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

P H LABELS LTD

Ground Floor Clarence Mill, Bollington, Macclesfield, CHESHIRE, SK10 5JZ,
Company Registration Number
03413303
Private Limited Company
Active

Company Overview

About P H Labels Ltd
P H LABELS LTD was founded on 1997-08-01 and has its registered office in Macclesfield. The organisation's status is listed as "Active". P H Labels Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
P H LABELS LTD
 
Legal Registered Office
Ground Floor Clarence Mill
Bollington
Macclesfield
CHESHIRE
SK10 5JZ
Other companies in SK10
 
Filing Information
Company Number 03413303
Company ID Number 03413303
Date formed 1997-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-01
Return next due 2025-08-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB693576875  
Last Datalog update: 2024-10-21 16:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P H LABELS LTD
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 P H LABELS LTD

Current Directors
Officer Role Date Appointed
KEVIN JOHN BEAMON
Company Secretary 2002-11-08
KEVIN JOHN BEAMON
Director 2005-07-25
WILLIAM DAVID ROBERT HABERGHAM
Director 2003-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL HUGHES
Director 1997-09-02 2003-05-30
AMANDA JANE TAYLOR
Company Secretary 2001-09-25 2002-11-08
SUSAN LESLEY ALLEN
Company Secretary 1997-09-02 2001-07-30
AMANDA JANE TAYLOR
Company Secretary 1997-08-01 1997-09-02
IAN STEPHEN MCCALL
Director 1997-08-01 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BEAMON ADVANCE BUNZL LIMITED Company Secretary 2005-11-01 CURRENT 2002-10-22 Active
KEVIN JOHN BEAMON PAPER STRAWS LONDON (PSL) LIMITED Company Secretary 2002-08-30 CURRENT 1996-11-28 Active
KEVIN JOHN BEAMON GRAFHAM HOLDINGS LIMITED Company Secretary 2001-07-16 CURRENT 2001-06-26 Active
KEVIN JOHN BEAMON HOVAT LIMITED Company Secretary 2001-01-17 CURRENT 1973-11-20 Active
KEVIN JOHN BEAMON ADVANCE BUNZL LIMITED Director 2005-11-01 CURRENT 2002-10-22 Active
KEVIN JOHN BEAMON HOVAT LIMITED Director 1993-11-24 CURRENT 1973-11-20 Active
WILLIAM DAVID ROBERT HABERGHAM DELTA PACK LTD Director 2017-04-26 CURRENT 2011-06-21 Active
WILLIAM DAVID ROBERT HABERGHAM RETAIL PACKAGING SOLUTIONS LIMITED Director 2016-04-07 CURRENT 2006-09-12 Active
WILLIAM DAVID ROBERT HABERGHAM ALLIANCE PACK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
WILLIAM DAVID ROBERT HABERGHAM WS HABERGHAM LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2017-12-19
WILLIAM DAVID ROBERT HABERGHAM ADVANCE BUNZL LIMITED Director 2005-11-01 CURRENT 2002-10-22 Active
WILLIAM DAVID ROBERT HABERGHAM PAPER STRAWS LONDON (PSL) LIMITED Director 2002-08-30 CURRENT 1996-11-28 Active
WILLIAM DAVID ROBERT HABERGHAM GRAFHAM HOLDINGS LIMITED Director 2001-07-16 CURRENT 2001-06-26 Active
WILLIAM DAVID ROBERT HABERGHAM HOVAT LIMITED Director 2001-02-26 CURRENT 1973-11-20 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
2024-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-04Audit exemption subsidiary accounts made up to 2023-12-31
2024-08-12CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-17Resolutions passed:<ul><li>Resolution Barry o'brien appointed additional director/documents approved/company business 16/06/2023</ul>
2023-07-17Resolutions passed:<ul><li>Resolution Barry o'brien appointed additional director/documents approved/company business 16/06/2023<li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-06-28CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ROBERT HABERGHAM
2023-06-28DIRECTOR APPOINTED MR BARRY O'BRIEN
2023-06-28Notification of Grafham Holdings Limited as a person with significant control on 2023-06-16
2023-06-28CESSATION OF WIILIAM DAVID ROBERT HABERGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 034133030004
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 034133030003
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-08-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-16AR0101/08/14 FULL LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROBERT HABERGHAM / 20/08/2013
2014-08-28AA31/12/13 TOTAL EXEMPTION FULL
2013-08-15AR0101/08/13 FULL LIST
2013-07-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-09AA31/12/12 TOTAL EXEMPTION FULL
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AR0101/08/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-23AR0101/08/11 FULL LIST
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/08/2011
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-16AR0101/08/10 FULL LIST
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-17363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288aNEW DIRECTOR APPOINTED
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/04
2004-08-20363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-22225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-27363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-22288bDIRECTOR RESIGNED
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW SECRETARY APPOINTED
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-03363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-10-01288aNEW SECRETARY APPOINTED
2001-10-01363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-17288bSECRETARY RESIGNED
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-17363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-11-02353LOCATION OF REGISTER OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-0788(2)RAD 01/09/99--------- £ SI 1@1=1 £ IC 2/3
1999-11-24363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-07-29288cDIRECTOR'S PARTICULARS CHANGED
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-22225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98
1998-10-08363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-09-12CERTNMCOMPANY NAME CHANGED MACTAY ELEVEN LTD CERTIFICATE ISSUED ON 15/09/97
1997-09-09288aNEW SECRETARY APPOINTED
1997-09-09288aNEW DIRECTOR APPOINTED
1997-09-09288bDIRECTOR RESIGNED
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL
1997-09-09288bSECRETARY RESIGNED
1997-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to P H LABELS LTD 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 P H LABELS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-04 Outstanding VENTURE FINANCE PLC
FIXED AND FLOATING CHARGE 2003-06-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of P H LABELS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P H LABELS LTD
Trademarks
We have not found any records of P H LABELS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P H LABELS LTD. 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 (46190 - Agents involved in the sale of a variety of goods) as P H LABELS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where P H LABELS LTD 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 P H LABELS LTD 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 P H LABELS LTD 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.