Company NamePlatt Construction Limited
DirectorChristopher Platt
Company StatusActive
Company Number01995656
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Platt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(11 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameMrs Nicola Platt
StatusCurrent
Appointed01 December 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Ken Platt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 9 months after company formation)
Appointment Duration30 years, 12 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameLinda Platt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 9 months after company formation)
Appointment Duration30 years, 12 months (resigned 01 December 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameLinda Platt
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 9 months after company formation)
Appointment Duration30 years, 12 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Websiteplattconstruction.co.uk
Email address[email protected]
Telephone01244 533184
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£331,989
Cash£166,022
Current Liabilities£135,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

3 December 1990Delivered on: 14 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
12 December 2023Director's details changed for Chris Platt on 10 December 2023 (2 pages)
12 December 2023Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 12 December 2023 (1 page)
12 December 2023Change of details for Mr Christopher Platt as a person with significant control on 10 December 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
7 December 2021Termination of appointment of Linda Platt as a director on 1 December 2021 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 December 2021Termination of appointment of Ken Platt as a director on 1 December 2021 (1 page)
1 December 2021Termination of appointment of Linda Platt as a secretary on 1 December 2021 (1 page)
1 December 2021Appointment of Mrs Nicola Platt as a secretary on 1 December 2021 (2 pages)
21 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 December 2019Cessation of Ken Platt as a person with significant control on 21 March 2018 (1 page)
5 December 2019Notification of Christopher Platt as a person with significant control on 21 March 2018 (2 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 January 2014 (1 page)
9 January 2014Director's details changed for Ken Platt on 10 December 2013 (2 pages)
9 January 2014Director's details changed for Ken Platt on 10 December 2013 (2 pages)
9 January 2014Director's details changed for Linda Platt on 10 December 2013 (2 pages)
9 January 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 January 2014 (1 page)
9 January 2014Director's details changed for Chris Platt on 10 December 2013 (2 pages)
9 January 2014Secretary's details changed for Linda Platt on 10 December 2013 (1 page)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Secretary's details changed for Linda Platt on 10 December 2013 (1 page)
9 January 2014Director's details changed for Linda Platt on 10 December 2013 (2 pages)
9 January 2014Director's details changed for Chris Platt on 10 December 2013 (2 pages)
9 January 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 January 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
16 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 January 2010Director's details changed for Ken Platt on 10 December 2009 (2 pages)
26 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Chris Platt on 10 December 2009 (2 pages)
26 January 2010Director's details changed for Ken Platt on 10 December 2009 (2 pages)
26 January 2010Director's details changed for Linda Platt on 10 December 2009 (2 pages)
26 January 2010Director's details changed for Linda Platt on 10 December 2009 (2 pages)
26 January 2010Director's details changed for Chris Platt on 10 December 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 10/12/07; full list of members (3 pages)
21 February 2008Return made up to 10/12/07; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 December 2006Registered office changed on 21/12/06 from: c/o mclintock and partners 2 hilliards court wrexham road chester CH4 9QP (1 page)
21 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 December 2006Registered office changed on 21/12/06 from: c/o mclintock and partners 2 hilliards court wrexham road chester CH4 9QP (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (7 pages)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 December 2004Return made up to 10/12/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2003Return made up to 10/12/03; full list of members (7 pages)
8 December 2003Return made up to 10/12/03; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2002Return made up to 10/12/02; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2002Return made up to 10/12/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Return made up to 10/12/01; full list of members (7 pages)
6 December 2001Return made up to 10/12/01; full list of members (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 10/12/98; full list of members (6 pages)
16 December 1998Return made up to 10/12/98; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Return made up to 10/12/97; no change of members (4 pages)
15 December 1997Return made up to 10/12/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Return made up to 10/12/96; no change of members (4 pages)
31 December 1996Return made up to 10/12/96; no change of members (4 pages)
18 February 1996Return made up to 10/12/95; full list of members (6 pages)
18 February 1996Return made up to 10/12/95; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)