Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOEBESAM LIMITED
Company Information for

PHOEBESAM LIMITED

BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY,
Company Registration Number
00655475
Private Limited Company
Active

Company Overview

About Phoebesam Ltd
PHOEBESAM LIMITED was founded on 1960-04-06 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Phoebesam Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOEBESAM LIMITED
 
Legal Registered Office
BANK GALLERY
HIGH STREET
KENILWORTH
WARWICKSHIRE
CV8 1LY
Other companies in CV8
 
Previous Names
MARKHAM FROGGATT & IRWIN LIMITED27/08/2010
MARKHAM & FROGGATT LIMITED20/09/2006
Filing Information
Company Number 00655475
Company ID Number 00655475
Date formed 1960-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB233110425  
Last Datalog update: 2024-01-07 09:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOEBESAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.L. ELLIS LTD   IMLPO LTD   KENILWORTH ACCOUNTANCY LIMITED   PRICE DEACON WITHAM LIMITED   TENSHILLING ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOEBESAM LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA MARKHAM
Company Secretary 2000-04-30
PHILIPPA MARKHAM
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE MARGARET ROSALIND HAMPTON
Director 1996-08-01 2010-09-01
PETER BICKERSTAFFE FROGGATT
Company Secretary 1991-11-15 2000-04-30
PETER BICKERSTAFFE FROGGATT
Director 1991-11-15 2000-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MR SAMUEL VALE MARKHAM
2022-01-04DIRECTOR APPOINTED MS PHOEBE VALE MARKHAM
2022-01-04AP01DIRECTOR APPOINTED MR SAMUEL VALE MARKHAM
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-06-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-06-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-06-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-06-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM Millar Court, 43 Station Road Kenilworth Warwickshire CV8 1JD
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-06-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-19AR0115/11/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-28AR0115/11/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-31AR0115/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0115/11/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0115/11/11 ANNUAL RETURN FULL LIST
2010-11-16AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAMPTON
2010-08-27RES15CHANGE OF NAME 23/08/2010
2010-08-27CERTNMCompany name changed markham froggatt & irwin LIMITED\certificate issued on 27/08/10
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0115/11/09 ANNUAL RETURN FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARKHAM / 15/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARGARET ROSALIND HAMPTON / 15/11/2009
2009-01-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-11-20363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-20CERTNMCOMPANY NAME CHANGED MARKHAM & FROGGATT LIMITED CERTIFICATE ISSUED ON 20/09/06
2005-12-07363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 45 STONELEIGH DEER PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY
2004-12-01363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-07363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-12-03363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-23363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-19288aNEW SECRETARY APPOINTED
2000-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-22363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-19363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1997-12-02363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: WEST HILL BLACKDOWN LEAMINGTON SPA. CV32 6QU
1996-11-21363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-12288NEW DIRECTOR APPOINTED
1995-11-22363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-11-29363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-06363sRETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1993-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-11-24363sRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-11-29363bRETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS
1991-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-03-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1989-11-23363RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to PHOEBESAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOEBESAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOEBESAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Creditors
Creditors Due Within One Year 2013-04-30 £ 78,159
Creditors Due Within One Year 2012-04-30 £ 114,647
Creditors Due Within One Year 2012-04-30 £ 114,647
Creditors Due Within One Year 2011-04-30 £ 93,553
Provisions For Liabilities Charges 2013-04-30 £ 2,358
Provisions For Liabilities Charges 2012-04-30 £ 66,429
Provisions For Liabilities Charges 2012-04-30 £ 66,429
Provisions For Liabilities Charges 2011-04-30 £ 85,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOEBESAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 300,610
Cash Bank In Hand 2012-04-30 £ 304,989
Cash Bank In Hand 2012-04-30 £ 304,989
Cash Bank In Hand 2011-04-30 £ 158,011
Current Assets 2013-04-30 £ 385,448
Current Assets 2012-04-30 £ 414,533
Current Assets 2012-04-30 £ 414,533
Current Assets 2011-04-30 £ 372,131
Debtors 2013-04-30 £ 84,838
Debtors 2012-04-30 £ 109,544
Debtors 2012-04-30 £ 109,544
Debtors 2011-04-30 £ 214,120
Shareholder Funds 2013-04-30 £ 304,931
Shareholder Funds 2012-04-30 £ 233,457
Shareholder Funds 2012-04-30 £ 233,457
Shareholder Funds 2011-04-30 £ 193,578

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOEBESAM LIMITED registering or being granted any patents
Domain Names

PHOEBESAM LIMITED owns 1 domain names.

markhamfroggatt.co.uk  

Trademarks
We have not found any records of PHOEBESAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOEBESAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as PHOEBESAM LIMITED are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where PHOEBESAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOEBESAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOEBESAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1