Company NameP & H Contract Services Limited
DirectorsPeter John Houston and Shaun David Gent
Company StatusActive
Company Number03796710
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter John Houston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial E
Middleton
Manchester
M24 2RW
Director NameMr Shaun David Gent
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(5 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial E
Middleton
Manchester
M24 2RW
Director NameChristina Ann Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalico Cottage 46 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Secretary NameMr Peter John Houston
NationalityEnglish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallbank House
Blackburn Road Entwistle
Blackburn
Lancashire
BL7 0QH
Secretary NameEdward Sidgreaves
NationalityBritish
StatusResigned
Appointed06 May 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Cottage
Old Pope Lane, Whitestake
Preston
Lancashire
PR4 4JQ
Director NameEdward Sidgreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Cottage
Old Pope Lane, Whitestake
Preston
Lancashire
PR4 4JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitephcs.co.uk
Telephone0161 7634244
Telephone regionManchester

Location

Registered AddressDepot 2, Unit 5 Finlan Road Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

61 at £1Wallbank Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£9,131,849
Net Worth£701,351
Cash£638,396
Current Liabilities£1,305,519

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

29 August 2008Delivered on: 10 September 2008
Persons entitled: Woodside and Heywood Trustee I Limited and Woodside and Heywood Trustee Ii Limited

Classification: Rent deposit deed
Secured details: £40,243.75 due or to become due from the company to the chargee.
Particulars: Lease dated 29 august 2008 betwwen the landlord (1) and (2) tenant in respect of the premises know as unit 39 humphrey's road woodside industrial estate bedfordshire "tenant" p & h servies limited see image for full details.
Outstanding
12 August 1999Delivered on: 19 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 2005Delivered on: 2 December 2005
Satisfied on: 19 May 2010
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.
Fully Satisfied
16 August 2000Delivered on: 23 August 2000
Satisfied on: 19 May 2010
Persons entitled: Glynwed Property Management Limited

Classification: Rent deposit deed
Secured details: £12000 plus value added tax of £2100,totalling £14100 due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: Rent deposit of £14100 inclusive of vat.the bank account in which the rent deposit is maintained.all interest accruing on the rent deposit.floating charge the assets property and undertaking of the company to the last £1000 of the liabilities arising in respect of any default under the rent deposit deed.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 July 2019 (22 pages)
9 September 2019Registered office address changed from B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS to Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW on 9 September 2019 (1 page)
9 September 2019Change of details for Millfield Holdings Ltd as a person with significant control on 9 September 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 February 2019Full accounts made up to 31 July 2018 (22 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 July 2017 (22 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Millfield Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Millfield Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (14 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (14 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 61
(6 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 61
(6 pages)
25 April 2016Accounts for a medium company made up to 31 July 2015 (16 pages)
25 April 2016Accounts for a medium company made up to 31 July 2015 (16 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 61
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 61
(4 pages)
23 January 2015Accounts for a medium company made up to 31 July 2014 (16 pages)
23 January 2015Accounts for a medium company made up to 31 July 2014 (16 pages)
11 November 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page)
11 November 2014Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 11 November 2014 (1 page)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 61
(4 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 61
(4 pages)
11 April 2014Accounts for a medium company made up to 31 July 2013 (16 pages)
11 April 2014Accounts for a medium company made up to 31 July 2013 (16 pages)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 3 April 2014 (1 page)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
12 April 2013Accounts for a medium company made up to 31 July 2012 (18 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
18 July 2012Director's details changed for Peter John Houston on 28 June 2012 (2 pages)
18 July 2012Director's details changed for Peter John Houston on 28 June 2012 (2 pages)
13 July 2012Section 519 (1 page)
13 July 2012Section 519 (1 page)
26 April 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
26 April 2012Accounts for a medium company made up to 31 July 2011 (17 pages)
7 December 2011Purchase of own shares. (3 pages)
7 December 2011Purchase of own shares. (3 pages)
15 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 61
(3 pages)
15 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 November 2011Cancellation of shares. Statement of capital on 15 November 2011
  • GBP 61
(3 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 July 2010 (14 pages)
4 May 2011Full accounts made up to 31 July 2010 (14 pages)
13 December 2010Termination of appointment of Christina Gordon as a director (1 page)
13 December 2010Termination of appointment of Christina Gordon as a director (1 page)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Christina Ann Gordon on 28 June 2010 (2 pages)
18 August 2010Director's details changed for Christina Ann Gordon on 28 June 2010 (2 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2010Full accounts made up to 31 July 2009 (13 pages)
30 April 2010Full accounts made up to 31 July 2009 (13 pages)
9 March 2010Termination of appointment of Edward Sidgreaves as a director (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a secretary (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a director (1 page)
9 March 2010Termination of appointment of Edward Sidgreaves as a secretary (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 28/06/09; full list of members (5 pages)
5 August 2009Return made up to 28/06/09; full list of members (5 pages)
5 August 2009Location of register of members (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit 1 broadfield distribution ctr, pilsworth road heywood manchester OL10 2TA (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit 1 broadfield distribution ctr, pilsworth road heywood manchester OL10 2TA (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 28/06/08; full list of members (5 pages)
22 September 2008Return made up to 28/06/08; full list of members (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 August 2007Return made up to 28/06/07; full list of members (3 pages)
17 August 2007Return made up to 28/06/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 28/06/06; full list of members (3 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Location of debenture register (1 page)
28 July 2006Location of debenture register (1 page)
28 July 2006Location of register of members (1 page)
28 July 2006Return made up to 28/06/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
28 April 2006Registered office changed on 28/04/06 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
9 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
7 July 2004Ad 30/04/04--------- £ si 1@1 (2 pages)
7 July 2004Ad 30/04/04--------- £ si 1@1 (2 pages)
6 July 2004Return made up to 28/06/04; full list of members (6 pages)
6 July 2004Return made up to 28/06/04; full list of members (6 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
25 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004£ nc 100/5050 22/01/04 (1 page)
8 April 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 10/108 (2 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 10/108 (2 pages)
8 April 2004£ nc 100/5050 22/01/04 (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Location of debenture register (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Return made up to 28/06/03; full list of members (5 pages)
16 July 2003Location of debenture register (1 page)
16 July 2003Return made up to 28/06/03; full list of members (5 pages)
16 July 2003Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Location of register of members (1 page)
16 July 2003Location of register of members (1 page)
13 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
13 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
11 April 2003Ad 04/02/03--------- £ si 2@1=2 £ ic 8/10 (2 pages)
11 April 2003Ad 04/02/03--------- £ si 2@1=2 £ ic 8/10 (2 pages)
8 February 2003Ad 31/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
8 February 2003Ad 31/07/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2002Memorandum and Articles of Association (9 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2002Memorandum and Articles of Association (9 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
24 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 28/06/00; full list of members (6 pages)
7 August 2000Return made up to 28/06/00; full list of members (6 pages)
6 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages)
2 July 1999Director resigned (2 pages)
28 June 1999Incorporation (10 pages)
28 June 1999Incorporation (10 pages)