Background WavePink WaveYellow Wave

PHOENIX GAS HOLDINGS LIMITED (06600437)

PHOENIX GAS HOLDINGS LIMITED (06600437) is an active UK company. incorporated on 22 May 2008. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHOENIX GAS HOLDINGS LIMITED has been registered for 17 years. Current directors include COMPSON, Paul William, CORRIS, Daniel Lee, GROCOTT, Callum Philip and 1 others.

Company Number
06600437
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
C/O Phoenix Gas Services Limited Furlong Road, Stoke-On-Trent, ST6 5UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COMPSON, Paul William, CORRIS, Daniel Lee, GROCOTT, Callum Philip, GROCOTT, Kyle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX GAS HOLDINGS LIMITED

PHOENIX GAS HOLDINGS LIMITED is an active company incorporated on 22 May 2008 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHOENIX GAS HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06600437

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

GRINCO 543 LIMITED
From: 22 May 2008To: 3 July 2008
Contact
Address

C/O Phoenix Gas Services Limited Furlong Road Tunstall Stoke-On-Trent, ST6 5UD,

Previous Addresses

, Unit 2 Century Road, High Carr Business Park, Newcastle, Staffs, ST5 7UG
From: 10 May 2010To: 21 June 2019
, Unit 6 Maplehurst Close Hot Lane Industrial Estate, Stoke on Trent, Staffordshire, ST6 2EJ
From: 22 May 2008To: 10 May 2010
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 10
Share Issue
Nov 10
Director Left
May 14
Director Joined
Mar 17
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Mar 24
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Owner Exit
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Capital Reduction
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 25
Share Buyback
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COMPSON, Paul William

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born October 1980
Director
Appointed 18 Jul 2025

CORRIS, Daniel Lee

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born November 1993
Director
Appointed 11 Feb 2025

GROCOTT, Callum Philip

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born May 1992
Director
Appointed 18 Mar 2024

GROCOTT, Kyle

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1987
Director
Appointed 12 Jan 2017

GROCOTT, Christine Deborah Margaret

Resigned
30 Springwater Drive, CreweCW2 5FW
Secretary
Appointed 20 Aug 2008
Resigned 21 Mar 2017

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 22 May 2008
Resigned 20 Aug 2008

GROCOTT, Christine Deborah Margaret

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born December 1963
Director
Appointed 20 Aug 2008
Resigned 22 Jan 2025

GROCOTT, Philip

Resigned
Springwater Drive Wychwood Park, Nr CreweCW2 5FW
Born September 1963
Director
Appointed 20 Aug 2008
Resigned 08 Dec 2013

JACKSON, Nigel John

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1971
Director
Appointed 20 Aug 2008
Resigned 18 Jun 2025

PARKER, Steven David

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1970
Director
Appointed 30 Oct 2009
Resigned 28 Jun 2024

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 22 May 2008
Resigned 20 Aug 2008

Persons with significant control

4

1 Active
3 Ceased

Phoenix Gas Holdings Group Limited

Active
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025

Mr Nigel John Jackson

Ceased
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2025

Mrs Christine Deborah Margaret Grocott

Ceased
Furlong Road, Stoke-On-TrentST6 5UD
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2025

Mr Steven David Parker

Ceased
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Capital Name Of Class Of Shares
28 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Capital Cancellation Shares
15 January 2025
SH06Cancellation of Shares
Accounts Amended With Accounts Type Group
22 October 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
8 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Resolution
22 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
16 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2008
NEWINCIncorporation