Playfords Ltd was setup in 1925, it has a status of "Active". We don't know the number of employees at Playfords Ltd. There are 10 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNING, Andrew David | 01 January 2018 | - | 1 |
JAGGARD, Stephen | 07 November 2007 | - | 1 |
MILLER, David Bryan | 01 October 2014 | - | 1 |
TUOHY, Alan | 30 June 2006 | - | 1 |
TUOHY, James Alan | 01 January 2018 | - | 1 |
FULLER, Ronald Reginald Norman | N/A | 16 December 1994 | 1 |
HAMBLING, Peter Alfred | N/A | 30 June 2006 | 1 |
O'HARA, Douglas | 07 November 2007 | 31 March 2017 | 1 |
PARR, Michael Richard | N/A | 30 June 2006 | 1 |
SPLITT, David Thomas | N/A | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
PSC02 - N/A | 02 January 2020 | |
PSC05 - N/A | 02 January 2020 | |
AD01 - Change of registered office address | 06 December 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 14 June 2019 | |
MR04 - N/A | 22 November 2018 | |
CS01 - N/A | 20 August 2018 | |
CH01 - Change of particulars for director | 20 August 2018 | |
AA - Annual Accounts | 18 May 2018 | |
AUD - Auditor's letter of resignation | 19 March 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
CS01 - N/A | 17 August 2017 | |
TM02 - Termination of appointment of secretary | 16 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
MR01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 09 June 2017 | |
TM01 - Termination of appointment of director | 22 May 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AP01 - Appointment of director | 13 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AD01 - Change of registered office address | 26 June 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 15 August 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
AA - Annual Accounts | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 07 February 2012 | |
MG01 - Particulars of a mortgage or charge | 07 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH03 - Change of particulars for secretary | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 11 May 2010 | |
363a - Annual Return | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
AA - Annual Accounts | 30 April 2009 | |
CERTNM - Change of name certificate | 27 September 2008 | |
363a - Annual Return | 18 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 August 2008 | |
353 - Register of members | 15 August 2008 | |
AA - Annual Accounts | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 03 October 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
MISC - Miscellaneous document | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 15 June 2004 | |
AA - Annual Accounts | 06 September 2003 | |
363s - Annual Return | 26 August 2003 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 18 August 2000 | |
AA - Annual Accounts | 06 June 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 04 September 1996 | |
363s - Annual Return | 21 August 1996 | |
363s - Annual Return | 11 August 1995 | |
RESOLUTIONS - N/A | 13 June 1995 | |
AA - Annual Accounts | 23 May 1995 | |
RESOLUTIONS - N/A | 13 January 1995 | |
RESOLUTIONS - N/A | 13 January 1995 | |
169 - Return by a company purchasing its own shares | 13 January 1995 | |
MEM/ARTS - N/A | 13 January 1995 | |
288 - N/A | 03 January 1995 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 16 August 1994 | |
AA - Annual Accounts | 17 September 1993 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 09 October 1992 | |
363s - Annual Return | 18 August 1992 | |
363b - Annual Return | 11 September 1991 | |
AA - Annual Accounts | 15 August 1991 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 30 August 1990 | |
288 - N/A | 29 November 1989 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
AA - Annual Accounts | 01 November 1988 | |
363 - Annual Return | 01 November 1988 | |
288 - N/A | 25 April 1988 | |
AA - Annual Accounts | 14 October 1987 | |
363 - Annual Return | 14 October 1987 | |
AA - Annual Accounts | 29 November 1986 | |
363 - Annual Return | 21 October 1986 | |
395 - Particulars of a mortgage or charge | 02 November 1978 | |
395 - Particulars of a mortgage or charge | 22 February 1972 | |
395 - Particulars of a mortgage or charge | 04 April 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2017 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 January 2012 | Outstanding |
N/A |
Guarantee & debenture | 26 June 2006 | Outstanding |
N/A |
Single debenture | 16 October 1978 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 1972 | Fully Satisfied |
N/A |
Memo of deposit of deeds | 31 March 1960 | Fully Satisfied |
N/A |