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

P+HS ARCHITECTS LIMITED

THE OLD STATION, STATION ROAD, STOKESLEY, MIDDLESBROUGH, TS9 7AB,
Company Registration Number
05020036
Private Limited Company
Active

Company Overview

About P+hs Architects Ltd
P+HS ARCHITECTS LIMITED was founded on 2004-01-20 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". P+hs Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
P+HS ARCHITECTS LIMITED
 
Legal Registered Office
THE OLD STATION, STATION ROAD
STOKESLEY
MIDDLESBROUGH
TS9 7AB
Other companies in TS9
 
Previous Names
P+HS DESIGN LIMITED05/05/2004
Filing Information
Company Number 05020036
Company ID Number 05020036
Date formed 2004-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P+HS ARCHITECTS 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 P+HS ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JAYNE STIRLAND
Company Secretary 2015-03-17
JAMES RICHARD ALMOND
Director 2018-06-14
PHILIP BENTLEY
Director 2009-10-01
JOE ANDREW ROBERT BIGGS
Director 2004-01-20
ALAN CHRISTOPHER DENNIS
Director 2004-01-20
CATHERINE ANNE LAKE
Director 2013-04-06
DEREK ALEXANDER SHEPHERD
Director 2016-04-06
ADRIAN TAYLOR
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANN PINDER
Director 2004-08-22 2015-10-31
WENDY MANEL DE SILVA
Director 2010-02-01 2015-04-22
GERALDINE ANN PINDER
Company Secretary 2004-01-20 2015-03-17
ROWLAND HOLMES-SMITH
Director 2004-01-20 2014-12-31
CHRISTOPHER JOHN POTTER
Director 2004-01-20 2010-09-30
JAMES MICHAEL PALMER
Director 2008-01-25 2009-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-20 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE LAKE DESIGN IN MENTAL HEALTH LIMITED Director 2015-11-20 CURRENT 2010-07-07 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
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-12-14Memorandum articles filed
2023-04-2622/03/23 STATEMENT OF CAPITAL GBP 43750
2023-02-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-03CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-04-28AP01DIRECTOR APPOINTED MR PETER JAMES STEAD
2021-04-14SH06Cancellation of shares. Statement of capital on 2020-03-03 GBP 38,750
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-23PSC04Change of details for Mr Alan Christopher Dennis as a person with significant control on 2020-02-28
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR
2020-02-26RES13Resolutions passed:
  • Contract agreement 12/12/2019
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-02-10SH03Purchase of own shares
2020-01-30PSC07CESSATION OF JOE ANDREW ROBERT BIGGS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-06-28RES01ADOPT ARTICLES 28/06/18
2018-06-15AP01DIRECTOR APPOINTED MR JAMES RICHARD ALMOND
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 67500
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-31SH0131/10/17 STATEMENT OF CAPITAL GBP 67500
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 62500
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-01AP01DIRECTOR APPOINTED MR DEREK ALEXANDER SHEPHERD
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 62500
2016-02-10AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-04RES09Resolution of authority to purchase a number of shares
2015-11-04RES13Resolutions passed:
  • Agreement 29/09/2015
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANN PINDER
2015-10-27SH03Purchase of own shares
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 67500
2015-07-14SH0118/05/15 STATEMENT OF CAPITAL GBP 67500
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MANEL DE SILVA
2015-03-17AP03Appointment of Mrs Natalie Jayne Stirland as company secretary on 2015-03-17
2015-03-17TM02Termination of appointment of Geraldine Ann Pinder on 2015-03-17
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 62500
2015-01-22AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND HOLMES-SMITH
2015-01-13SH03Purchase of own shares
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 86250
2014-02-07AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-04-12AP01DIRECTOR APPOINTED MRS CATHERINE ANNE LAKE
2013-03-19MEM/ARTSARTICLES OF ASSOCIATION
2013-03-19RES01ALTER ARTICLES 16/10/2009
2013-01-21AR0120/01/13 FULL LIST
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-03-01SH0106/02/12 STATEMENT OF CAPITAL GBP 86250
2012-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-27AR0120/01/12 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PINDER / 01/03/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 01/03/2011
2011-03-03AR0120/01/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-06RES13AGREEMENT 31/03/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-18SH0115/01/10 STATEMENT OF CAPITAL GBP 105000
2010-02-17AP01DIRECTOR APPOINTED MS WENDY MANEL DE SILVA
2010-02-05AR0120/01/10 FULL LIST
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANN PINDER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TAYLOR / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POTTER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PINDER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND HOLMES-SMITH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER DENNIS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE ANDREW ROBERT BIGGS / 05/02/2010
2009-12-18AP01DIRECTOR APPOINTED PHILIP BENTLEY
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PALMER
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-12363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-04-04RES01ALTER ARTICLES 25/01/2008
2008-04-04RES04NC INC ALREADY ADJUSTED 25/01/2008
2008-04-04123GBP NC 100000/200000 25/01/08
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-01363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-01-29363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-17363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-20363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-04-20225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2005-04-2088(2)RAD 24/09/04--------- £ SI 99996@1=99996 £ IC 4/100000
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31288aNEW DIRECTOR APPOINTED
2004-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05CERTNMCOMPANY NAME CHANGED P+HS DESIGN LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-01-20288bSECRETARY RESIGNED
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to P+HS ARCHITECTS 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 P+HS ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30

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 P+HS ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of P+HS ARCHITECTS LIMITED registering or being granted any patents
Domain Names

P+HS ARCHITECTS LIMITED owns 3 domain names.

pandhs.co.uk   stylane.co.uk   phsarchitects.co.uk  

Trademarks
We have not found any records of P+HS ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P+HS ARCHITECTS 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 (71111 - Architectural activities) as P+HS ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where P+HS ARCHITECTS 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 P+HS ARCHITECTS 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 P+HS ARCHITECTS 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.