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

GBR PHOENIX BEARD HOLDINGS LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
07136715
Private Limited Company
Liquidation

Company Overview

About Gbr Phoenix Beard Holdings Ltd
GBR PHOENIX BEARD HOLDINGS LIMITED was founded on 2010-01-26 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gbr Phoenix Beard Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GBR PHOENIX BEARD HOLDINGS LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in B3
 
Previous Names
GBR PHOENIX BEARD LIMITED01/09/2010
SHOO 499 LIMITED26/05/2010
Filing Information
Company Number 07136715
Company ID Number 07136715
Date formed 2010-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2022-01-07 12:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBR PHOENIX BEARD HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 GBR PHOENIX BEARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2016-08-11
NICHOLAS PETER HERWARD
Director 2016-08-11
TIMOTHY SVEN MAYNARD
Director 2016-08-11
JOHN JEREMY MARK RIDLEY
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARY FOXTON
Company Secretary 2010-11-12 2016-08-11
STEPHEN ROBIN CLAYTON BENSON
Director 2010-06-21 2016-08-11
SIMON JOHN FARRANT
Director 2010-05-12 2016-08-11
JOANNE MARY FOXTON
Director 2016-02-19 2016-08-11
CATHERINE JANE GABRIEL
Director 2010-06-21 2016-08-11
NICHOLAS ANDREW WILLIAM BACON
Director 2012-05-01 2015-08-31
SIMON NICHOLAS ROBINSON
Director 2010-05-12 2013-08-31
JOHN STEPHEN GRIFFITHS
Director 2010-06-21 2013-04-30
ROBERT BUCK
Director 2010-06-21 2012-10-19
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-01-26 2010-05-12
SIAN SADLER
Director 2010-01-26 2010-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HERWARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
NICHOLAS PETER HERWARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
NICHOLAS PETER HERWARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
NICHOLAS PETER HERWARD RIDHAM 2 LIMITED Director 2016-05-13 CURRENT 1998-10-02 Active
NICHOLAS PETER HERWARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS COMMERCIAL LIMITED Director 2008-01-15 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS MANAGEMENT RESOURCES LIMITED Director 2003-04-01 CURRENT 1998-03-24 Active
TIMOTHY SVEN MAYNARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
TIMOTHY SVEN MAYNARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
TIMOTHY SVEN MAYNARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS ADVISORY SERVICES LIMITED Director 2016-05-23 CURRENT 2007-04-17 Active
TIMOTHY SVEN MAYNARD SAVILLS TELECOM LIMITED Director 2016-02-15 CURRENT 2007-05-24 Active
TIMOTHY SVEN MAYNARD THE LONDON PLANNING PRACTICE LIMITED Director 2016-02-15 CURRENT 2010-03-09 Active
TIMOTHY SVEN MAYNARD DINGO DX LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD SAVILLS COMMERCIAL LIMITED Director 2012-12-31 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD NEOELECTRIC LIMITED Director 2008-03-20 CURRENT 2007-11-19 Dissolved 2013-10-15
TIMOTHY SVEN MAYNARD CRESSFORD ASSOCIATES LTD Director 2007-11-29 CURRENT 2007-11-29 Active
JOHN JEREMY MARK RIDLEY SAVILLS PLC Director 2018-05-01 CURRENT 1987-04-10 Active
JOHN JEREMY MARK RIDLEY GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
JOHN JEREMY MARK RIDLEY HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD RESIDENTIAL LIMITED Director 2016-08-11 CURRENT 2011-08-01 Liquidation
JOHN JEREMY MARK RIDLEY OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
JOHN JEREMY MARK RIDLEY READING REAL ESTATE FOUNDATION Director 2015-08-01 CURRENT 2002-01-04 Active
JOHN JEREMY MARK RIDLEY SAVILLS (EUROPE) LIMITED Director 2015-03-20 CURRENT 1989-02-23 Active
JOHN JEREMY MARK RIDLEY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1988-11-14 Active
JOHN JEREMY MARK RIDLEY SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
JOHN JEREMY MARK RIDLEY SAVILLS COMMERCIAL LIMITED Director 1997-08-01 CURRENT 1991-04-25 Active

