Company NamePlanet Play Limited
DirectorFraser Charles Hodgetts
Company StatusActive
Company Number04225538
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Fraser Charles Hodgetts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(1 month after company formation)
Appointment Duration22 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Cathedral Road
Chadderton
Oldham
OL9 0AY
Secretary NameCatherine Hodgetts
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2005)
RoleCompany Director
Correspondence Address3 Beckley Close
Royton
Oldham
Lancashire
OL2 6RJ
Secretary NameMartha Morris Hodgetts
NationalityBritish
StatusResigned
Appointed30 May 2005(4 years after company formation)
Appointment Duration12 years, 1 month (resigned 13 July 2017)
RoleCompany Director
Correspondence Address25 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0AY
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websiteplanetplay.net
Telephone01706 627627
Telephone regionRochdale

Location

Registered Address2 Bradshaw Street
Heywood
Rochdale
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£114
Cash£42,784
Current Liabilities£55,617

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

10 August 2001Delivered on: 22 August 2001
Persons entitled: National Westminster 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: By way of legal mortgage l/h land and buildings on the south side of rochdale road east heywood t/n GM759900. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2001Delivered on: 22 August 2001
Persons entitled: National Westminster 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.
Outstanding

Filing History

19 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
16 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 June 2021Change of details for Mr Fraser Charles Hodgetts as a person with significant control on 10 June 2021 (2 pages)
22 January 2021Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 July 2017Termination of appointment of Martha Morris Hodgetts as a secretary on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Martha Morris Hodgetts as a secretary on 13 July 2017 (1 page)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Fraser Charles Hodgetts on 30 May 2010 (2 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Fraser Charles Hodgetts on 30 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 August 2008Return made up to 30/05/08; full list of members (4 pages)
12 August 2008Return made up to 30/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 30/05/07; full list of members (3 pages)
4 July 2007Return made up to 30/05/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 September 2006Registered office changed on 27/09/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
27 September 2006Registered office changed on 27/09/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
14 July 2006Return made up to 30/05/06; full list of members (3 pages)
14 July 2006Return made up to 30/05/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 June 2005Return made up to 30/05/05; full list of members (4 pages)
30 June 2005Return made up to 30/05/05; full list of members (4 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 June 2004Return made up to 30/05/04; full list of members (5 pages)
11 June 2004Return made up to 30/05/04; full list of members (5 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
17 June 2003Return made up to 30/05/03; full list of members (5 pages)
17 June 2003Return made up to 30/05/03; full list of members (5 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 July 2002Return made up to 30/05/02; full list of members (6 pages)
1 July 2002Return made up to 30/05/02; full list of members (6 pages)
13 March 2002Ad 16/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 March 2002Ad 16/07/01--------- £ si 50@1=50 £ ic 150/200 (2 pages)
13 March 2002Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Ad 16/07/01--------- £ si 50@1=50 £ ic 150/200 (2 pages)
13 March 2002Ad 16/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 March 2002Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Company name changed fraser hodgetts LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed fraser hodgetts LIMITED\certificate issued on 28/08/01 (2 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Location - directors interests register: non legible (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Location of register of members (non legible) (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Location of register of members (non legible) (1 page)
13 July 2001Location - directors interests register: non legible (1 page)
30 May 2001Incorporation (17 pages)
30 May 2001Incorporation (17 pages)