Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.H. LAMINATORS LIMITED
Company Information for

P.H. LAMINATORS LIMITED

21-23 EMERY ROAD, BRISLINGTON, BRISTOL, BS4 5PF,
Company Registration Number
02657752
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P.h. Laminators Ltd
P.H. LAMINATORS LIMITED was founded on 1991-10-28 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". P.h. Laminators Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.H. LAMINATORS LIMITED
 
Legal Registered Office
21-23 EMERY ROAD
BRISLINGTON
BRISTOL
BS4 5PF
Other companies in BS4
 
Filing Information
Company Number 02657752
Company ID Number 02657752
Date formed 1991-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-07 09:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.H. LAMINATORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.H. LAMINATORS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL DAVIES
Company Secretary 2013-12-01
RUSSELL CHRISTOPHER DAVIES
Director 2013-05-23
GARETH JONES
Director 2013-05-25
ANTHONY PRICE
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA MARIE MILLARD
Company Secretary 2006-01-17 2013-12-01
BRIAN REUBEN MILLARD
Director 1999-11-17 2013-10-09
DONNA MARIE MILLARD
Director 2006-08-01 2013-10-09
MICHAEL JOHN WOOLF
Company Secretary 1991-10-28 2006-01-02
MICHAEL JOHN WOOLF
Director 1999-11-17 2006-01-02
DONNA MARIE KAY
Director 1991-10-28 1999-11-01
MBC SECRETARIES LIMITED
Company Secretary 1991-10-28 1991-10-28
MBC SECRETARIES LIMITED
Director 1991-10-28 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL CHRISTOPHER DAVIES DENMORE HOMES LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
RUSSELL CHRISTOPHER DAVIES LLYS NEWYDD PROPERTY MANAGEMENT RTM COMPANY LIMITED Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-02-07
RUSSELL CHRISTOPHER DAVIES DIAMONDPAK LIMITED Director 2010-04-17 CURRENT 2007-04-24 Active
RUSSELL CHRISTOPHER DAVIES WESTMOOR PROPERTIES LTD Director 2004-04-05 CURRENT 2004-03-05 Dissolved 2017-08-08
ANTHONY PRICE DIAMONDPAK LIMITED Director 2010-04-16 CURRENT 2007-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14DISS40Compulsory strike-off action has been discontinued
2021-10-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0128/10/15 ANNUAL RETURN FULL LIST
2015-08-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0128/10/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-24AR0128/10/13 ANNUAL RETURN FULL LIST
2013-12-24AP03Appointment of Mr Russell Davies as company secretary
2013-12-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONNA MILLARD
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026577520009
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLARD
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MILLARD
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AP01DIRECTOR APPOINTED MR GARETH JONES
2013-06-18AP01DIRECTOR APPOINTED MR ANTONY PRICE
2013-06-07AP01DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER DAVIES
2012-11-23AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-10MG01Particulars of a mortgage or charge / charge no: 8
2012-09-12MG01Particulars of a mortgage or charge / charge no: 7
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-18AR0128/10/11 FULL LIST
2011-03-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-19AR0128/10/10 FULL LIST
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-03AR0128/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE MILLARD / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REUBEN MILLARD / 03/11/2009
2009-06-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, 100 REGENT STREET, KINGSWOOD, BRISTOL, AVON, BS15 8HP
2008-06-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-11363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-03363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-30363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-12-19287REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 28 DOCK HILL AVENUE, STAVE HILL PARK, SURREY QUAYS, LONDON SE16 1AQ
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/99
1999-01-06363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.H. LAMINATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.H. LAMINATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-26 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ASSIGNMENT 2012-10-10 Outstanding HSBC ASSET FINANCE (UK) LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2012-09-12 Outstanding STATE SECURITIES PLC
LEGAL ASSIGNMENT 2010-09-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-16 Outstanding HSBC BANK PLC
DEBENTURE 2001-02-22 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-07-19 Outstanding GRIFFIN CREDIT SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of P.H. LAMINATORS LIMITED registering or being granted any patents
Domain Names

P.H. LAMINATORS LIMITED owns 1 domain names.

phlaminators.co.uk  

Trademarks
We have not found any records of P.H. LAMINATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.H. LAMINATORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as P.H. LAMINATORS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where P.H. LAMINATORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.H. LAMINATORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.H. LAMINATORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.