PLATTS HARRIS LIMITED
Overview
| Company Name | PLATTS HARRIS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01726323 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLATTS HARRIS LIMITED?
- Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods (46110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PLATTS HARRIS LIMITED located?
| Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLATTS HARRIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLATTS HARRIS AGRICULTURAL GROUP LIMITED | Feb 14, 1990 | Feb 14, 1990 |
| HARRIS AGRICULTURAL GROUP LIMITED | Sep 15, 1983 | Sep 15, 1983 |
| FINASSET LIMITED | May 25, 1983 | May 25, 1983 |
What are the latest accounts for PLATTS HARRIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLATTS HARRIS LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for PLATTS HARRIS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||||||
Statement of capital on Sep 10, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Lookers Motor Holdings Limited as a person with significant control on Jul 07, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 07, 2025 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||||||
Who are the officers of PLATTS HARRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| WHITAKER, Christopher Trevor | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 319098450001 | |||||
| BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
| GREGSON, Robin Anthony | Secretary | 776,Chester Road, Stretford, M32 0QH Manchester. | British | 156555560001 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095400001 | |||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 163883730001 | ||||||
| SYNNOTT, Terence James | Secretary | 9 Mershe Close Hardingstone NN4 6UZ Northampton Northamptonshire | British | 58011140001 | ||||||
| LOOKERS SECRETARIES LIMITED | Secretary | 776 Chester Road Stretford M32 0QH Manchester | 97071740001 | |||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BLAKEMAN, David John | Director | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BROWN, John Ernest | Director | Chester Road Stretford M32 0QH Manchester 776 | England | British | 11806560001 | |||||
| BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 138836960001 | |||||
| CREDLAND, Michael | Director | 16 Meadow Lane North Hykeham LN6 9RE Lincoln Lincolnshire | British | 65339520001 | ||||||
| DAVIS, Neil Anthony | Director | Chester Road Stretford M32 0QH Manchester 776 | United Kingdom | British | 110289580001 | |||||
| DYSON, David Victor, Mr. | Director | Moorside Farm Hobson Moor Road SK14 6SG Mottram The Barn Cheshire | United Kingdom | British | 140049720001 | |||||
| ELLIOTT, James Gordon | Director | Comley Bank Bigby Road DN20 8BU Brigg South Humberside | British | 26283790001 | ||||||
| GRAYLEN, Paul Andre | Director | Lisieux Broadholme Road LN1 2NE Saxilby Lincolnshire | England | British | 4841290001 | |||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| HARRIS, John Coggon | Director | Shire Croft 34 Station Road Epworth DN9 1JZ Doncaster South Yorkshire | British | 22213310001 | ||||||
| HOLMES, William | Director | Water Lane LS11 5RU Leeds Bridgewater House | United Kingdom | British | 132204470001 | |||||
| JONES, Peter | Director | Chester Road Stretford M32 0QH Manchester 776 | United Kingdom | British | 63556040002 | |||||
| JORDAN, Alan Clifford | Director | Royston Cottage Beckingham DN10 4PT Doncaster | British | 4841300001 | ||||||
| LEASK, Kenneth Roy | Director | Tara Crooktree Lane Hatfield DN7 6EW Doncaster South Yorkshire | British | 4856580001 | ||||||
| MAGUIRE, Frederick Sydney | Director | Llyndir Cottage, Llyndir Lane Burton, Rossett LL12 0AY Wrexham Clwyd | British | 628230004 | ||||||
| MARSTON, Allan Stewart | Director | 4 Rosemary Drive OL15 8RZ Littleborough Lancashire | British | 4763720002 | ||||||
| MARTINDALE, William Kenneth | Director | 504 Chorley New Road Heaton BL1 5DR Bolton Lancashire | British | 4763710001 | ||||||
| MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 116906770002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| MORROW, David | Director | Harop Green Farm Whitecroft Heath Road SK11 9DF Lower Withington Cheshire | England | British | 76387590001 | |||||
| NUNN, Philip John Charles | Director | 1 Walton Heath Close NG31 9PN Grantham Lincolnshire | British | 34293930002 | ||||||
| PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 272947250001 | |||||
| PETLEY, Kavin Charles | Director | Chester Road Stretford M32 0QH Manchester 776 | United Kingdom | British | 195130420001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 318222340001 |
Who are the persons with significant control of PLATTS HARRIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lookers Motor Holdings Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0