Company NamePlease Hold (UK) Limited
DirectorGrant Lawrence Reed
Company StatusActive
Company Number03669221
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Previous NamesAarco 165 Limited and Please Hold UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Grant Lawrence Reed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House
Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary NameMr Christopher John Berisford
StatusCurrent
Appointed08 March 2010(11 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressOakland House
Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary NameMichael Booth
NationalityBritish
StatusResigned
Appointed28 January 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 March 2010)
RoleCompany Director
Correspondence Address129 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Director NameMr Paul Christopher Barstow Twivy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2012)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressOakland House
Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitephmg.com/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOakland House
Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

450k at £0.01Grant Reed
50.00%
Ordinary
450k at £0.01Jason Peter Clarke
50.00%
Ordinary

Financials

Year2014
Turnover£15,813,174
Gross Profit£8,074,760
Net Worth£4,926,679
Cash£341,114
Current Liabilities£6,814,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

1 November 2019Delivered on: 6 November 2019
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge several patents and trademarks including (I) a combined audio signal with registered patent number GB 2566760B; (ii) a trademark with registered number UK00003072669 named "ph media group (word)"; and (iii) a trademark with registered number UK00003072672 named "ph media group (figurative)". For more details, see schedule 2 of the charge.
Outstanding
20 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 4 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 June 2008Delivered on: 24 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 November 2000Delivered on: 29 November 2000
Persons entitled: Cvs UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (32 pages)
23 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
15 November 2019Satisfaction of charge 036692210003 in full (4 pages)
15 November 2019Satisfaction of charge 036692210005 in full (4 pages)
15 November 2019Satisfaction of charge 036692210004 in full (4 pages)
14 November 2019Cessation of Grant Lawrence Reed as a person with significant control on 1 November 2019 (1 page)
14 November 2019Cessation of Jason Peter Clarke as a person with significant control on 1 November 2019 (1 page)
14 November 2019Notification of Phmg Holdings Limited as a person with significant control on 1 November 2019 (2 pages)
6 November 2019Registration of charge 036692210006, created on 1 November 2019 (15 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 May 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
23 February 2018Registration of charge 036692210005, created on 20 February 2018 (19 pages)
23 February 2018Registration of charge 036692210004, created on 20 February 2018 (19 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
14 July 2016Satisfaction of charge 2 in full (1 page)
14 July 2016Satisfaction of charge 2 in full (1 page)
30 June 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Satisfaction of charge 1 in full (4 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
4 May 2016Registration of charge 036692210003, created on 3 May 2016 (23 pages)
4 May 2016Registration of charge 036692210003, created on 3 May 2016 (23 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend shares 14/12/2015
(33 pages)
19 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend shares 14/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Change of share class name or designation (2 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9,000
(3 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9,000
(3 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,000
(3 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,000
(3 pages)
13 May 2014Director's details changed for Mr Grant Lawrence Reed on 1 May 2014 (2 pages)
13 May 2014Secretary's details changed for Mr Christopher John Berisford on 1 May 2014 (1 page)
13 May 2014Secretary's details changed for Mr Christopher John Berisford on 1 May 2014 (1 page)
13 May 2014Director's details changed for Mr Grant Lawrence Reed on 1 May 2014 (2 pages)
13 May 2014Secretary's details changed for Mr Christopher John Berisford on 1 May 2014 (1 page)
13 May 2014Director's details changed for Mr Grant Lawrence Reed on 1 May 2014 (2 pages)
30 April 2014Accounts made up to 31 December 2013 (21 pages)
30 April 2014Accounts made up to 31 December 2013 (21 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 9,000
(4 pages)
10 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 9,000
(4 pages)
7 June 2013Accounts made up to 31 December 2012 (21 pages)
7 June 2013Accounts made up to 31 December 2012 (21 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts made up to 31 December 2011 (19 pages)
21 September 2012Accounts made up to 31 December 2011 (19 pages)
24 July 2012Termination of appointment of Paul Twivy as a director (1 page)
24 July 2012Termination of appointment of Paul Twivy as a director (1 page)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts made up to 31 December 2010 (18 pages)
3 October 2011Accounts made up to 31 December 2010 (18 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2011Sub-division of shares on 8 July 2011 (7 pages)
1 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 9,000.00
(6 pages)
1 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 9,000.00
(6 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 August 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 9,000.00
(6 pages)
1 August 2011Sub-division of shares on 8 July 2011 (7 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 August 2011Sub-division of shares on 8 July 2011 (7 pages)
13 May 2011Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages)
13 May 2011Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts made up to 31 December 2009 (18 pages)
2 October 2010Accounts made up to 31 December 2009 (18 pages)
26 April 2010Accounts made up to 31 December 2008 (21 pages)
26 April 2010Accounts made up to 31 December 2008 (21 pages)
9 March 2010Appointment of Mr Christopher John Berisford as a secretary (1 page)
9 March 2010Appointment of Mr Christopher John Berisford as a secretary (1 page)
8 March 2010Termination of appointment of Michael Booth as a secretary (1 page)
8 March 2010Termination of appointment of Michael Booth as a secretary (1 page)
8 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 August 2009Director's change of particulars / grant reed / 20/07/2009 (1 page)
18 August 2009Director's change of particulars / grant reed / 20/07/2009 (1 page)
8 July 2009Re section 519 (1 page)
8 July 2009Re section 519 (1 page)
12 June 2009Amended accounts made up to 31 December 2006 (7 pages)
12 June 2009Amended accounts made up to 31 December 2006 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Accounts for a small company made up to 31 December 2006 (8 pages)
20 May 2008Accounts for a small company made up to 31 December 2006 (8 pages)
11 February 2008Return made up to 17/11/07; full list of members (2 pages)
11 February 2008Return made up to 17/11/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
5 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
6 December 2006Return made up to 17/11/06; full list of members (6 pages)
6 December 2006Return made up to 17/11/06; full list of members (6 pages)
15 November 2006Accounts for a small company made up to 30 November 2004 (7 pages)
15 November 2006Accounts for a small company made up to 30 November 2004 (7 pages)
10 March 2006Return made up to 17/11/05; full list of members (6 pages)
10 March 2006Return made up to 17/11/05; full list of members (6 pages)
4 January 2006Accounts for a small company made up to 30 November 2003 (7 pages)
4 January 2006Accounts for a small company made up to 30 November 2003 (7 pages)
8 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 November 2003Return made up to 17/11/03; full list of members (6 pages)
24 November 2003Return made up to 17/11/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
18 March 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
15 March 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
21 December 2001Return made up to 17/11/01; full list of members (6 pages)
21 December 2001Return made up to 17/11/01; full list of members (6 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 17/11/00; full list of members (6 pages)
24 November 2000Return made up to 17/11/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 May 2000Return made up to 17/11/99; full list of members (6 pages)
24 May 2000Return made up to 17/11/99; full list of members (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
8 February 2000Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
27 January 1999Company name changed please hold uk LIMITED\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed please hold uk LIMITED\certificate issued on 28/01/99 (2 pages)
22 December 1998Company name changed aarco 165 LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed aarco 165 LIMITED\certificate issued on 23/12/98 (2 pages)
17 November 1998Incorporation (18 pages)
17 November 1998Incorporation (18 pages)