Company NameM.A. Platt Limited
DirectorChristopher John Heyes
Company StatusActive
Company Number00512364
CategoryPrivate Limited Company
Incorporation Date16 October 1952(71 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Christopher John Heyes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(63 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Ripponden Road
Oldham
OL4 2NY
Director NameAudrey Platt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(38 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2001)
RoleSecretary
Correspondence Address78 Waddington Road
Accrington
Lancashire
BB5 6QL
Director NameHarold Platt
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(38 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2001)
RoleFurniture Manufacturer
Correspondence Address78 Waddington Road
Accrington
Lancashire
BB5 6QL
Director NameMr Nigel Richard Platt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(38 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 February 2015)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodfields
Whins Lane
Simonstone
BB12 7SB
Secretary NameAudrey Platt
NationalityBritish
StatusResigned
Appointed25 June 1991(38 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address78 Waddington Road
Accrington
Lancashire
BB5 6QL
Secretary NameElizabeth Platt
NationalityBritish
StatusResigned
Appointed04 April 2001(48 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 April 2010)
RoleCompany Director
Correspondence Address2 Woodfields
Whins Lane
Simonstone
BB12 7SB
Director NameMr Alex Clifford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address366 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4DT

Contact

Telephone01254 234743
Telephone regionBlackburn

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Red Room Interiors Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£102,250
Cash£62,983
Current Liabilities£77,407

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due2 November 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End2 February

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

25 April 2017Delivered on: 26 April 2017
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 October 1959Delivered on: 26 October 1959
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 13, whalley road, accrington & any rent charge created on sale thereof on sale of any part or parts thereof.
Fully Satisfied
22 September 1959Delivered on: 30 September 1959
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Plot of land with workshop warehouse and other buildings in st. James street, accrington lancs. (See doc 18 for further details).
Fully Satisfied
31 August 1955Delivered on: 9 September 1955
Satisfied on: 22 December 2011
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land and premises at st. James' street, accrington, lancs. Together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

10 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 July 2017Notification of Red Room Interiors Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
17 May 2017Termination of appointment of Alex Clifford as a director on 18 April 2017 (2 pages)
9 May 2017Satisfaction of charge 005123640004 in full (1 page)
26 April 2017Registration of charge 005123640005, created on 25 April 2017 (13 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 September 2016Appointment of Mr Christopher John Heyes as a director on 12 September 2016 (2 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3,000
(6 pages)
26 May 2016Registered office address changed from Stanley Cabinet Works, St. James Street, Accrington, Lancs BB5 1NU to Lodge Mill Victoria St Accrington Lancashire BB5 0PG on 26 May 2016 (1 page)
26 April 2016Registration of charge 005123640004, created on 25 April 2016 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,000
(4 pages)
17 April 2015Previous accounting period extended from 31 December 2014 to 2 February 2015 (1 page)
17 April 2015Previous accounting period extended from 31 December 2014 to 2 February 2015 (1 page)
12 March 2015Appointment of Mr Alex Clifford as a director on 2 February 2015 (3 pages)
12 March 2015Termination of appointment of Nigel Richard Platt as a director on 2 February 2015 (2 pages)
12 March 2015Appointment of Mr Alex Clifford as a director on 2 February 2015 (3 pages)
12 March 2015Termination of appointment of Nigel Richard Platt as a director on 2 February 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Nigel Richard Platt on 24 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Termination of appointment of Elizabeth Platt as a secretary (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 25/06/09; no change of members (4 pages)
10 October 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 25/06/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Return made up to 25/06/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Return made up to 25/06/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 July 2002Return made up to 25/06/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 August 2001New secretary appointed (2 pages)
20 July 2001Return made up to 25/06/01; full list of members (6 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Director resigned (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Return made up to 25/06/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (10 pages)
8 July 1998Return made up to 25/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Return made up to 25/06/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
11 August 1996Return made up to 25/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 July 1995Return made up to 25/06/95; no change of members (6 pages)
27 June 1977Accounts made up to 31 December 1976 (4 pages)