P & H CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

P & H CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796710

Incorporation date

28/06/1999

Size

Medium

Contacts

Registered address

Registered address

Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester M24 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon31/03/2026
Full accounts made up to 2025-07-31
dot icon16/07/2025
Satisfaction of charge 4 in full
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon07/05/2025
Satisfaction of charge 1 in full
dot icon16/01/2025
Accounts for a medium company made up to 2024-07-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon29/11/2022
Full accounts made up to 2022-07-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/12/2021
Full accounts made up to 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon20/04/2021
Director's details changed for Mr Peter John Houston on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Shaun David Gent on 2021-04-20
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon20/02/2020
Full accounts made up to 2019-07-31
dot icon09/09/2019
Change of details for Millfield Holdings Ltd as a person with significant control on 2019-09-09
dot icon09/09/2019
Registered 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 2019-09-09
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon26/02/2019
Full accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/03/2018
Full accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Millfield Holdings Ltd as a person with significant control on 2016-04-06
dot icon24/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon25/04/2016
Accounts for a medium company made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon23/01/2015
Accounts for a medium company made up to 2014-07-31
dot icon11/11/2014
Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to B11 Broadlands Heywood Distribution Park Heywood Lancashire OL10 2TS on 2014-11-11
dot icon11/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/04/2014
Accounts for a medium company made up to 2013-07-31
dot icon03/04/2014
Registered office address changed from Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL on 2014-04-03
dot icon09/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/04/2013
Accounts for a medium company made up to 2012-07-31
dot icon15/08/2012
Resolutions
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/07/2012
Director's details changed for Peter John Houston on 2012-06-28
dot icon13/07/2012
Miscellaneous
dot icon26/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon07/12/2011
Purchase of own shares.
dot icon15/11/2011
Resolutions
dot icon15/11/2011
Cancellation of shares. Statement of capital on 2011-11-15
dot icon27/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon13/12/2010
Termination of appointment of Christina Gordon as a director
dot icon18/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon18/08/2010
Director's details changed for Christina Ann Gordon on 2010-06-28
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon09/03/2010
Termination of appointment of Edward Sidgreaves as a director
dot icon09/03/2010
Termination of appointment of Edward Sidgreaves as a secretary
dot icon05/08/2009
Return made up to 28/06/09; full list of members
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Location of debenture register
dot icon27/07/2009
Registered office changed on 27/07/2009 from unit 1 broadfield distribution ctr, pilsworth road heywood manchester OL10 2TA
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/09/2008
Return made up to 28/06/08; full list of members
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/08/2007
Return made up to 28/06/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/07/2006
Return made up to 28/06/06; full list of members
dot icon28/07/2006
Location of register of members
dot icon28/07/2006
Location of debenture register
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/04/2006
Registered office changed on 28/04/06 from: 1 church street adlington chorley lancashire PR7 4EX
dot icon02/12/2005
Particulars of mortgage/charge
dot icon09/07/2005
Return made up to 28/06/05; full list of members
dot icon07/07/2005
Director's particulars changed
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon07/07/2004
Ad 30/04/04--------- £ si 1@1
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
Secretary resigned
dot icon25/05/2004
Accounts for a small company made up to 2003-07-31
dot icon08/04/2004
Ad 22/01/04--------- £ si 98@1=98 £ ic 10/108
dot icon08/04/2004
Resolutions
dot icon08/04/2004
£ nc 100/5050 22/01/04
dot icon09/03/2004
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
Return made up to 28/06/03; full list of members
dot icon16/07/2003
Director's particulars changed
dot icon16/07/2003
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
Location of register of members
dot icon16/07/2003
Location of debenture register
dot icon13/05/2003
Accounts for a small company made up to 2002-07-31
dot icon11/04/2003
Ad 04/02/03--------- £ si 2@1=2 £ ic 8/10
dot icon08/02/2003
Ad 31/07/02--------- £ si 6@1=6 £ ic 2/8
dot icon25/07/2002
Return made up to 28/06/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-07-31
dot icon10/04/2002
Memorandum and Articles of Association
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon24/07/2001
Return made up to 28/06/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-07-31
dot icon23/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 28/06/00; full list of members
dot icon06/07/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon19/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 1/2
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New secretary appointed;new director appointed
dot icon02/07/1999
Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR
dot icon28/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

249
2023
change arrow icon+22.98 % *

* during past year

Cash in Bank

£1,718,527.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
229
2.09M
-
0.00
1.40M
-
2022
248
2.19M
-
0.00
1.40M
-
2023
249
2.28M
-
16.28M
1.72M
-
2023
249
2.28M
-
16.28M
1.72M
-

Employees

2023

Employees

249 Ascended0 % *

Net Assets(GBP)

2.28M £Ascended3.89 % *

Total Assets(GBP)

-

Turnover(GBP)

16.28M £Ascended- *

Cash in Bank(GBP)

1.72M £Ascended22.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Peter John
Director
28/06/1999 - Present
7
Gent, Shaun David
Director
12/01/2005 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About P & H CONTRACT SERVICES LIMITED

P & H CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester M24 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 249 according to last financial statements.

Frequently Asked Questions

What is the current status of P & H CONTRACT SERVICES LIMITED?

toggle

P & H CONTRACT SERVICES LIMITED is currently Active. It was registered on 28/06/1999 .

Where is P & H CONTRACT SERVICES LIMITED located?

toggle

P & H CONTRACT SERVICES LIMITED is registered at Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester M24 2RW.

What does P & H CONTRACT SERVICES LIMITED do?

toggle

P & H CONTRACT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does P & H CONTRACT SERVICES LIMITED have?

toggle

P & H CONTRACT SERVICES LIMITED had 249 employees in 2023.

What is the latest filing for P & H CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-07-31.