2000 25 October 2005 1
BEEKEN, Jennifer 25 October 2005 02 March 2007 1
PETERS, Paul 01 December 2007 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
RESOLUTIONS - N/A 20 December 2019
CONNOT - N/A 20 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 05 December 2018
MR01 - N/A 12 October 2018
MR04 - N/A 05 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 06 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 28 September 2015
MR04 - N/A 04 September 2015
MR01 - N/A 25 August 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 02 July 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
RESOLUTIONS - N/A 22 July 2014
MR01 - N/A 21 July 2014
MR01 - N/A 09 July 2014
CH01 - Change of particulars for director 05 June 2014
MR04 - N/A 05 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 06 December 2012
RESOLUTIONS - N/A 21 November 2012
CC04 - Statement of companies objects 21 November 2012
AA - Annual Accounts 17 September 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
CH01 - Change of particulars for director 14 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 06 December 2011
RESOLUTIONS - N/A 24 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2011
AA - Annual Accounts 16 March 2011
RESOLUTIONS - N/A 19 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2011
AR01 - Annual Return 08 December 2010
RESOLUTIONS - N/A 21 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2010
RESOLUTIONS - N/A 29 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 28 October 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
395 - Particulars of a mortgage or charge 12 January 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 13 June 2003
363a - Annual Return 23 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
363s - Annual Return 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
123 - Notice of increase in nominal capital 23 September 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
NEWINC - New incorporation documents 05 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

Debenture 10 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.