PLATTS HARRIS LIMITED
MANCHESTER PLATTS HARRIS AGRICULTURAL GROUP LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH
Company number 01726323
Status Active
Incorporation Date 25 May 1983
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 1,729,801 . The most likely internet sites of PLATTS HARRIS LIMITED are www.plattsharris.co.uk, and www.platts-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Platts Harris Limited is a Private Limited Company. The company registration number is 01726323. Platts Harris Limited has been working since 25 May 1983. The present status of the company is Active. The registered address of Platts Harris Limited is 776 Chester Road Stretford Manchester M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Secretary GREGSON, Robin Anthony has been resigned. Secretary SYNNOTT, Terence James has been resigned. Secretary LOOKERS SECRETARIES LIMITED has been resigned. Director BLAKEMAN, David John has been resigned. Director BROWN, John Ernest has been resigned. Director CREDLAND, Michael has been resigned. Director DAVIS, Neil Anthony has been resigned. Director DYSON, David Victor has been resigned. Director ELLIOTT, James Gordon has been resigned. Director GRAYLEN, Paul Andre has been resigned. Director HARRIS, John Coggon has been resigned. Director HOLMES, William has been resigned. Director JONES, Peter has been resigned. Director JORDAN, Alan Clifford has been resigned. Director LEASK, Kenneth Roy has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director MARSTON, Allan Stewart has been resigned. Director MARTINDALE, William Kenneth has been resigned. Director MORROW, David has been resigned. Director NUNN, Philip John Charles has been resigned. Director PETLEY, Kavin Charles has been resigned. Director SPENCER, Stephen Parr has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Director WILSON, Simon Charles has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 20 May 2009
65 years old

Director
MCMINN, Nigel John
Appointed Date: 19 August 2013
57 years old

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 08 April 2004
Appointed Date: 02 September 1994

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 06 December 2010

Secretary
SYNNOTT, Terence James
Resigned: 02 September 1994

Secretary
LOOKERS SECRETARIES LIMITED
Resigned: 06 December 2010
Appointed Date: 08 April 2004

Director
BLAKEMAN, David John
Resigned: 02 January 2007
Appointed Date: 02 January 2004
75 years old

Director
BROWN, John Ernest
Resigned: 27 August 2013
Appointed Date: 29 February 2012
81 years old

Director
CREDLAND, Michael
Resigned: 26 September 2003
Appointed Date: 21 June 1999
78 years old

Director
DAVIS, Neil Anthony
Resigned: 29 May 2015
Appointed Date: 29 February 2012
61 years old

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 19 September 2002
67 years old

Director
ELLIOTT, James Gordon
Resigned: 30 September 1998
Appointed Date: 05 October 1993
99 years old

Director
GRAYLEN, Paul Andre
Resigned: 05 December 2003
79 years old

Director
HARRIS, John Coggon
Resigned: 22 February 1993
104 years old

Director
HOLMES, William
Resigned: 29 May 2015
Appointed Date: 29 February 2012
73 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
69 years old

Director
JORDAN, Alan Clifford
Resigned: 27 February 2004
78 years old

Director
LEASK, Kenneth Roy
Resigned: 31 July 1998
87 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 04 September 2006
Appointed Date: 31 March 1997
84 years old

Director
MARSTON, Allan Stewart
Resigned: 19 September 2002
78 years old

Director
MARTINDALE, William Kenneth
Resigned: 12 March 1998
93 years old

Director
MORROW, David
Resigned: 09 October 1998
Appointed Date: 23 May 1995
80 years old

Director
NUNN, Philip John Charles
Resigned: 29 December 2000
Appointed Date: 21 June 1999
64 years old

Director
PETLEY, Kavin Charles
Resigned: 29 May 2015
Appointed Date: 01 February 2015
63 years old

Director
SPENCER, Stephen Parr
Resigned: 25 October 2002
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 23 February 2004
81 years old

Director
WILSON, Simon Charles
Resigned: 01 April 2015
71 years old

Persons With Significant Control

Lookers Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLATTS HARRIS LIMITED Events

25 Feb 2017
Confirmation statement made on 20 February 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
20 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,729,801

07 Jul 2015
Full accounts made up to 31 December 2014
02 Jun 2015
Termination of appointment of Kavin Charles Petley as a director on 29 May 2015
...
... and 181 more events
05 Sep 1986
Director resigned

08 Aug 1986
Particulars of mortgage/charge

12 May 1986
Director resigned

15 Sep 1983
Company name changed\certificate issued on 15/09/83
25 May 1983
Certificate of incorporation

PLATTS HARRIS LIMITED Charges

29 May 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 September 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 24 February 1990
Persons entitled: Mercantile Credit Company Limited
Description: F/H land & buildings at three cocks aberllynfi powys part…
5 August 1988
Legal charge
Delivered: 11 August 1988
Status: Satisfied on 15 May 1992
Persons entitled: Highland Leasing Limited
Description: (1) f/h land & buildings k/a 28 station road epworth…
12 June 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 25 November 1987
Persons entitled: Highland Leasing Limited
Description: F/Hold land and buildings on the north side of north holme…
30 July 1986
Deed of assignment
Delivered: 8 August 1986
Status: Satisfied on 20 April 1991
Persons entitled: North West Securities Limited.
Description: All monies due under the sub-hire agreements listed in the…
27 February 1985
Charge
Delivered: 28 February 1985
Status: Satisfied on 15 May 1992
Persons entitled: Highland Leasing Limited
Description: Undertaking and all property and assets present and future…
25 September 1984
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 20 April 1991
Persons entitled: Highland Leasing Limited
Description: L/H land and buildings on east side of holmer road hereford.
13 September 1984
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 24 February 1990
Description: F/H land at station road three cocks aberllifini powys.
7 October 1983
Charge
Delivered: 11 October 1983
Status: Satisfied on 20 April 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…