Company NamePlatt Packaging Limited
Company StatusActive
Company Number03344516
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Keith Michael James Toomey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMrs Margaret Ann Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMiss Rosemary Lesley Platt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMrs Christine Jennifer Platt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr Leslie Watson Ramsay Platt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleChairman
Country of ResidenceFrance
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales

Contact

Websiteplattpackaging.co.uk
Email address[email protected]
Telephone01793 861486
Telephone regionSwindon

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£286,899
Cash£113,674
Current Liabilities£119,785

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

11 November 2013Delivered 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 1997Delivered 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

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (6 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 April 2023Confirmation statement made on 3 April 2023 with updates (6 pages)
20 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 May 2020Termination of appointment of Leslie Watson Ramsay Platt as a director on 15 May 2020 (1 page)
22 May 2020Termination of appointment of Christine Jennifer Platt as a director on 15 May 2020 (1 page)
1 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 April 2018Notification of Margaret Ann Walker as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
30 December 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
24 February 2016Secretary's details changed for Mrs Margaret Ann Walker on 24 February 2016 (1 page)
24 February 2016Secretary's details changed for Mrs Margaret Ann Walker on 24 February 2016 (1 page)
24 February 2016Director's details changed for Mr Keith Michael James Toomey on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Leslie Watson Ramsay Platt on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Margaret Ann Walker on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Margaret Ann Walker on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Christine Jennifer Platt on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Keith Michael James Toomey on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Christine Jennifer Platt on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Ms Rosemary Lesley Platt on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Leslie Watson Ramsay Platt on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Ms Rosemary Lesley Platt on 24 February 2016 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(9 pages)
26 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(9 pages)
26 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(9 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(9 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(9 pages)
20 November 2013Registration of charge 033445160002 (25 pages)
20 November 2013Registration of charge 033445160002 (25 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
8 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
8 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
15 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside L61 9NF on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside L61 9NF on 27 April 2011 (1 page)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Director's details changed for Mrs Christine Jennifer Platt on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
20 April 2010Director's details changed for Mr Leslie Watson Ramsay Platt on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Leslie Watson Ramsay Platt on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Leslie Watson Ramsay Platt on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Christine Jennifer Platt on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (9 pages)
20 April 2010Director's details changed for Ms Rosemary Lesley Platt on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Mrs Christine Jennifer Platt on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Keith Michael James Toomey on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Margaret Ann Walker on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Margaret Ann Walker on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Keith Michael James Toomey on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Keith Michael James Toomey on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Margaret Ann Walker on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Ms Rosemary Lesley Platt on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Ms Rosemary Lesley Platt on 3 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Return made up to 03/04/09; full list of members (8 pages)
22 April 2009Director's change of particulars / christine platt / 01/04/2009 (1 page)
22 April 2009Director's change of particulars / christine platt / 01/04/2009 (1 page)
22 April 2009Return made up to 03/04/09; full list of members (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 April 2008Return made up to 03/04/08; full list of members (8 pages)
8 April 2008Director's change of particulars / rosemary platt / 01/01/2008 (2 pages)
8 April 2008Director's change of particulars / rosemary platt / 01/01/2008 (2 pages)
8 April 2008Return made up to 03/04/08; full list of members (8 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Return made up to 03/04/07; full list of members (6 pages)
17 April 2007Return made up to 03/04/07; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
16 May 2006Return made up to 03/04/06; full list of members (5 pages)
16 May 2006Return made up to 03/04/06; full list of members (5 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 May 2002Return made up to 03/04/02; full list of members (9 pages)
7 May 2002Return made up to 03/04/02; full list of members (9 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (11 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (11 pages)
24 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 January 2001Accounting 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 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000£ nc 100/10000 13/03/97 (1 page)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
20 April 1999Return made up to 03/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
30 April 1998Return made up to 03/04/98; full list of members (8 pages)
30 April 1998Return made up to 03/04/98; full list of members (8 pages)
4 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
3 April 1997Incorporation (12 pages)
3 April 1997Incorporation (12 pages)