PHOSPHONICS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 6NE

Company number 04829817
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 8 OLD STATION BUSINESS PARK, COMPTON, NEWBURY, ENGLAND, RG20 6NE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 12 December 2016 GBP 4,242,672.9604 ; Confirmation statement made on 7 February 2017 with updates; Satisfaction of charge 048298170001 in full. The most likely internet sites of PHOSPHONICS LIMITED are www.phosphonics.co.uk, and www.phosphonics.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and three months. The distance to to Cholsey Rail Station is 5.3 miles; to Didcot Parkway Rail Station is 6.6 miles; to Thatcham Rail Station is 8.4 miles; to Culham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phosphonics Limited is a Private Limited Company. The company registration number is 04829817. Phosphonics Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Phosphonics Limited is 8 Old Station Business Park Compton Newbury England Rg20 6ne. The company`s financial liabilities are £680.57k. It is £-534.56k against last year. The cash in hand is £242.39k. It is £-661.73k against last year. And the total assets are £886.16k, which is £-533.74k against last year. DAWES, Philip Jonathan is a Secretary of the company. BRYCE, James is a Director of the company. DAWES, Philip Jonathan is a Director of the company. EASTWICK-FIELD, Vanessa Mary, Dr is a Director of the company. GIBSON, Victoria, Dr is a Director of the company. Secretary CROSS, Nicholas John has been resigned. Secretary LAING, Alastair Robert has been resigned. Secretary WILSON, John Robert Howe, Dr has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ASTLES, David Philip has been resigned. Director BELL, Linda Kathryn, Dr has been resigned. Director CROSS, Nicholas John has been resigned. Director GOURLAY, Richard Ian has been resigned. Director LAING, Ian Michael has been resigned. Director MORGAN, David William has been resigned. Director SIMS, Malcolm Leslie has been resigned. Director SULLIVAN, Alice Caroline, Dr has been resigned. Director WILCOCK, Iain Charles Stephen has been resigned. Director WILSON, John Robert Howe, Dr has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


phosphonics Key Finiance

LIABILITIES £680.57k
-44%
CASH £242.39k
-74%
TOTAL ASSETS £886.16k
-38%
All Financial Figures

Current Directors

Secretary
DAWES, Philip Jonathan
Appointed Date: 03 January 2017

Director
BRYCE, James
Appointed Date: 03 January 2017
78 years old

Director
DAWES, Philip Jonathan
Appointed Date: 03 January 2017
62 years old

Director
EASTWICK-FIELD, Vanessa Mary, Dr
Appointed Date: 03 January 2017
62 years old

Director
GIBSON, Victoria, Dr
Appointed Date: 03 January 2017
54 years old

Resigned Directors

Secretary
CROSS, Nicholas John
Resigned: 03 January 2017
Appointed Date: 25 July 2006

Secretary
LAING, Alastair Robert
Resigned: 18 October 2005
Appointed Date: 23 February 2005

Secretary
WILSON, John Robert Howe, Dr
Resigned: 23 February 2005
Appointed Date: 11 July 2003

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
ASTLES, David Philip
Resigned: 30 April 2013
Appointed Date: 05 April 2005
66 years old

Director
BELL, Linda Kathryn, Dr
Resigned: 03 January 2017
Appointed Date: 01 May 2013
68 years old

Director
CROSS, Nicholas John
Resigned: 03 January 2017
Appointed Date: 23 February 2005
78 years old

Director
GOURLAY, Richard Ian
Resigned: 03 January 2017
Appointed Date: 24 April 2013
68 years old

Director
LAING, Ian Michael
Resigned: 24 April 2013
Appointed Date: 23 February 2005
78 years old

Director
MORGAN, David William
Resigned: 03 January 2017
Appointed Date: 01 July 2011
67 years old

Director
SIMS, Malcolm Leslie
Resigned: 25 July 2006
Appointed Date: 11 July 2003
79 years old

Director
SULLIVAN, Alice Caroline, Dr
Resigned: 19 October 2012
Appointed Date: 11 July 2003
68 years old

Director
WILCOCK, Iain Charles Stephen
Resigned: 03 January 2017
Appointed Date: 08 January 2010
63 years old

Director
WILSON, John Robert Howe, Dr
Resigned: 01 June 2011
Appointed Date: 11 July 2003
68 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Carbosynth Holdings Limited
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

Mr Ian Michael Laing
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Cross
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOSPHONICS LIMITED Events

06 Mar 2017
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 4,242,672.9604

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Feb 2017
Satisfaction of charge 048298170001 in full
12 Jan 2017
Registered office address changed from 44C Western Avenue Milton Park Abingdon OX14 4RU England to 8 Old Station Business Park Compton Newbury RG20 6NE on 12 January 2017
12 Jan 2017
Appointment of Mr James Bryce as a director on 3 January 2017
...
... and 119 more events
24 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2003
Director resigned
24 Jul 2003
Secretary resigned
11 Jul 2003
Incorporation

PHOSPHONICS LIMITED Charges

18 January 2016
Charge code 0482 9817 0001
Delivered: 21 January 2016
Status: Satisfied on 7 February 2017
Persons entitled: Nicholas John Cross as Security Trustee
Description: All freehold and leasehold property vested in the company…