Background WavePink WaveYellow Wave

PHOENIX ROLLERS(OTLEY)LIMITED (00815343)

PHOENIX ROLLERS(OTLEY)LIMITED (00815343) is an active UK company. incorporated on 11 August 1964. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHOENIX ROLLERS(OTLEY)LIMITED has been registered for 61 years. Current directors include BRISTOW, Peter Lindsay, JACKSON, David Bernard Murray, NEEB, Diederik.

Company Number
00815343
Status
active
Type
ltd
Incorporated
11 August 1964
Age
61 years
Address
Lion House, Woking, GU22 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRISTOW, Peter Lindsay, JACKSON, David Bernard Murray, NEEB, Diederik
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX ROLLERS(OTLEY)LIMITED

PHOENIX ROLLERS(OTLEY)LIMITED is an active company incorporated on 11 August 1964 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHOENIX ROLLERS(OTLEY)LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00815343

LTD Company

Age

61 Years

Incorporated 11 August 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Lion House Oriental Road Woking, GU22 8AP,

Previous Addresses

C/O James Walker Group Limited Lion House Oriental Road Woking Surrey GU22 8AP
From: 11 August 1964To: 24 April 2017
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRISTOW, Peter Lindsay

Active
147 Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 01 Dec 2021

JACKSON, David Bernard Murray

Active
Oriental Road, WokingGU22 8AP
Born October 1972
Director
Appointed 03 Mar 2014

NEEB, Diederik

Active
Oriental Road, WokingGU22 8AP
Born May 1965
Director
Appointed 01 Dec 2021

COLLINS, Patricia Jane

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 27 Jan 2006
Resigned 31 Aug 2018

DIBB, Jane Elizabeth

Resigned
5 Grange Avenue, LeedsLS19 7AQ
Secretary
Appointed N/A
Resigned 05 Sept 1996

DUNN, Philip

Resigned
Flat 4 Eversleigh, GuildfordGU1 2DY
Secretary
Appointed 05 Sept 1996
Resigned 27 Jan 2006

KHALDI, Fiona Elizabeth Margaret

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2019

RAY, Richard Bardrick

Resigned
147 Oriental Road, WokingGU22 8AP
Secretary
Appointed 01 Sept 2018
Resigned 24 Jan 2019

BULLOCK, Graham

Resigned
Little Acorns 3 Huntsmans Mews, CamberleyGU16 6JA
Born June 1944
Director
Appointed 11 Dec 1998
Resigned 31 Dec 2004

FLEMING, Malcolm Patrick

Resigned
20 Lincoln Drive, WokingGU22 8RN
Born February 1946
Director
Appointed 05 Sept 1996
Resigned 11 Dec 1998

GALLOWAY, David

Resigned
C/O James Walker Group Limited, WokingGU22 8AP
Born June 1957
Director
Appointed 11 Dec 1998
Resigned 31 Jan 2014

HIGGINS, Christopher John

Resigned
Northbourne Windsor Road, WokingGU24 8NA
Born June 1938
Director
Appointed 05 Sept 1996
Resigned 11 Dec 1998

LILL, Stephen

Resigned
2 The Croft Croft Road, BradfordBD11 1JG
Born March 1953
Director
Appointed 05 Sept 1996
Resigned 11 Dec 1998

NEEDHAM, Peter George

Resigned
Oriental Road, WokingGU22 8AP
Born June 1959
Director
Appointed 31 Dec 2004
Resigned 01 Dec 2021

TURTON, Charles Michael

Resigned
Meadow Croft Westbourne Drive, IlkleyLS29 6EL
Born June 1925
Director
Appointed N/A
Resigned 15 Nov 1994

TURTON, Charles Richard

Resigned
2 St Michaels Way, IlkleyLS29 0RN
Born November 1950
Director
Appointed N/A
Resigned 05 Sept 1996

TURTON, Doreen Mary

Resigned
Meadow Croft Westbourne Drive, IlkleyLS29 6EL
Born September 1928
Director
Appointed N/A
Resigned 05 Sept 1996

TURTON, Margaret Ann

Resigned
2 St Michaels Way, IlkleyLS29 0RN
Born March 1952
Director
Appointed 06 Feb 1995
Resigned 05 Sept 1996

WHITWHAM, Ian Frank

Resigned
66 Wilsden Road, BradfordBD15 9AD
Born May 1948
Director
Appointed 05 Sept 1996
Resigned 11 Dec 1998

WILSON, Joan Margaret

Resigned
15 Shepcote Close, LeedsLS16 6SB
Born August 1928
Director
Appointed N/A
Resigned 05 Sept 1996

Persons with significant control

1

Oriental Road, WokingGU22 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
287Change of Registered Office
Legacy
1 October 1996
225Change of Accounting Reference Date
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Resolution
9 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
23 June 1989
PUC 2PUC 2
Accounts With Accounts Type Small
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Accounts Type Small
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363