About

Registered Number: 03344516
Date of Incorporation: 03/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 33 Thingwall Road, Irby, Wirral, CH61 3UE,

 

Based in Wirral, Platt Packaging Ltd was established in 1997, it's status in the Companies House registry is set to "Active". This organisation currently employs 21-50 people. The current directors of the organisation are listed as Platt, Rosemary Lesley, Toomey, Keith Michael James, Walker, Margaret Ann, Platt, Christine Jennifer, Platt, Leslie Watson Ramsay at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Rosemary Lesley 24 June 2006 - 1
TOOMEY, Keith Michael James 03 April 1997 - 1
WALKER, Margaret Ann 03 April 1997 - 1
PLATT, Christine Jennifer 03 April 1997 15 May 2020 1
PLATT, Leslie Watson Ramsay 03 April 1997 15 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
AD01 - Change of registered office address 30 December 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 April 2014
MR01 - N/A 20 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 03 January 2001
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 30 April 1998
225 - Change of Accounting Reference Date 04 February 1998
395 - Particulars of a mortgage or charge 06 January 1998
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

Debenture 23 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.