Company NameFrank Platt Electrical Limited
Company StatusActive
Company Number01076051
CategoryPrivate Limited Company
Incorporation Date11 October 1972(51 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Kenworthy Platt
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House
Hepworth
Huddersfield
Yorkshire
HD9 1TE
Director NameMrs Jane Rebecca Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(42 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
Yorkshire
HD6 2PD
Director NameBenjamin Jonathan Platt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(48 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
Yorkshire
HD6 2PD
Secretary NameBenjamin Jonathan Platt
StatusCurrent
Appointed14 February 2022(49 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Barn Towngate
Hepworth
Yorkshire
HD9 1TE
Director NameJohn Stuart Platt
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOak Dene Sands
Huddersfield Road Holmfirth
Huddersfield
Yorkshire
HD9 3TP
Director NameJonathan Wilson Platt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(18 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 13 May 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Barn Towngate
Hepworth
Holmfirth
West Yorkshire
HD9 1TE
Secretary NameJohn Stuart Platt
NationalityBritish
StatusResigned
Appointed19 September 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 10 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOak Dene Sands
Huddersfield Road Holmfirth
Huddersfield
Yorkshire
HD9 3TP
Secretary NameJonathan Wilson Platt
NationalityBritish
StatusResigned
Appointed01 February 2012(39 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressThe Barn Towngate
Hepworth
Holmfirth
Yorkshire
HD9 1TE
Secretary NameJane Rebecca Hughes
StatusResigned
Appointed13 May 2015(42 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressAshley House 415 Halifax Road
Brighouse
Yorkshire
HD6 2PD

Contact

Websitefrankplatt.com

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.9k at £1Jonathan Wilson Platt
74.36%
Ordinary
500 at £1Robert Kenworthy Platt
12.82%
Ordinary
500 at £1Suzanne Platt
12.82%
Ordinary

Financials

Year2014
Turnover£411
Gross Profit£61
Net Worth£250,756
Current Liabilities£238,935

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

12 June 2008Delivered on: 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 victoria street, holmfirth, west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 June 2008Delivered on: 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 220 dunford road, holmfirth, west yorkshire t/no WYK246291 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 June 2008Delivered on: 1 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 222 dunford road, holmfirth, west yorkshire t/no WYK246291 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2007Delivered on: 4 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2001Delivered on: 26 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high street west glossop derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 June 1999Delivered on: 18 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 1993Delivered on: 7 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-222 dunford road holmfirth huddersfield together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Outstanding
4 October 1993Delivered on: 7 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-24 victoria street holmfirth near huddersfield together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Outstanding
10 April 2013Delivered on: 25 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 19 rotcher, holmfirth f/h t/no WYK226329. Notification of addition to or amendment of charge.
Outstanding
14 June 1993Delivered on: 22 June 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-10 and 12 huddersfield road, meltham parish together with all fixtures and fittings and the benefit of all rights and the goodwill of the business.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 October 2023Change of details for Mrs Jane Rebecca Hughes as a person with significant control on 23 September 2021 (2 pages)
3 October 2023Notification of Benjamin Jonathan Platt as a person with significant control on 23 September 2021 (2 pages)
3 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Jane Rebecca Hughes as a secretary on 14 February 2022 (2 pages)
28 February 2022Appointment of Benjamin Jonathan Platt as a secretary on 14 February 2022 (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
5 February 2021Satisfaction of charge 6 in full (1 page)
18 December 2020Appointment of Benjamin Jonathan Platt as a director on 1 December 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Cessation of Robert Kenworthy Platt as a person with significant control on 1 October 2019 (1 page)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
5 October 2020Notification of Jane Rebecca Hughes as a person with significant control on 1 October 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,900
(4 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,900
(4 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 July 2015Appointment of Jane Rebecca Hughes as a director on 13 May 2015 (3 pages)
24 July 2015Appointment of Jane Rebecca Hughes as a secretary on 13 May 2015 (3 pages)
24 July 2015Termination of appointment of Jonathan Wilson Platt as a director on 13 May 2015 (2 pages)
24 July 2015Termination of appointment of Jonathan Wilson Platt as a secretary on 13 May 2015 (2 pages)
24 July 2015Termination of appointment of Jonathan Wilson Platt as a director on 13 May 2015 (2 pages)
24 July 2015Appointment of Jane Rebecca Hughes as a secretary on 13 May 2015 (3 pages)
24 July 2015Termination of appointment of Jonathan Wilson Platt as a secretary on 13 May 2015 (2 pages)
24 July 2015Appointment of Jane Rebecca Hughes as a director on 13 May 2015 (3 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,900
(5 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,900
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 December 2013Registered office address changed from 24 Victoria Street Holmfirth Nr Huddersfield HD9 7DE on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 24 Victoria Street Holmfirth Nr Huddersfield HD9 7DE on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 24 Victoria Street Holmfirth Nr Huddersfield HD9 7DE on 9 December 2013 (2 pages)
5 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,900
(5 pages)
5 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,900
(5 pages)
25 April 2013Registration of charge 010760510010 (42 pages)
25 April 2013Registration of charge 010760510010 (42 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Jonathan Wilson Platt as a secretary (3 pages)
18 June 2012Appointment of Jonathan Wilson Platt as a secretary (3 pages)
15 June 2012Termination of appointment of John Platt as a secretary (2 pages)
15 June 2012Termination of appointment of John Platt as a secretary (2 pages)
15 June 2012Termination of appointment of John Platt as a director (2 pages)
15 June 2012Termination of appointment of John Platt as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Director's details changed for John Stuart Platt on 29 September 2010 (2 pages)
3 December 2010Director's details changed for Robert Kenworthy Platt on 29 September 2010 (2 pages)
3 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for John Stuart Platt on 29 September 2010 (2 pages)
3 December 2010Director's details changed for Jonathan Wilson Platt on 29 September 2010 (2 pages)
3 December 2010Director's details changed for Jonathan Wilson Platt on 29 September 2010 (2 pages)
3 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Robert Kenworthy Platt on 29 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 29/09/08; full list of members (4 pages)
7 November 2008Return made up to 29/09/08; full list of members (4 pages)
6 November 2008Director's change of particulars / jonathan platt / 05/11/2007 (1 page)
6 November 2008Director's change of particulars / jonathan platt / 05/11/2007 (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
13 June 2008Return made up to 29/09/07; full list of members (4 pages)
13 June 2008Return made up to 29/09/07; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
4 December 2007Particulars of mortgage/charge (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 October 2006Return made up to 29/09/06; full list of members (7 pages)
13 October 2006Return made up to 29/09/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 October 2005Return made up to 29/09/05; full list of members (7 pages)
10 October 2005Return made up to 29/09/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
25 January 2003Full accounts made up to 31 March 2002 (12 pages)
25 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Return made up to 03/10/01; full list of members (7 pages)
15 October 2001Return made up to 03/10/01; full list of members (7 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 November 1999Return made up to 19/09/99; full list of members (6 pages)
4 November 1999Return made up to 19/09/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Return made up to 19/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1998Return made up to 19/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
20 October 1997Return made up to 19/09/97; no change of members (4 pages)
20 October 1997Return made up to 19/09/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)