PHS HOLDINGS LIMITED
CAERPHILLY DMWSL 280 LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1XH

Company number 03805434
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 038054340008, created on 20 December 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of PHS HOLDINGS LIMITED are www.phsholdings.co.uk, and www.phs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Cardiff Queen Street Rail Station is 6.7 miles; to Cardiff Central Rail Station is 7 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phs Holdings Limited is a Private Limited Company. The company registration number is 03805434. Phs Holdings Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Phs Holdings Limited is C O Phs Group Block B Western Industrial Estate Caerphilly Cf83 1xh. . FINLAYSON, David is a Secretary of the company. KEMBALL, Christopher Ross Maguire is a Director of the company. THOMAS, Colin Joseph is a Director of the company. TYDEMAN, Justin Antony James is a Director of the company. WOODS, Simon Alasdair is a Director of the company. Secretary BLAND, Keith has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BLAND, Keith has been resigned. Director COHEN, Peter James has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FINLAYSON, David
Appointed Date: 17 March 2014

Director
KEMBALL, Christopher Ross Maguire
Appointed Date: 18 November 2014
78 years old

Director
THOMAS, Colin Joseph
Appointed Date: 15 July 2016
58 years old

Director
TYDEMAN, Justin Antony James
Appointed Date: 01 December 2014
55 years old

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
BLAND, Keith
Resigned: 01 October 2002
Appointed Date: 08 July 1999

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 23 September 2002

Secretary
WOODS, Simon Alasdair
Resigned: 17 March 2014
Appointed Date: 07 December 2012

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 08 July 1999
Appointed Date: 07 July 1999

Director
BLAND, Keith
Resigned: 01 October 2002
Appointed Date: 08 July 1999
73 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 08 July 1999
73 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 24 December 2014
Appointed Date: 25 June 2012
63 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 23 September 2002
58 years old

Director
25 NOMINEES LIMITED
Resigned: 08 July 1999
Appointed Date: 07 July 1999

Persons With Significant Control

Phs Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHS HOLDINGS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 038054340008, created on 20 December 2016
22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
21 Jul 2016
Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016
14 Nov 2015
Full accounts made up to 31 March 2015
...
... and 115 more events
21 Jul 1999
Registered office changed on 21/07/99 from: royal london house 22/25 finsbury square london EC2A 1DS
21 Jul 1999
Ad 09/07/99--------- £ si 99@1=99 £ ic 1/100
21 Jul 1999
Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

07 Jul 1999
Incorporation

PHS HOLDINGS LIMITED Charges

20 December 2016
Charge code 0380 5434 0008
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
17 October 2014
Charge code 0380 5434 0007
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: The security agreement dated 17 october 2014 creates fixed…
5 September 2007
Security accession deed
Delivered: 14 September 2007
Status: Satisfied on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itslef and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Security accession deed
Delivered: 7 October 2005
Status: Satisfied on 13 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for It Self and the Othersecured Parties (The Security Agent)
Description: Unit d wooton road kingsnorth industrial estate ashford…
26 September 2005
Standard security which was presented for registration in scotland on the 11 october 2005 and
Delivered: 26 October 2005
Status: Satisfied on 1 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 a balmakeith industrial estate nairn t/no NRN300.
26 September 2005
A standard security which was presented for registration in scotland on 11TH october 2005 and
Delivered: 26 October 2005
Status: Satisfied on 27 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming units 2 and 3 howe moss…
29 June 2001
Guarantee & debenture
Delivered: 12 July 2001
Status: Satisfied on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 July 1999
Guarantee and debenture
Delivered: 22 July 1999
Status: Satisfied on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: Company-phs group limited f/h unit d austin house wooton…