logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Davis, Peter Anthony George
    Chairman born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Mr Peter Anthony George Davis
    Born in June 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    King, John
    Photo Lithographer born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-09-22
    OF - Director → CIF 0
    King, John
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-12 ~ 2000-09-22
    OF - Secretary → CIF 0
  • 2
    Molyneux, Clive Gilbert
    Photo Lithographer born in March 1941
    Individual
    Officer
    icon of calendar ~ 1996-04-01
    OF - Director → CIF 0
  • 3
    Molyneux, Gary Leslie
    Photo Lithographer born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1998-05-31
    OF - Director → CIF 0
  • 4
    Jones, Sarah Jane
    Accountant born in September 1976
    Individual
    Officer
    icon of calendar 2013-12-01 ~ 2019-06-30
    OF - Director → CIF 0
    Jones, Sarah Jane
    Individual
    Officer
    icon of calendar 2011-03-17 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 5
    Austin, Keith Ivan
    Photo Lithographer born in January 1933
    Individual
    Officer
    icon of calendar ~ 1993-01-12
    OF - Director → CIF 0
    Austin, Keith Ivan
    Individual
    Officer
    icon of calendar ~ 1993-01-12
    OF - Secretary → CIF 0
  • 6
    Richardson, David John
    It Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 7
    Dakin, John Ernest
    Photo Lithographer born in January 1935
    Individual
    Officer
    icon of calendar ~ 1995-02-03
    OF - Director → CIF 0
  • 8
    Briars, Gordon James
    Accountant born in September 1950
    Individual
    Officer
    icon of calendar 1995-07-01 ~ 2011-01-21
    OF - Director → CIF 0
    Briars, Gordon James
    Individual
    Officer
    icon of calendar 2000-09-22 ~ 2011-03-17
    OF - Secretary → CIF 0
parent relation
Company in focus

PHOENIX COLOUR LIMITED

Previous names
PHOENIX PHOTO-LITHO (LEICESTER) LIMITED - 1990-06-29
PHOENIX PHOTO LITHO P.L.C. - 2001-01-03
PHOENIX COLOUR PLC - 2015-01-05
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
160,923 GBP2018-06-30
216,231 GBP2017-06-30
Fixed Assets - Investments
40,200 GBP2018-06-30
40,200 GBP2017-06-30
Fixed Assets
201,123 GBP2018-06-30
256,431 GBP2017-06-30
Total Inventories
14,661 GBP2018-06-30
13,776 GBP2017-06-30
Debtors
Current
246,859 GBP2018-06-30
299,564 GBP2017-06-30
Cash at bank and in hand
2,933 GBP2018-06-30
2,655 GBP2017-06-30
Current Assets
264,453 GBP2018-06-30
315,995 GBP2017-06-30
Net Current Assets/Liabilities
-174,572 GBP2018-06-30
-111,352 GBP2017-06-30
Total Assets Less Current Liabilities
26,551 GBP2018-06-30
145,079 GBP2017-06-30
Creditors
Non-current
-8,750 GBP2018-06-30
-11,250 GBP2017-06-30
Net Assets/Liabilities
6,373 GBP2018-06-30
116,154 GBP2017-06-30
Equity
Called up share capital
68,597 GBP2018-06-30
68,597 GBP2017-06-30
Capital redemption reserve
24,218 GBP2018-06-30
24,218 GBP2017-06-30
Retained earnings (accumulated losses)
-86,442 GBP2018-06-30
23,339 GBP2017-06-30
Equity
6,373 GBP2018-06-30
116,154 GBP2017-06-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-6,247 GBP2017-07-01 ~ 2018-06-30
-6,902 GBP2016-07-01 ~ 2017-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-12,904 GBP2017-07-01 ~ 2018-06-30
940 GBP2016-07-01 ~ 2017-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,655,015 GBP2018-06-30
1,646,765 GBP2017-06-30
Motor vehicles
18,149 GBP2018-06-30
29,873 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
1,673,164 GBP2018-06-30
1,676,638 GBP2017-06-30
Property, Plant & Equipment - Other Disposals
Motor vehicles
-11,724 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals
-11,724 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,494,143 GBP2018-06-30
1,430,609 GBP2017-06-30
Motor vehicles
18,098 GBP2018-06-30
29,797 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,512,241 GBP2018-06-30
1,460,406 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
63,534 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,534 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-11,699 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-11,699 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
Plant and equipment
160,872 GBP2018-06-30
216,155 GBP2017-06-30
Motor vehicles
51 GBP2018-06-30
76 GBP2017-06-30
Trade Debtors/Trade Receivables
214,887 GBP2018-06-30
272,731 GBP2017-06-30
Amount of corporation tax that is recoverable
6,657 GBP2018-06-30
Other Debtors
25,315 GBP2018-06-30
26,833 GBP2017-06-30
Debtors
246,859 GBP2018-06-30
299,564 GBP2017-06-30
Bank Borrowings/Overdrafts
Current
2,853 GBP2017-06-30
Trade Creditors/Trade Payables
Current
154,371 GBP2018-06-30
142,713 GBP2017-06-30
Amounts owed to group undertakings
Current
40,000 GBP2018-06-30
40,000 GBP2017-06-30
Corporation Tax Payable
7,842 GBP2017-06-30
Other Taxation & Social Security Payable
26,042 GBP2018-06-30
30,344 GBP2017-06-30
Other Creditors
Current
218,612 GBP2018-06-30
203,595 GBP2017-06-30
Non-current
8,750 GBP2018-06-30
11,250 GBP2017-06-30

Related profiles found in government register
  • PHOENIX COLOUR LIMITED
    Info
    PHOENIX PHOTO-LITHO (LEICESTER) LIMITED - 1990-06-29
    PHOENIX PHOTO LITHO P.L.C. - 1990-06-29
    PHOENIX COLOUR PLC - 1990-06-29
    Registered number 01044632
    icon of address2 Lace Market Square, Nottingham NG1 1PB
    PRIVATE LIMITED COMPANY incorporated on 1972-03-02 and dissolved on 2025-05-13 (53 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2018-07-05
    CIF 0
  • PHOENIX COLOUR LIMITED
    S
    Registered number 01044635
    icon of address11, Knighton Fields Road West, Leicester, England, LE2 6LH
    Limited Company in The Registrar Of Companies For England, Wales & Scotland, Englandengland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PHOENIX D PRINT LTD. - 2001-01-03
    icon of address11 Knighton Fields Road West, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.