Company NamePlay-Rite Limited
DirectorsMark Anthony Pass and Richard Charles Taylor
Company StatusActive
Company Number02611258
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Anthony Pass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(21 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(30 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard Charles Taylor
StatusCurrent
Appointed04 June 2021(30 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameDouglas Alexander Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressChalgrove Skircoat Green Road
Halifax
West Yorkshire
HX3 0LJ
Director NameMr Michael Arthur Pass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey House Churchtown
Darley Dale
Matlock
Derbyshire
DE4 2GL
Secretary NameCharles Frederick Ingle
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameAlexander Stephenson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2000)
RoleWorks Director
Correspondence Address9 Kenmore Road
Cleckheaton
West Yorkshire
BD19 3UY
Secretary NameMr John Edward Marriott Walker
NationalityBritish
StatusResigned
Appointed10 February 2009(17 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr John Edward Marriott Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard John Ottaway
StatusResigned
Appointed29 November 2019(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2021)
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.playrite.co.uk
Email address[email protected]
Telephone01924 412488
Telephone regionWakefield

Location

Registered AddressWellington Mills
Huddersfield Road
Liversedge
WF15 7FH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

18 October 1996Delivered on: 5 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
19 June 2023Confirmation statement made on 5 October 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
7 June 2021Appointment of Mr Richard Charles Taylor as a secretary on 4 June 2021 (2 pages)
4 June 2021Appointment of Mr Richard Charles Taylor as a director on 4 June 2021 (2 pages)
4 June 2021Termination of appointment of Richard John Ottaway as a secretary on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Richard John Ottaway as a director on 4 June 2021 (1 page)
27 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 March 2021Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of John Edward Marriott Walker as a director on 1 January 2021 (1 page)
8 March 2021Termination of appointment of John Edward Marriott Walker as a secretary on 1 January 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Richard John Ottaway as a director on 29 November 2019 (2 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 March 2019Satisfaction of charge 1 in full (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 January 2018Registered office address changed from C/O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire DE55 4FT to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 September 2016Full accounts made up to 31 December 2015 (9 pages)
19 September 2016Full accounts made up to 31 December 2015 (9 pages)
5 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (9 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 2012Appointment of Mr Mark Anthony Pass as a director (2 pages)
5 September 2012Appointment of Mr Mark Anthony Pass as a director (2 pages)
5 September 2012Appointment of Mr John Edward Marriott Walker as a director (2 pages)
5 September 2012Appointment of Mr John Edward Marriott Walker as a director (2 pages)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
13 June 2007Return made up to 16/05/07; full list of members (2 pages)
13 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 16/05/05; full list of members (3 pages)
18 May 2005Return made up to 16/05/05; full list of members (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
24 May 2004Return made up to 16/05/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 16/05/01; full list of members (6 pages)
12 June 2001Return made up to 16/05/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 16/05/99; no change of members (4 pages)
24 May 1999Return made up to 16/05/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 16/05/97; no change of members (4 pages)
9 June 1997Return made up to 16/05/97; no change of members (4 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 16/05/96; no change of members (4 pages)
6 June 1996Return made up to 16/05/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
16 May 1991Incorporation (14 pages)
16 May 1991Incorporation (14 pages)