Company NameGeorge Platt Limited
DirectorsJohn Anthony Windsor and Michael Christopher Windsor
Company StatusActive
Company Number00594184
CategoryPrivate Limited Company
Incorporation Date25 November 1957(66 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr John Anthony Windsor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(41 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr Michael Christopher Windsor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(41 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameJane Crausby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address256 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameThomas Patrick Crausby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleElectrical Engineer
Correspondence Address256 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameFrank Halford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleElectrical Engineer
Correspondence AddressHall Carr Farm Hall Carr Road
Rawtenstall
Rossendale
Lancashire
BB4 6BP
Director NameAlice Handley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressHall Carr Farm Hall Carr Road
Rawtenstall
Rossendale
Lancashire
BB4 6BP
Secretary NameThomas Patrick Crausby
NationalityBritish
StatusResigned
Appointed25 January 1992(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address256 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Secretary NameMr Christopher John Michael Windsor
NationalityBritish
StatusResigned
Appointed11 August 1999(41 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rathmore Drive
Birkenhead
Merseyside
CH43 2HD
Wales

Contact

Websiterjweng.com
Email address[email protected]
Telephone0151 2072074
Telephone regionLiverpool

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Rjw Engineering (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,158
Cash£1,223

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

21 December 1989Delivered on: 28 December 1989
Satisfied on: 12 August 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
11 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
8 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 February 2017Director's details changed for Mr Christopher John Michael Windsor on 7 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Christopher John Michael Windsor on 7 February 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400
(3 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400
(3 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 February 2015Director's details changed for Mr Christopher John Michael Windsor on 18 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Anthony Windsor on 17 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Anthony Windsor on 17 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Christopher John Michael Windsor on 18 February 2015 (2 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 400
(3 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 400
(3 pages)
15 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
15 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400
(4 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400
(4 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
1 March 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 March 2013 (1 page)
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 March 2013 (1 page)
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
23 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
15 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 25 January 2009 with a full list of shareholders (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 81 regent road kirkdale liverpool merseyside L5 9SY (1 page)
20 March 2009Registered office changed on 20/03/2009 from 81 regent road kirkdale liverpool merseyside L5 9SY (1 page)
13 March 2009Return made up to 25/01/08; full list of members (3 pages)
13 March 2009Return made up to 25/01/08; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 February 2007Return made up to 25/01/07; full list of members (2 pages)
7 February 2007Return made up to 25/01/07; full list of members (2 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
16 February 2006Return made up to 25/01/06; full list of members (2 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 February 2005Return made up to 25/01/04; full list of members (7 pages)
3 February 2005Return made up to 25/01/05; full list of members (7 pages)
3 February 2005Return made up to 25/01/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
3 March 2003Return made up to 25/01/03; full list of members (7 pages)
16 May 2002Return made up to 25/01/02; full list of members (7 pages)
16 May 2002Return made up to 25/01/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 June 2000Accounting reference date shortened from 11/08/00 to 30/04/00 (1 page)
8 June 2000Accounting reference date shortened from 11/08/00 to 30/04/00 (1 page)
7 June 2000Full accounts made up to 11 August 1999 (13 pages)
7 June 2000Full accounts made up to 11 August 1999 (13 pages)
22 March 2000Return made up to 25/01/00; full list of members (7 pages)
22 March 2000Return made up to 25/01/00; full list of members (7 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: spring vale mill bury road edgworth bolton lancs.BL7 0AS (1 page)
16 August 1999Accounting reference date extended from 31/05/99 to 11/08/99 (1 page)
16 August 1999Registered office changed on 16/08/99 from: spring vale mill bury road edgworth bolton lancs.BL7 0AS (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Accounting reference date extended from 31/05/99 to 11/08/99 (1 page)
16 August 1999Secretary resigned (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 March 1996Return made up to 25/01/96; full list of members (6 pages)
25 March 1996Return made up to 25/01/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
25 November 1957Incorporation (21 pages)
25 November 1957Incorporation (21 pages)