Company NamePlayle Engineering Company Ltd
DirectorsSamantha Flanders and James Patrick Lampe
Company StatusActive
Company Number01478700
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 2 months ago)
Previous NamesLitekey Limited and Playle Enginneering Company Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMiss Samantha Flanders
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr James Patrick Lampe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Ian Robert Burns
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 1992(12 years after company formation)
Appointment Duration15 years, 5 months (resigned 18 August 2007)
RoleProduction Director
Correspondence Address2 Glebe Road
Tiptree
Colchester
Essex
CO5 0SZ
Director NameMr Maurice Theodore Rogers
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 1992(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleAdministrative Director
Correspondence AddressBeehive Cottage Lower End
Layer-De-La-Haye
Colchester
Essex
CO2 0LE
Director NameMr Nigel John Clarke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(12 years after company formation)
Appointment Duration25 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameMr Ian Robert Burns
NationalityEnglish
StatusResigned
Appointed06 March 1992(12 years after company formation)
Appointment Duration15 years, 5 months (resigned 18 August 2007)
RoleCompany Director
Correspondence Address2 Glebe Road
Tiptree
Colchester
Essex
CO5 0SZ
Director NameJoanne Elizabeth Clarke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2007(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameJoanne Elizabeth Clarke
NationalityBritish
StatusResigned
Appointed18 August 2007(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Contact

Websiteplayleengineering.co.uk
Email address[email protected]
Telephone0808 0808081
Telephone regionFreephone

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2k at £1Playle Holdings LTD
85.71%
Ordinary A
200 at £1Playle Holdings LTD
14.29%
Ordinary B

Financials

Year2014
Net Worth£1,215,542
Cash£270,293
Current Liabilities£564,172

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

18 September 1998Delivered on: 1 October 1998
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. See the mortgage charge document for full details.
Outstanding
4 February 1985Delivered on: 6 February 1985
Satisfied on: 10 December 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
25 October 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
21 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
20 April 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
15 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
20 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
7 March 2019Registered office address changed from Home Farm Works Birch Colchester to Dickens House Guithavon Street Witham Essex CM8 1BJ on 7 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
8 January 2019Director's details changed for Miss Samantha Flanders on 2 January 2019 (2 pages)
8 January 2019Director's details changed for Mr James Patrick Lampe on 2 January 2019 (2 pages)
3 August 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
15 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
6 December 2017Termination of appointment of Joanne Elizabeth Clarke as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Joanne Elizabeth Clarke as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Nigel John Clarke as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Nigel John Clarke as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Joanne Elizabeth Clarke as a secretary on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Joanne Elizabeth Clarke as a secretary on 1 December 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 February 2017Director's details changed for Joanne Elizabeth Clarke on 14 February 2017 (2 pages)
21 February 2017Director's details changed for Joanne Elizabeth Clarke on 14 February 2017 (2 pages)
20 February 2017Secretary's details changed for Joanne Elizabeth Clarke on 14 February 2017 (1 page)
20 February 2017Secretary's details changed for Joanne Elizabeth Clarke on 14 February 2017 (1 page)
16 February 2017Director's details changed for Mr James Patrick Lampe on 14 February 2017 (2 pages)
16 February 2017Director's details changed for Miss Samantha Flanders on 14 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Nigel John Clarke on 14 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Nigel John Clarke on 14 February 2017 (2 pages)
16 February 2017Director's details changed for Mr James Patrick Lampe on 14 February 2017 (2 pages)
16 February 2017Director's details changed for Miss Samantha Flanders on 14 February 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,400
(8 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,400
(8 pages)
22 October 2015Director's details changed for Joanne Elizabeth Clarke on 1 October 2009 (2 pages)
22 October 2015Director's details changed for Joanne Elizabeth Clarke on 1 October 2009 (2 pages)
22 October 2015Director's details changed for Joanne Elizabeth Clarke on 1 October 2009 (2 pages)
20 October 2015Director's details changed for Mr Nigel John Clarke on 1 October 2009 (2 pages)
20 October 2015Director's details changed for Mr Nigel John Clarke on 1 October 2009 (2 pages)
20 October 2015Director's details changed for Mr Nigel John Clarke on 1 October 2009 (2 pages)
16 October 2015Appointment of Miss Samantha Flanders as a director on 21 August 2015 (2 pages)
16 October 2015Appointment of Miss Samantha Flanders as a director on 21 August 2015 (2 pages)
28 September 2015Appointment of Mr James Patrick Lampe as a director on 21 August 2015 (2 pages)
28 September 2015Appointment of Mr James Patrick Lampe as a director on 21 August 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,400
(6 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,400
(6 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,400
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,400
(6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,400
(6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,400
(6 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2013
(7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2013
(7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2013
(7 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 April 2009Return made up to 06/03/09; full list of members (4 pages)
24 April 2009Return made up to 06/03/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 July 2008Return made up to 06/03/08; no change of members (7 pages)
17 July 2008Return made up to 06/03/08; no change of members (7 pages)
8 March 2008Appointment terminated director and secretary ian burns (1 page)
8 March 2008Appointment terminated director and secretary ian burns (1 page)
8 March 2008Director and secretary appointed joanne elizabeth clarke (2 pages)
8 March 2008Director and secretary appointed joanne elizabeth clarke (2 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 June 2007Return made up to 06/03/07; full list of members (7 pages)
27 June 2007Return made up to 06/03/07; full list of members (7 pages)
7 March 2007£ ic 10000/6667 31/05/06 £ sr 3333@1=3333 (1 page)
7 March 2007Ad 01/06/06--------- £ si 100@1=100 £ ic 6667/6767 (2 pages)
7 March 2007£ ic 10000/6667 31/05/06 £ sr 3333@1=3333 (1 page)
7 March 2007Ad 01/06/06--------- £ si 100@1=100 £ ic 6667/6767 (2 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2005Return made up to 06/03/05; full list of members (7 pages)
17 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 March 2004Return made up to 06/03/04; full list of members (7 pages)
18 March 2004Return made up to 06/03/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 March 2003Return made up to 06/03/03; full list of members (7 pages)
20 March 2003Return made up to 06/03/03; full list of members (7 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
5 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 1999 (7 pages)
5 March 2001Return made up to 06/03/01; full list of members (6 pages)
5 March 2001Return made up to 06/03/01; full list of members (6 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 06/03/98; full list of members (6 pages)
14 April 1998Return made up to 06/03/98; full list of members (6 pages)
9 December 1997Company name changed playle enginneering company LTD\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed playle enginneering company LTD\certificate issued on 10/12/97 (2 pages)
30 October 1997Company name changed litekey LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed litekey LIMITED\certificate issued on 31/10/97 (2 pages)
5 March 1997Return made up to 06/03/97; no change of members (4 pages)
5 March 1997Return made up to 06/03/97; no change of members (4 pages)
21 April 1996Full accounts made up to 31 May 1995 (12 pages)
21 April 1996Full accounts made up to 31 May 1995 (12 pages)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 May 1994 (13 pages)
6 April 1995Accounts for a small company made up to 31 May 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)