Company NameP H Labels Ltd
DirectorsWilliam David Robert Habergham and Kevin John Beamon
Company StatusActive
Company Number03413303
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Previous NameMactay Eleven Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameKevin John Beamon
NationalityBritish
StatusCurrent
Appointed08 November 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 West Point
New Hythe Lane
Larkfield
Kent
ME20 6XJ
Director NameMr William David Robert Habergham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2003(5 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo Hovat Limited Westmead, New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6XJ
Director NameKevin John Beamon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(7 years, 12 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 West Point
New Hythe Lane
Larkfield
Kent
ME20 6XJ
Director NameIan Stephen McCall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleAccountant
Correspondence Address83 Basford Bridge Lane
Cheddleton
Leek
Staffordshire
ST13 7EQ
Secretary NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NamePaul Michael Hughes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address41 Langdale Close
Macclesfield
Cheshire
SK11 7YS
Secretary NameSusan Lesley Allen
NationalityBritish
StatusResigned
Appointed02 September 1997(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address33 Jodrell Street
Macclesfield
Cheshire
SK11 7BB
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

Contact

Websitephlabels.co.uk
Telephone01625 575040
Telephone regionMacclesfield

Location

Registered AddressGround Floor Clarence Mill
Bollington
Macclesfield
Cheshire
SK10 5JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Grafham Holdings LTD
66.67%
Ordinary B
1 at £1Grafham Holdings LTD
33.33%
Ordinary A

Financials

Year2014
Turnover£372,842
Gross Profit£106,520
Net Worth-£72,952
Cash£3,234
Current Liabilities£222,722

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

16 June 2023Delivered 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 2023Delivered 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 2009Delivered 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 2003Delivered 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

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
17 July 2023Resolutions
  • RES13 ‐ Barry o'brien appointed additional director/documents approved/company business 16/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 July 2023Memorandum and Articles of Association (9 pages)
28 June 2023Appointment of Mr Barry O'brien as a director on 16 June 2023 (2 pages)
28 June 2023Termination of appointment of William David Robert Habergham as a director on 16 June 2023 (1 page)
28 June 2023Registration of charge 034133030004, created on 16 June 2023 (85 pages)
28 June 2023Cessation of Kevin John Beamon as a person with significant control on 16 June 2023 (1 page)
28 June 2023Cessation of Wiiliam David Robert Habergham as a person with significant control on 16 June 2023 (1 page)
28 June 2023Notification of Grafham Holdings Limited as a person with significant control on 16 June 2023 (2 pages)
22 June 2023Satisfaction of charge 2 in full (1 page)
19 June 2023Registration of charge 034133030003, created on 16 June 2023 (37 pages)
13 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages)
19 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
17 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
11 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
11 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
30 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
30 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
10 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
11 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
11 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 September 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Satisfaction of charge 1 in full (1 page)
30 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
30 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
30 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
30 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
8 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (27 pages)
8 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
8 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (27 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(6 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(6 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(6 pages)
2 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2014Director's details changed for Mr William David Robert Habergham on 20 August 2013 (2 pages)
16 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(6 pages)
16 September 2014Director's details changed for Mr William David Robert Habergham on 20 August 2013 (2 pages)
16 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(6 pages)
16 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(6 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(6 pages)
23 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
23 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 August 2011Secretary's details changed for Kevin John Beamon on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Kevin John Beamon on 1 August 2011 (2 pages)
23 August 2011Secretary's details changed for Kevin John Beamon on 1 August 2011 (2 pages)
23 August 2011Director's details changed for Kevin John Beamon on 1 August 2011 (2 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Director's details changed for Kevin John Beamon on 1 August 2011 (2 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Secretary's details changed for Kevin John Beamon on 1 August 2011 (2 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 01/08/06; full list of members (3 pages)
15 August 2006Return made up to 01/08/06; full list of members (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 01/08/05; full list of members (3 pages)
9 August 2005Return made up to 01/08/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(6 pages)
20 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
(6 pages)
22 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 July 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 September 2002Return made up to 01/08/02; full list of members (6 pages)
3 September 2002Return made up to 01/08/02; full list of members (6 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Return made up to 01/08/01; full list of members (6 pages)
1 October 2001Return made up to 01/08/01; full list of members (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 November 2000Return made up to 01/08/00; full list of members (6 pages)
17 November 2000Return made up to 01/08/00; full list of members (6 pages)
2 November 2000Location of register of members (1 page)
2 November 2000Location of register of members (1 page)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 December 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 1999Ad 01/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 November 1999Return made up to 01/08/99; full list of members (7 pages)
24 November 1999Return made up to 01/08/99; full list of members (7 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 December 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 December 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
8 October 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
12 September 1997Company name changed mactay eleven LTD\certificate issued on 15/09/97 (2 pages)
12 September 1997Company name changed mactay eleven LTD\certificate issued on 15/09/97 (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
9 September 1997Registered office changed on 09/09/97 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
9 September 1997New secretary appointed (2 pages)
1 August 1997Incorporation (48 pages)
1 August 1997Incorporation (48 pages)