Company NamePlatt And Hill Limited
Company StatusActive
Company Number00060275
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDavid Stephen Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonnau Penrhos
Morfa Nefyn
Pwllheli
Gwynedd
LL53 6BH
Wales
Secretary NameMichelle Dawn Iwanowytsch
NationalityBritish
StatusCurrent
Appointed01 July 2000(98 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchbank
Stalybridge
Cheshire
SK15 2QJ
Director NameMichelle Dawn Iwanowytsch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchbank
Stalybridge
Cheshire
SK15 2QJ
Director NameAndrew David Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(103 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director Commercial
Country of ResidenceUnited Kingdom
Correspondence Address10 Heather Way
Diggle
Oldham
Lancashire
OL3 5PZ
Director NameMr John Richard Platt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(103 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenstones Drive
Oldham
Lancashire
OL3 5JU
Director NameMr Nicholas Rowland Hill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(111 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Mill No 4 Fitton Hill Road
Oldham
Lancashire
OL8 2LZ
Director NameIan Thomas Gubbins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2000)
RoleFinancial Director
Correspondence Address30 Broomfields
Denton
Manchester
Lancashire
M34 3TH
Director NameAnthony Rowland Hill
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 Hollyville
Holmfirth Road
Greenfield
Lancashire
OL3 7DR
Director NameIan Milne
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleFinance Director
Correspondence Address20 Oaklea Gardens
Leeds
West Yorkshire
LS16 8BH
Director NameRichard James Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 1997)
RoleManaging Director
Correspondence Address17 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMr John Philip Platt
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dalefields
Delph
Oldham
Lancashire
OL3 5HZ
Secretary NameIan Thomas Gubbins
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address30 Broomfields
Denton
Manchester
Lancashire
M34 3TH
Director NameNigel Bonner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address15 Hardman Drive Cowpe
Waterfoot
Rossendale
Lancashire
BB4 7DD
Director NameRobert Westhorp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleOperations
Correspondence Address1 Copthorne Close
Heywood
Lancashire
OL10 2PA

Contact

Websitephfillings.co.uk
Email address[email protected]
Telephone0161 6214421
Telephone regionManchester

Location

Registered AddressBelgrave Mill No 4
Fitton Hill Road
Oldham
OL8 2LZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardAlexandra
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,666,892
Net Worth£820,046
Cash£112,146
Current Liabilities£1,974,450

