About

Registered Number: 01726323
Date of Incorporation: 25/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Established in 1983, Platts Harris Ltd have registered office in Altrincham. The organisation has 15 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDLAND, Michael 21 June 1999 26 September 2003 1
ELLIOTT, James Gordon 05 October 1993 30 September 1998 1
GRAYLEN, Paul Andre N/A 05 December 2003 1
HARRIS, John Coggon N/A 22 February 1993 1
JORDAN, Alan Clifford N/A 27 February 2004 1
LEASK, Kenneth Roy N/A 31 July 1998 1
MARTINDALE, William Kenneth N/A 12 March 1998 1
NUNN, Philip John Charles 21 June 1999 29 December 2000 1
PETLEY, Kavin Charles 01 February 2015 29 May 2015 1
SPENCER, Stephen Parr N/A 25 October 2002 1
WILSON, Simon Charles N/A 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
GREGSON, Robin Anthony 06 December 2010 01 October 2011 1
MACGEEKIE, Glenda 01 October 2011 20 December 2019 1
SYNNOTT, Terence James N/A 02 September 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 March 2018
PSC05 - N/A 20 February 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 28 February 2012
RESOLUTIONS - N/A 08 December 2011
TM02 - Termination of appointment of secretary 19 October 2011
AP03 - Appointment of secretary 18 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 12 April 2011
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 06 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AUD - Auditor's letter of resignation 10 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 19 July 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
CERTNM - Change of name certificate 24 June 2003
AA - Annual Accounts 21 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 07 August 2000
363a - Annual Return 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
225 - Change of Accounting Reference Date 24 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 18 March 1999
RESOLUTIONS - N/A 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 1998
AA - Annual Accounts 26 June 1998
363a - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
AA - Annual Accounts 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363a - Annual Return 01 April 1997
AA - Annual Accounts 31 July 1996
288 - N/A 01 July 1996
363x - Annual Return 02 April 1996
288 - N/A 14 December 1995
AA - Annual Accounts 25 July 1995
288 - N/A 01 June 1995
363x - Annual Return 06 April 1995
288 - N/A 08 September 1994
AA - Annual Accounts 29 July 1994
363x - Annual Return 21 March 1994
288 - N/A 18 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 19 July 1993
363x - Annual Return 15 April 1993
288 - N/A 26 February 1993
AA - Annual Accounts 29 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1992
363x - Annual Return 10 April 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
288 - N/A 19 January 1992
AA - Annual Accounts 14 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1991
RESOLUTIONS - N/A 20 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1991
PUC3O - N/A 20 March 1991
363x - Annual Return 15 March 1991
AA - Annual Accounts 12 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
288 - N/A 28 September 1990
288 - N/A 04 July 1990
MEM/ARTS - N/A 11 May 1990
363 - Annual Return 20 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1990
288 - N/A 22 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 1990
PUC3O - N/A 15 February 1990
CERTNM - Change of name certificate 13 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
395 - Particulars of a mortgage or charge 05 October 1989
288 - N/A 05 January 1989
288 - N/A 05 January 1989
RESOLUTIONS - N/A 22 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
395 - Particulars of a mortgage or charge 11 August 1988
RESOLUTIONS - N/A 25 May 1988
PUC 3 - N/A 09 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
123 - Notice of increase in nominal capital 05 May 1988
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 April 1988
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 April 1988
RESOLUTIONS - N/A 11 March 1988
RESOLUTIONS - N/A 11 March 1988
123 - Notice of increase in nominal capital 11 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 October 1987
288 - N/A 16 October 1987
395 - Particulars of a mortgage or charge 16 June 1987
363 - Annual Return 10 December 1986
288 - N/A 10 November 1986
AA - Annual Accounts 29 October 1986
288 - N/A 05 September 1986
395 - Particulars of a mortgage or charge 08 August 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 15 September 1983
MISC - Miscellaneous document 25 May 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Outstanding

N/A

Legal charge 20 September 1989 Fully Satisfied

N/A

Legal charge 05 August 1988 Fully Satisfied

N/A

Legal charge 12 June 1987 Fully Satisfied

N/A

Deed of assignment 30 July 1986 Fully Satisfied

N/A

Charge 27 February 1985 Fully Satisfied

N/A

Legal charge 25 September 1984 Fully Satisfied

N/A

Legal charge 13 September 1984 Fully Satisfied

N/A

Charge 07 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.