Irby
Wirral
CH61 3UE
Wales
Director Name | Mrs Margaret Ann Walker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Miss Rosemary Lesley Platt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Mrs Christine Jennifer Platt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Mr Leslie Watson Ramsay Platt |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Website | plattpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 861486 |
Telephone region | Swindon |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £286,899 |
Cash | £113,674 |
Current Liabilities | £119,785 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
11 November 2013 | Delivered on: 20 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 1997 | Delivered on: 6 January 1998 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: 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. See the mortgage charge document for full details. Outstanding |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (6 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 April 2023 | Confirmation statement made on 3 April 2023 with updates (6 pages) |
20 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
22 May 2020 | Termination of appointment of Leslie Watson Ramsay Platt as a director on 15 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Christine Jennifer Platt as a director on 15 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 April 2018 | Notification of Margaret Ann Walker as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
30 December 2017 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 December 2017 (1 page) |
30 December 2017 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 December 2017 (1 page) |
4 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 February 2016 | Secretary's details changed for Mrs Margaret Ann Walker on 24 February 2016 (1 page) |
24 February 2016 | Secretary's details changed for Mrs Margaret Ann Walker on 24 February 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Keith Michael James Toomey on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Leslie Watson Ramsay Platt on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Margaret Ann Walker on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Margaret Ann Walker on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Christine Jennifer Platt on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Keith Michael James Toomey on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Christine Jennifer Platt on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Ms Rosemary Lesley Platt on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Leslie Watson Ramsay Platt on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Ms Rosemary Lesley Platt on 24 February 2016 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 November 2013 | Registration of charge 033445160002 (25 pages) |
20 November 2013 | Registration of charge 033445160002 (25 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
8 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
8 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (9 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 April 2011 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside L61 9NF on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside L61 9NF on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2010 | Director's details changed for Mrs Christine Jennifer Platt on 3 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Mr Leslie Watson Ramsay Platt on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Leslie Watson Ramsay Platt on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Leslie Watson Ramsay Platt on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Christine Jennifer Platt on 3 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (9 pages) |
20 April 2010 | Director's details changed for Ms Rosemary Lesley Platt on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Christine Jennifer Platt on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Michael James Toomey on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Ann Walker on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Ann Walker on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Michael James Toomey on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Michael James Toomey on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Margaret Ann Walker on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ms Rosemary Lesley Platt on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ms Rosemary Lesley Platt on 3 April 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
22 April 2009 | Director's change of particulars / christine platt / 01/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / christine platt / 01/04/2009 (1 page) |
22 April 2009 | Return made up to 03/04/09; full list of members (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (8 pages) |
8 April 2008 | Director's change of particulars / rosemary platt / 01/01/2008 (2 pages) |
8 April 2008 | Director's change of particulars / rosemary platt / 01/01/2008 (2 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
17 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
16 May 2006 | Return made up to 03/04/06; full list of members (5 pages) |
16 May 2006 | Return made up to 03/04/06; full list of members (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 April 2005 | Return made up to 03/04/05; full list of members
|
7 April 2005 | Return made up to 03/04/05; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members
|
13 April 2004 | Return made up to 03/04/04; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 May 2003 | Return made up to 03/04/03; full list of members
|
2 May 2003 | Return made up to 03/04/03; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members (9 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members (9 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (11 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (11 pages) |
24 April 2001 | Return made up to 03/04/01; full list of members
|
24 April 2001 | Return made up to 03/04/01; full list of members
|
3 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
12 May 2000 | £ nc 100/10000 13/03/97 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | £ nc 100/10000 13/03/97 (1 page) |
12 May 2000 | Resolutions
|
7 April 2000 | Return made up to 03/04/00; full list of members
|
7 April 2000 | Return made up to 03/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
4 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Incorporation (12 pages) |
3 April 1997 | Incorporation (12 pages) |