Platt And Hill Limited OLDHAM


Platt And Hill started in year 1899 as Private Limited Company with registration number 00060275. The Platt And Hill company has been functioning successfully for 125 years now and its status is active. The firm's office is based in Oldham at Belgrave Mill No 4. Postal code: OL8 2LZ.

Currently there are 5 directors in the the firm, namely Nicholas H., Andrew H. and John P. and others. In addition one secretary - Michelle I. - is with the company. As of 28 April 2024, there were 7 ex directors - John P., Robert W. and others listed below. There were no ex secretaries.

Platt And Hill Limited Address / Contact

Office Address Belgrave Mill No 4
Office Address2 Fitton Hill Road
Town Oldham
Post code OL8 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00060275
Date of Incorporation Thu, 12th Jan 1899
Industry Manufacture of other furniture
Industry Manufacture of soft furnishings
End of financial Year 31st December
Company age 125 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 23 July 2013

Andrew H.

Position: Director

Appointed: 01 November 2005

John P.

Position: Director

Appointed: 01 November 2005

Michelle I.

Position: Director

Appointed: 01 January 2002

Michelle I.

Position: Secretary

Appointed: 01 July 2000

David H.

Position: Director

Appointed: 22 June 1991

John P.

Position: Director

Resigned: 30 September 2021

Robert W.

Position: Director

Appointed: 01 January 2002

Resigned: 28 February 2003

Nigel B.

Position: Director

Appointed: 01 January 2002

Resigned: 01 December 2005

Richard S.

Position: Director

Appointed: 22 June 1991

Resigned: 28 March 1997

Anthony H.

Position: Director

Appointed: 22 June 1991

Resigned: 07 December 2012

Ian M.

Position: Director

Appointed: 22 June 1991

Resigned: 30 June 1993

Ian G.

Position: Director

Appointed: 22 June 1991

Resigned: 09 June 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is John P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 22 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David H.

Notified on 22 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand217 450243 447376 773114 54972 483
Current Assets2 256 6012 098 9482 873 6732 837 3583 108 009
Debtors1 777 5411 618 3002 285 7992 331 1292 600 669
Net Assets Liabilities696 6341 530 240943 313884 734906 045
Other Debtors179 773234 462138 727171 272198 595
Property Plant Equipment927 7591 080 89475 17971 515104 645
Total Inventories261 610237 201211 101391 680 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 087 526557 111125 917141 247156 121
Amounts Owed By Related Parties  834 062555 5241 117 082
Average Number Employees During Period 1051009481
Bank Borrowings Overdrafts    58 348
Creditors53 23845 95312 9532 010 5512 280 448
Fixed Assets927 7591 607 29875 179  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -329 417-1 461 088  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 407 457   
Increase From Depreciation Charge For Year Property Plant Equipment 89 74861 56715 33014 874
Investment Property 526 404   
Investment Property Fair Value Model 526 404   
Net Current Assets Liabilities-95 87536 782895 371826 807827 561
Number Shares Issued Fully Paid 10101010
Other Creditors53 23845 953549 254873 7911 226 270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 796   
Other Disposals Property Plant Equipment 27 573   
Other Taxation Social Security Payable261 481292 21512 953271 379162 040
Par Value Share 1111
Property Plant Equipment Gross Cost2 015 2851 638 005201 096212 762260 766
Provisions For Liabilities Balance Sheet Subtotal82 01267 88714 28413 58826 161
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -399 897   
Total Additions Including From Business Combinations Property Plant Equipment 33 18024 17911 66648 004
Total Assets Less Current Liabilities831 8841 644 080970 550898 322932 206
Total Increase Decrease From Revaluations Property Plant Equipment -53 470   
Trade Creditors Trade Payables1 619 7501 277 8031 122 144865 381833 790
Trade Debtors Trade Receivables1 597 7681 383 8381 313 0101 604 3331 284 992
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -210 470-492 761  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements