PLATT AND HILL LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 2LZ

Company number 00060275
Status Active
Incorporation Date 12 January 1899
Company Type Private Limited Company
Address BELGRAVE MILL NO 4, FITTON HILL ROAD, OLDHAM, OL8 2LZ
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement of capital following an allotment of shares on 9 November 2016 GBP 64,560 ; Purchase of own shares.; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 99,250 . The most likely internet sites of PLATT AND HILL LIMITED are www.plattandhill.co.uk, and www.platt-and-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and nine months. Platt and Hill Limited is a Private Limited Company. The company registration number is 00060275. Platt and Hill Limited has been working since 12 January 1899. The present status of the company is Active. The registered address of Platt and Hill Limited is Belgrave Mill No 4 Fitton Hill Road Oldham Ol8 2lz. . IWANOWYTSCH, Michelle Dawn is a Secretary of the company. HILL, Andrew David is a Director of the company. HILL, David Stephen is a Director of the company. HILL, Nicholas Rowland is a Director of the company. IWANOWYTSCH, Michelle Dawn is a Director of the company. PLATT, John Richard is a Director of the company. PLATT, John Philip is a Director of the company. Secretary GUBBINS, Ian Thomas has been resigned. Director BONNER, Nigel has been resigned. Director GUBBINS, Ian Thomas has been resigned. Director HILL, Anthony Rowland has been resigned. Director MILNE, Ian has been resigned. Director SMITH, Richard James has been resigned. Director WESTHORP, Robert has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
IWANOWYTSCH, Michelle Dawn
Appointed Date: 01 July 2000

Director
HILL, Andrew David
Appointed Date: 01 November 2005
53 years old

Director
HILL, David Stephen

80 years old

Director
HILL, Nicholas Rowland
Appointed Date: 23 July 2013
51 years old

Director
IWANOWYTSCH, Michelle Dawn
Appointed Date: 01 January 2002
56 years old

Director
PLATT, John Richard
Appointed Date: 01 November 2005
55 years old

Director
PLATT, John Philip

83 years old

Resigned Directors

Secretary
GUBBINS, Ian Thomas
Resigned: 09 June 2000

Director
BONNER, Nigel
Resigned: 01 December 2005
Appointed Date: 01 January 2002
77 years old

Director
GUBBINS, Ian Thomas
Resigned: 09 June 2000
81 years old

Director
HILL, Anthony Rowland
Resigned: 07 December 2012
82 years old

Director
MILNE, Ian
Resigned: 30 June 1993
90 years old

Director
SMITH, Richard James
Resigned: 28 March 1997
83 years old

Director
WESTHORP, Robert
Resigned: 28 February 2003
Appointed Date: 01 January 2002
70 years old

PLATT AND HILL LIMITED Events

14 Mar 2017
Statement of capital following an allotment of shares on 9 November 2016
  • GBP 64,560

08 Mar 2017
Purchase of own shares.
18 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 99,250

01 Jun 2016
Full accounts made up to 31 December 2015
07 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 94 more events
24 Jun 1986
Accounts for a medium company made up to 31 December 1985

24 Jun 1986
Return made up to 16/05/86; full list of members

15 Dec 1983
Accounts made up to 31 December 1982
22 Apr 1982
Accounts made up to 31 December 1981
19 Apr 1975
Annual return made up to 17/04/75

PLATT AND HILL LIMITED Charges

21 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a mill 3 and mill 4, belgrave mills, fitton hill…
1 July 1994
Legal mortgage
Delivered: 7 July 1994
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC,
Description: The leasehold property known as or being mill 4, belgrave…
27 September 1991
Mortgage debenture
Delivered: 7 October 1991
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1977
Legal mortgage
Delivered: 29 June 1977
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: Belgrave mill no.3 Fitton hill road, oldham, greater…