Background WavePink WaveYellow Wave

P H LABELS LTD (03413303)

P H LABELS LTD (03413303) is an active UK company. incorporated on 1 August 1997. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. P H LABELS LTD has been registered for 28 years. Current directors include BEAMON, Kevin John.

Company Number
03413303
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
Ground Floor Clarence Mill, Macclesfield, SK10 5JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BEAMON, Kevin John
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P H LABELS LTD

P H LABELS LTD is an active company incorporated on 1 August 1997 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. P H LABELS LTD was registered 28 years ago.(SIC: 46190)

Status

active

Active since 28 years ago

Company No

03413303

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MACTAY ELEVEN LTD
From: 1 August 1997To: 15 September 1997
Contact
Address

Ground Floor Clarence Mill Bollington Macclesfield, SK10 5JZ,

Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Sept 16
Loan Secured
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Director Left
Feb 25
Loan Cleared
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEAMON, Kevin John

Active
West Point,, LarkfieldME20 6XJ
Secretary
Appointed 08 Nov 2002

BEAMON, Kevin John

Active
West Point, LarkfieldME20 6XJ
Born September 1958
Director
Appointed 25 Jul 2005

ALLEN, Susan Lesley

Resigned
33 Jodrell Street, MacclesfieldSK11 7BB
Secretary
Appointed 02 Sept 1997
Resigned 30 Jul 2001

TAYLOR, Amanda Jane

Resigned
Siddington Post Office, Siddington MacclesfieldSK11 9LF
Secretary
Appointed 25 Sept 2001
Resigned 08 Nov 2002

TAYLOR, Amanda Jane

Resigned
Siddington Post Office, Siddington MacclesfieldSK11 9LF
Secretary
Appointed 01 Aug 1997
Resigned 02 Sept 1997

HABERGHAM, William David Robert

Resigned
Westmead, New Hythe Lane, AylesfordME20 6XJ
Born August 1959
Director
Appointed 08 May 2003
Resigned 16 Jun 2023

HUGHES, Paul Michael

Resigned
41 Langdale Close, MacclesfieldSK11 7YS
Born January 1969
Director
Appointed 02 Sept 1997
Resigned 30 May 2003

MCCALL, Ian Stephen

Resigned
83 Basford Bridge Lane, LeekST13 7EQ
Born March 1965
Director
Appointed 01 Aug 1997
Resigned 02 Sept 1997

O'BRIEN, Barry

Resigned
Ground Floor Clarence Mill, MacclesfieldSK10 5JZ
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
New Hythe Lane, AylesfordME20 6XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023

Mr Kevin John Beamon

Ceased
Ground Floor Clarence Mill, MacclesfieldSK10 5JZ
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 16 Jun 2023

Mr Wiiliam David Robert Habergham

Ceased
Ground Floor Clarence Mill, MacclesfieldSK10 5JZ
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
17 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2017
AAAnnual Accounts
Legacy
11 July 2017
PARENT_ACCPARENT_ACC
Legacy
11 July 2017
GUARANTEE2GUARANTEE2
Legacy
11 July 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2016
AAAnnual Accounts
Legacy
30 August 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2015
AAAnnual Accounts
Legacy
8 September 2015
PARENT_ACCPARENT_ACC
Legacy
8 September 2015
GUARANTEE2GUARANTEE2
Legacy
8 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Legacy
2 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Legacy
23 July 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
4 November 2009
MG01MG01
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
288cChange of Particulars
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363aAnnual Return
Legacy
2 November 2000
353353
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
7 December 1999
88(2)R88(2)R
Legacy
24 November 1999
363aAnnual Return
Legacy
29 July 1999
288cChange of Particulars
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
22 December 1998
225Change of Accounting Reference Date
Legacy
8 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Incorporation Company
1 August 1997
NEWINCIncorporation