PHHL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHHL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04098207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHHL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PHHL LIMITED located?

    Registered Office Address
    The Motorworks
    Chestergate
    SK11 6DU Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHHL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER HATTERSLEY HOLDINGS LIMITEDDec 06, 2001Dec 06, 2001
    HATTERSLEY MILNE HOLDINGS LIMITEDOct 27, 2000Oct 27, 2000

    What are the latest accounts for PHHL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for PHHL LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for PHHL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary William Fennah as a director on Jul 31, 2025

    1 pagesTM01

    Current accounting period extended from Aug 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gary William Fennah as a director on Mar 27, 2024

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Registered office address changed from Catherine House Catherine Street Macclesfield Cheshire SK11 6BB England to The Motorworks Chestergate Macclesfield SK11 6DU on Dec 01, 2021

    1 pagesAD01

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Peter Tyrrell on Aug 17, 2021

    2 pagesCH01

    Director's details changed for Mr Jullian Karl Shawcross on Aug 17, 2021

    2 pagesCH01

    Secretary's details changed for Mr Jullian Karl Shawcross on Aug 17, 2021

    1 pagesCH03

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG England to Catherine House Catherine Street Macclesfield Cheshire SK11 6BB on Jul 16, 2019

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Ivy Mill Crown Street Failsworth Manchester M35 9BG on Jun 01, 2018

    1 pagesAD01

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Who are the officers of PHHL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAWCROSS, Jullian Karl
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    Secretary
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    BritishDirector80777650005
    SHAWCROSS, Jullian Karl
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    Director
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    EnglandBritishDirector80777650005
    TYRRELL, Andrew Peter
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    Director
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    EnglandBritishDirector95359820002
    HATTERSLEY, Peter
    16 Porchfield Square
    St Johns Gardens
    M3 4FG Manchester
    Secretary
    16 Porchfield Square
    St Johns Gardens
    M3 4FG Manchester
    BritishInsurance Broker49834650002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    FENNAH, Gary William
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    Director
    Chestergate
    SK11 6DU Macclesfield
    The Motorworks
    England
    EnglandBritishDirector316676020001
    HATTERSLEY, Peter
    Eryrys Road
    Mynydd Du
    CH7 4BR Mold
    Graig Goch Uchaf
    Denbighshire
    Director
    Eryrys Road
    Mynydd Du
    CH7 4BR Mold
    Graig Goch Uchaf
    Denbighshire
    WalesBritishInsurance Broker49834650003
    MALONE, David
    17 Springwater Drive
    Wychwood Park Weston
    CW2 5FW Crewe
    Cheshire
    Director
    17 Springwater Drive
    Wychwood Park Weston
    CW2 5FW Crewe
    Cheshire
    EnglandBritishDirector84604550002
    MCCULLOCH, Donald
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Director
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    United KingdomBritishInsurance Broker132998090001
    MILNE, David Malcolm
    Carr Farm
    Low Lane
    HG3 2QN Darley
    North Yorkshire
    Director
    Carr Farm
    Low Lane
    HG3 2QN Darley
    North Yorkshire
    BritishInsurance Broker47156200001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of PHHL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Php North West Limited
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    Apr 06, 2016
    Manchester Road
    Carrington
    M31 4DD Manchester
    Carrington Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number0851039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0