Active
Company Information for P H LABELS LTD
GROUND FLOOR CLARENCE MILL, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
P H LABELS LTD | |
Legal Registered Office | |
GROUND FLOOR CLARENCE MILL BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ Other companies in SK10 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB693576875 |
Last Datalog update: | 2024-11-05 11:27:52 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN BEAMON |
||
KEVIN JOHN BEAMON |
||
WILLIAM DAVID ROBERT HABERGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL HUGHES |
Director | ||
AMANDA JANE TAYLOR |
Company Secretary | ||
SUSAN LESLEY ALLEN |
Company Secretary | ||
AMANDA JANE TAYLOR |
Company Secretary | ||
IAN STEPHEN MCCALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCE BUNZL LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
PAPER STRAWS LONDON (PSL) LIMITED | Company Secretary | 2002-08-30 | CURRENT | 1996-11-28 | Active | |
GRAFHAM HOLDINGS LIMITED | Company Secretary | 2001-07-16 | CURRENT | 2001-06-26 | Active | |
HOVAT LIMITED | Company Secretary | 2001-01-17 | CURRENT | 1973-11-20 | Active | |
ADVANCE BUNZL LIMITED | Director | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
HOVAT LIMITED | Director | 1993-11-24 | CURRENT | 1973-11-20 | Active | |
DELTA PACK LTD | Director | 2017-04-26 | CURRENT | 2011-06-21 | Active | |
RETAIL PACKAGING SOLUTIONS LIMITED | Director | 2016-04-07 | CURRENT | 2006-09-12 | Active | |
ALLIANCE PACK LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
WS HABERGHAM LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2017-12-19 | |
ADVANCE BUNZL LIMITED | Director | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
PAPER STRAWS LONDON (PSL) LIMITED | Director | 2002-08-30 | CURRENT | 1996-11-28 | Active | |
GRAFHAM HOLDINGS LIMITED | Director | 2001-07-16 | CURRENT | 2001-06-26 | Active | |
HOVAT LIMITED | Director | 2001-02-26 | CURRENT | 1973-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BARRY O'BRIEN | ||
Director's details changed for Kevin John Beamon on 2025-02-07 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Resolutions passed:<ul><li>Resolution Barry o'brien appointed additional director/documents approved/company business 16/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Barry o'brien appointed additional director/documents approved/company business 16/06/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ROBERT HABERGHAM | ||
DIRECTOR APPOINTED MR BARRY O'BRIEN | ||
Notification of Grafham Holdings Limited as a person with significant control on 2023-06-16 | ||
CESSATION OF WIILIAM DAVID ROBERT HABERGHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 034133030004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 034133030003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROBERT HABERGHAM / 20/08/2013 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 01/08/13 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 01/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 01/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
88(2)R | AD 01/09/99--------- £ SI 1@1=1 £ IC 2/3 | |
363a | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MACTAY ELEVEN LTD CERTIFICATE ISSUED ON 15/09/97 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
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:
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. |