Company NamePlant And Automation Limited,
DirectorDavid Ian Jackson
Company StatusActive
Company Number00766916
CategoryPrivate Limited Company
Incorporation Date9 July 1963(60 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Ian Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(29 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Crescent
Chadderton
Oldham
OL9 0QG
Secretary NameLynn Margaret Jackson
NationalityBritish
StatusCurrent
Appointed16 June 1993(29 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address9 Park Crescent
Chadderton
Oldham
OL9 0QG
Director NameMarie Lynne Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1993)
RoleSecretary
Correspondence Address1 Cherwell Avenue
Summit
Heywood
OL10 4SE
Director NameNeil Meah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 1995)
RoleCoppersmith
Correspondence Address5 Middlegate
Garden Suburbs
Oldham
Lancashire
OL8 3AH
Director NameLeslie Varney
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1993)
RoleEngineer
Correspondence Address1 Westbury Close
Norbrick
Blackpool
Lancashire
OL10 4SE
Secretary NameMarie Lynne Holmes
NationalityBritish
StatusResigned
Appointed20 February 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address1 Cherwell Avenue
Summit
Heywood
OL10 4SE

Contact

Telephone0161 2055756
Telephone regionManchester

Location

Registered Address9 Park Crescent
Chadderton
Oldham
OL9 0QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

959 at £1David Ian Jackson
99.90%
Ordinary
1 at £1Lynn Margaret Jackson
0.10%
Ordinary

Financials

Year2014
Net Worth£27,640
Cash£42,597
Current Liabilities£101,070

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Charges

21 May 2009Delivered on: 27 May 2009
Persons entitled: David Jackson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 January 1990Delivered on: 18 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 June 1985Delivered on: 19 June 1985
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now & from time to time hereafter due owing or incurred to the company.
Outstanding

Filing History

10 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 30 June 2022 (9 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (9 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 September 2021Registered office address changed from Lord North Street Miles Platting Manchester M40 8HT to 9 Park Crescent Chadderton Oldham OL9 0QG on 8 September 2021 (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 June 2020 (10 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (10 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (9 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 June 2017 (9 pages)
18 August 2017Micro company accounts made up to 30 June 2017 (9 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 August 2016Micro company accounts made up to 30 June 2016 (4 pages)
4 August 2016Micro company accounts made up to 30 June 2016 (4 pages)
24 February 2016Director's details changed for David Ian Jackson on 31 October 2015 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 960
(4 pages)
24 February 2016Secretary's details changed for Lynn Margaret Jackson on 31 October 2015 (1 page)
24 February 2016Director's details changed for David Ian Jackson on 31 October 2015 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 960
(4 pages)
24 February 2016Secretary's details changed for Lynn Margaret Jackson on 31 October 2015 (1 page)
14 October 2015Micro company accounts made up to 30 June 2015 (3 pages)
14 October 2015Micro company accounts made up to 30 June 2015 (3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 960
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 960
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 960
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 960
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 February 2009Return made up to 20/02/09; full list of members (3 pages)
26 February 2009Return made up to 20/02/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 March 2008Return made up to 20/02/08; full list of members (3 pages)
3 March 2008Return made up to 20/02/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 February 2007Return made up to 20/02/07; full list of members (2 pages)
26 February 2007Return made up to 20/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2006Return made up to 20/02/06; full list of members (6 pages)
21 March 2006Return made up to 20/02/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 March 2005Return made up to 20/02/05; full list of members (2 pages)
14 March 2005Return made up to 20/02/05; full list of members (2 pages)
3 March 2004Return made up to 20/02/04; full list of members (6 pages)
3 March 2004Return made up to 20/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
29 February 2000Return made up to 20/02/00; full list of members (6 pages)
29 February 2000Return made up to 20/02/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 March 1999Return made up to 20/02/99; no change of members (4 pages)
2 March 1999Return made up to 20/02/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
13 March 1997Return made up to 20/02/97; no change of members (4 pages)
13 March 1997Return made up to 20/02/97; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 March 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
(6 pages)
25 March 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
(6 pages)