General information

Name:

Phhl Ltd

Office Address:

The Motorworks Chestergate SK11 6DU Macclesfield

Number: 04098207

Incorporation date: 2000-10-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phhl Limited has been in the UK for twenty four years. Started with registration number 04098207 in the year 2000, the firm is based at The Motorworks, Macclesfield SK11 6DU. Despite the fact, that lately it's been referred to as Phhl Limited, it had the name changed. This firm was known under the name Hattersley Milne Holdings until December 6, 2001, then the name got changed to Peter Hattersley Holdings. The definitive change occurred on August 29, 2013. This enterprise's SIC and NACE codes are 70100 and has the NACE code: Activities of head offices. The firm's most recent financial reports cover the period up to Thu, 31st Aug 2023 and the latest annual confirmation statement was released on Thu, 27th Oct 2022.

The info we posses about this particular enterprise's MDs shows us that there are two directors: Andrew T. and Jullian S. who were appointed on January 15, 2004 and September 16, 2002. In order to provide support to the directors, this firm has been utilizing the expertise of Jullian S. as a secretary since the appointment on March 7, 2002.

  • Previous company's names
  • Phhl Limited 2013-08-29
  • Peter Hattersley Holdings Limited 2001-12-06
  • Hattersley Milne Holdings Limited 2000-10-27

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 15 January 2004

Latest update: 22 March 2024

Jullian S.

Role: Director

Appointed: 16 September 2002

Latest update: 22 March 2024

Jullian S.

Role: Secretary

Appointed: 07 March 2002

Latest update: 22 March 2024

People with significant control

The companies that control this firm are: Php North West Limited owns over 3/4 of company shares. This business can be reached in Manchester at Manchester Road, Carrington, M31 4DD and was registered as a PSC under the registration number 0851039.

Php North West Limited
Address: Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 0851039
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 January 2015
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

HQ address,
2014

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

HQ address,
2015

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

HQ address,
2016

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

Accountant/Auditor,
2016 - 2014

Name:

Strathmore Accountants Limited

Address:

3rd Floor, Ivy Mill, Crown Street, Failsworth

Post code:

M35 9BG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
23
Company Age

Closest Companies - by postcode