New Hythe Lane
Larkfield
Kent
ME20 6XJ
Director Name | Mr William David Robert Habergham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Co Hovat Limited Westmead, New Hythe Lane Larkfield Aylesford Kent ME20 6XJ |
Director Name | Kevin John Beamon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(7 years, 12 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 West Point New Hythe Lane Larkfield Kent ME20 6XJ |
Director Name | Ian Stephen McCall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 83 Basford Bridge Lane Cheddleton Leek Staffordshire ST13 7EQ |
Secretary Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Paul Michael Hughes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 41 Langdale Close Macclesfield Cheshire SK11 7YS |
Secretary Name | Susan Lesley Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 33 Jodrell Street Macclesfield Cheshire SK11 7BB |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Website | phlabels.co.uk |
---|---|
Telephone | 01625 575040 |
Telephone region | Macclesfield |
Registered Address | Ground Floor Clarence Mill Bollington Macclesfield Cheshire SK10 5JZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Grafham Holdings LTD 66.67% Ordinary B |
---|---|
1 at £1 | Grafham Holdings LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £372,842 |
Gross Profit | £106,520 |
Net Worth | -£72,952 |
Cash | £3,234 |
Current Liabilities | £222,722 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
16 June 2023 | Delivered on: 28 June 2023 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
29 October 2009 | Delivered on: 4 November 2009 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 June 2003 | Delivered on: 12 June 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
17 July 2023 | Resolutions
|
17 July 2023 | Memorandum and Articles of Association (9 pages) |
28 June 2023 | Appointment of Mr Barry O'brien as a director on 16 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of William David Robert Habergham as a director on 16 June 2023 (1 page) |
28 June 2023 | Registration of charge 034133030004, created on 16 June 2023 (85 pages) |
28 June 2023 | Cessation of Kevin John Beamon as a person with significant control on 16 June 2023 (1 page) |
28 June 2023 | Cessation of Wiiliam David Robert Habergham as a person with significant control on 16 June 2023 (1 page) |
28 June 2023 | Notification of Grafham Holdings Limited as a person with significant control on 16 June 2023 (2 pages) |
22 June 2023 | Satisfaction of charge 2 in full (1 page) |
19 June 2023 | Registration of charge 034133030003, created on 16 June 2023 (37 pages) |
13 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages) |
19 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
17 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
17 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
11 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
11 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
30 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
30 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
10 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
11 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
11 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (1 page) |
23 September 2016 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
30 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
30 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (27 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (27 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
2 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2014 | Director's details changed for Mr William David Robert Habergham on 20 August 2013 (2 pages) |
16 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr William David Robert Habergham on 20 August 2013 (2 pages) |
16 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
23 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Secretary's details changed for Kevin John Beamon on 1 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Kevin John Beamon on 1 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Kevin John Beamon on 1 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Kevin John Beamon on 1 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Director's details changed for Kevin John Beamon on 1 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Secretary's details changed for Kevin John Beamon on 1 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Return made up to 01/08/04; full list of members
|
20 August 2004 | Return made up to 01/08/04; full list of members
|
22 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 July 2003 | Return made up to 01/08/03; full list of members
|
27 July 2003 | Return made up to 01/08/03; full list of members
|
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
17 November 2000 | Return made up to 01/08/00; full list of members (6 pages) |
17 November 2000 | Return made up to 01/08/00; full list of members (6 pages) |
2 November 2000 | Location of register of members (1 page) |
2 November 2000 | Location of register of members (1 page) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 December 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 November 1999 | Return made up to 01/08/99; full list of members (7 pages) |
24 November 1999 | Return made up to 01/08/99; full list of members (7 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 December 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 December 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
8 October 1998 | Return made up to 01/08/98; full list of members
|
8 October 1998 | Return made up to 01/08/98; full list of members
|
12 September 1997 | Company name changed mactay eleven LTD\certificate issued on 15/09/97 (2 pages) |
12 September 1997 | Company name changed mactay eleven LTD\certificate issued on 15/09/97 (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
1 August 1997 | Incorporation (48 pages) |
1 August 1997 | Incorporation (48 pages) |