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
2022-01-13Voluntary liquidation. Notice of members return of final meeting
2022-01-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-02
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SVEN MAYNARD
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-03
2019-10-16LIQ01Voluntary liquidation declaration of solvency
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 33 Margaret Street London W1G 0JD England
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-24AP01DIRECTOR APPOINTED ANDREW TUCKER
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HERWARD
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-09-18AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-11OCS1096 Court Order to Rectify
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 82.97
2016-09-02SH06Cancellation of shares. Statement of capital on 2016-08-11 GBP 82.97
2016-09-02SH03Purchase of own shares
2016-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/15
2016-08-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/01/16
2016-08-30ANNOTATIONClarification
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-15AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2016-08-15AP01DIRECTOR APPOINTED MR NICHOLAS PETER HERWARD
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GABRIEL
2016-08-15AP01DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY
2016-08-15AP03Appointment of Mrs Christine Lynn Cox as company secretary on 2016-08-11
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FOXTON
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENSON
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM The Exchange, 19 Newhall Street Birmingham West Midlands B3 3PJ
2016-08-15TM02APPOINTMENT TERMINATED, SECRETARY JOANNE FOXTON
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 82.97
2016-04-06SH0607/03/16 STATEMENT OF CAPITAL GBP 82.97
2016-04-06SH0604/03/16 STATEMENT OF CAPITAL GBP 86.17
2016-04-06SH0607/03/16 STATEMENT OF CAPITAL GBP 89.71
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 84.74
2016-03-15AR0126/01/16 FULL LIST
2016-03-15AR0126/01/16 FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MS JOANNE MARY FOXTON
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-02SH0611/09/15 STATEMENT OF CAPITAL GBP 87.94
2015-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-29ANNOTATIONClarification
2015-09-29RP04SECOND FILING FOR FORM SH01
2015-09-29SH0620/11/14 STATEMENT OF CAPITAL GBP 86.51
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 86.51
2015-03-18AR0126/01/15 FULL LIST
2015-03-18AR0126/01/15 FULL LIST
2015-02-17SH0123/01/15 STATEMENT OF CAPITAL GBP 91.52
2015-02-17SH0123/01/15 STATEMENT OF CAPITAL GBP 91.52
2015-01-09SH0620/11/14 STATEMENT OF CAPITAL GBP 86.42
2015-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-09SH0620/11/14 STATEMENT OF CAPITAL GBP 86.42
2014-11-04RES01ADOPT ARTICLES 17/10/2014
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 88.32
2014-02-11AR0126/01/14 FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITHS
2013-03-05AR0126/01/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCK
2012-11-30SH0630/11/12 STATEMENT OF CAPITAL GBP 88.32
2012-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-30Annotation
2012-11-08AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0126/01/12 FULL LIST
2012-01-27RES01ADOPT ARTICLES 22/12/2011
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-14AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-03-09AR0126/01/11 FULL LIST
2010-12-06AP03SECRETARY APPOINTED JOANNE MARY FOXTON
2010-09-01RES15CHANGE OF NAME 25/08/2010
2010-09-01CERTNMCOMPANY NAME CHANGED GBR PHOENIX BEARD LIMITED CERTIFICATE ISSUED ON 01/09/10
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-29RES01ADOPT ARTICLES 21/06/2010
2010-06-28AP01DIRECTOR APPOINTED ROBERT BUCK
2010-06-28AP01DIRECTOR APPOINTED CATHERINE JANE GABRIEL
2010-06-28AP01DIRECTOR APPOINTED STEPHEN ROBIN CLAYTON BENSON
2010-06-28AP01DIRECTOR APPOINTED JOHN GRIFFITHS
2010-06-28SH0121/06/10 STATEMENT OF CAPITAL GBP 99.99
2010-06-01SH0112/05/10 STATEMENT OF CAPITAL GBP 2
2010-05-26AP01DIRECTOR APPOINTED SIMON JOHN FARRANT
2010-05-26AP01DIRECTOR APPOINTED SIMON NICHOLAS ROBINSON
2010-05-26RES15CHANGE OF NAME 12/05/2010
2010-05-26CERTNMCOMPANY NAME CHANGED SHOO 499 LIMITED CERTIFICATE ISSUED ON 26/05/10
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2010-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GBR PHOENIX BEARD HOLDINGS 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 GBR PHOENIX BEARD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-01-05 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2010-08-21 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GBR PHOENIX BEARD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GBR PHOENIX BEARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBR PHOENIX BEARD HOLDINGS LIMITED
Trademarks
We have not found any records of GBR PHOENIX BEARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBR PHOENIX BEARD HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as GBR PHOENIX BEARD HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GBR PHOENIX BEARD HOLDINGS 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 GBR PHOENIX BEARD HOLDINGS 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 GBR PHOENIX BEARD HOLDINGS 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.