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

21 May 2007Delivered on: 1 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a mill 3 and mill 4, belgrave mills, fitton hill road, oldham t/no's OL6628, GM363287, LA43704, LA47758, LA43700 and GM117499.
Outstanding
1 July 1994Delivered on: 7 July 1994
Satisfied on: 1 June 2007
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being mill 4, belgrave industrial estate, honeywell lane, oldham, lancs, t/nos.GM117499 and GM363287 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 September 1991Delivered on: 7 October 1991
Satisfied on: 1 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 June 1977Delivered on: 29 June 1977
Satisfied on: 1 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belgrave mill no.3 Fitton hill road, oldham, greater manchester floating charge over plant & machinery therein.
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
16 August 2023Director's details changed for David Stephen Hill on 27 July 2023 (2 pages)
16 August 2023Director's details changed for David Stephen Hill on 27 July 2023 (2 pages)
30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 December 2021Termination of appointment of John Philip Platt as a director on 30 September 2021 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
29 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge 4 in full (1 page)
5 February 2020Change of details for Mr David Stephen Hill as a person with significant control on 2 February 2020 (2 pages)
5 February 2020Director's details changed for David Stephen Hill on 2 February 2020 (2 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 June 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Director's details changed for David Stephen Hill on 17 June 2017 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Change of details for Mr John Philip Platt as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Director's details changed for David Stephen Hill on 17 June 2017 (2 pages)
4 July 2017Change of details for Mr David Stephen Hill as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of David Stephen Hill as a person with significant control on 22 June 2016 (2 pages)
4 July 2017Change of details for Mr John Philip Platt as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Change of details for Mr David Stephen Hill as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Director's details changed for David Stephen Hill on 17 June 2017 (2 pages)
4 July 2017Notification of David Stephen Hill as a person with significant control on 22 June 2016 (2 pages)
4 July 2017Notification of John Philip Platt as a person with significant control on 22 June 2016 (2 pages)
4 July 2017Notification of John Philip Platt as a person with significant control on 22 June 2016 (2 pages)
4 July 2017Director's details changed for David Stephen Hill on 17 June 2017 (2 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 64,560
(5 pages)
14 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 64,560
(5 pages)
8 March 2017Purchase of own shares. (3 pages)
8 March 2017Purchase of own shares. (3 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 99,250
(10 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 99,250
(10 pages)
1 June 2016Full accounts made up to 31 December 2015 (24 pages)
1 June 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99,250
(12 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99,250
(12 pages)
4 February 2015Director's details changed for Andrew David Hill on 8 January 2015 (2 pages)
4 February 2015Director's details changed for Andrew David Hill on 8 January 2015 (2 pages)
4 February 2015Director's details changed for John Richard Platt on 8 January 2015 (2 pages)
4 February 2015Director's details changed for Andrew David Hill on 8 January 2015 (2 pages)
4 February 2015Director's details changed for John Richard Platt on 8 January 2015 (2 pages)
4 February 2015Director's details changed for John Richard Platt on 8 January 2015 (2 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 99,250
(12 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 99,250
(12 pages)
19 May 2014Director's details changed for Mr Nicholas Rowland Hill on 16 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Nicholas Rowland Hill on 16 May 2014 (2 pages)
30 April 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
30 April 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
20 March 2014Appointment of Mr Nicholas Rowland Hill as a director (2 pages)
20 March 2014Appointment of Mr Nicholas Rowland Hill as a director (2 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
19 April 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
19 April 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
3 April 2013Termination of appointment of Anthony Hill as a director (1 page)
3 April 2013Termination of appointment of Anthony Hill as a director (1 page)
23 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
23 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
17 April 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
17 April 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
16 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (21 pages)
16 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (21 pages)
15 March 2012Statement of capital following an allotment of shares on 28 January 2011
  • GBP 99,250
(6 pages)
15 March 2012Statement of capital following an allotment of shares on 28 January 2011
  • GBP 99,250
(6 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2012
(12 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2012
(12 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
9 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
9 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
15 July 2010Director's details changed for Anthony Rowland Hill on 22 June 2010 (2 pages)
15 July 2010Director's details changed for Anthony Rowland Hill on 22 June 2010 (2 pages)
15 July 2010Director's details changed for Michelle Dawn Iwanowytsch on 22 June 2010 (2 pages)
15 July 2010Director's details changed for John Philip Platt on 22 June 2010 (2 pages)
15 July 2010Director's details changed for Andrew David Hill on 22 June 2010 (2 pages)
15 July 2010Director's details changed for David Stephen Hill on 22 June 2010 (2 pages)
15 July 2010Director's details changed for Michelle Dawn Iwanowytsch on 22 June 2010 (2 pages)
15 July 2010Director's details changed for John Richard Platt on 22 June 2010 (2 pages)
15 July 2010Director's details changed for John Richard Platt on 22 June 2010 (2 pages)
15 July 2010Director's details changed for John Philip Platt on 22 June 2010 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Andrew David Hill on 22 June 2010 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for David Stephen Hill on 22 June 2010 (2 pages)
21 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
21 May 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
15 July 2009Return made up to 22/06/09; full list of members (6 pages)
15 July 2009Return made up to 22/06/09; full list of members (6 pages)
16 July 2008Return made up to 22/06/08; full list of members (7 pages)
16 July 2008Return made up to 22/06/08; full list of members (7 pages)
21 May 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
21 May 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
20 September 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
20 September 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
24 July 2007Return made up to 22/06/07; full list of members (11 pages)
24 July 2007Return made up to 22/06/07; full list of members (11 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
1 August 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
1 August 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
25 July 2006Return made up to 22/06/06; full list of members (11 pages)
25 July 2006Return made up to 22/06/06; full list of members (11 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
25 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
13 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
21 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2003Return made up to 22/06/03; full list of members (10 pages)
22 July 2003Return made up to 22/06/03; full list of members (10 pages)
14 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 July 2002Return made up to 22/06/02; full list of members (11 pages)
19 July 2002Return made up to 22/06/02; full list of members (11 pages)
13 June 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
13 June 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
20 July 2001Return made up to 22/06/01; full list of members (9 pages)
20 July 2001Return made up to 22/06/01; full list of members (9 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
21 July 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
22 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
22 July 1999Return made up to 22/06/99; full list of members (6 pages)
22 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
22 July 1999Return made up to 22/06/99; full list of members (6 pages)
20 July 1998Return made up to 22/06/98; full list of members (6 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
20 July 1998Return made up to 22/06/98; full list of members (6 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: hart hill mossley ashton-under-lyne lancs OL5 0PG (1 page)
1 October 1996Registered office changed on 01/10/96 from: hart hill mossley ashton-under-lyne lancs OL5 0PG (1 page)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996Return made up to 22/06/96; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996Return made up to 22/06/96; full list of members (8 pages)
15 December 1983Accounts made up to 31 December 1982 (10 pages)
15 December 1983Accounts made up to 31 December 1982 (10 pages)
22 April 1982Accounts made up to 31 December 1981 (11 pages)
22 April 1982Accounts made up to 31 December 1981 (11 pages)
19 April 1975Annual return made up to 17/04/75 (5 pages)
19 April 1975Annual return made up to 17/04/75 (5 pages)