Witham
Essex
CM8 1BJ
Director Name | Mr James Patrick Lampe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Ian Robert Burns |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 1992(12 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 August 2007) |
Role | Production Director |
Correspondence Address | 2 Glebe Road Tiptree Colchester Essex CO5 0SZ |
Director Name | Mr Maurice Theodore Rogers |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 1992(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Administrative Director |
Correspondence Address | Beehive Cottage Lower End Layer-De-La-Haye Colchester Essex CO2 0LE |
Director Name | Mr Nigel John Clarke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(12 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Secretary Name | Mr Ian Robert Burns |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 March 1992(12 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 August 2007) |
Role | Company Director |
Correspondence Address | 2 Glebe Road Tiptree Colchester Essex CO5 0SZ |
Director Name | Joanne Elizabeth Clarke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Secretary Name | Joanne Elizabeth Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Website | playleengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 0808081 |
Telephone region | Freephone |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
1.2k at £1 | Playle Holdings LTD 85.71% Ordinary A |
---|---|
200 at £1 | Playle Holdings LTD 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,215,542 |
Cash | £270,293 |
Current Liabilities | £564,172 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
18 September 1998 | Delivered 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 1985 | Delivered 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 |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
---|---|
25 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
21 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
20 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
7 March 2019 | Registered 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 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
8 January 2019 | Director's details changed for Miss Samantha Flanders on 2 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr James Patrick Lampe on 2 January 2019 (2 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
15 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
6 December 2017 | Termination of appointment of Joanne Elizabeth Clarke as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Joanne Elizabeth Clarke as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Nigel John Clarke as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Nigel John Clarke as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Joanne Elizabeth Clarke as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Joanne Elizabeth Clarke as a secretary on 1 December 2017 (1 page) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Joanne Elizabeth Clarke on 14 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Joanne Elizabeth Clarke on 14 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Joanne Elizabeth Clarke on 14 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Joanne Elizabeth Clarke on 14 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr James Patrick Lampe on 14 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Miss Samantha Flanders on 14 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Nigel John Clarke on 14 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Nigel John Clarke on 14 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr James Patrick Lampe on 14 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Miss Samantha Flanders on 14 February 2017 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 October 2015 | Director's details changed for Joanne Elizabeth Clarke on 1 October 2009 (2 pages) |
22 October 2015 | Director's details changed for Joanne Elizabeth Clarke on 1 October 2009 (2 pages) |
22 October 2015 | Director's details changed for Joanne Elizabeth Clarke on 1 October 2009 (2 pages) |
20 October 2015 | Director's details changed for Mr Nigel John Clarke on 1 October 2009 (2 pages) |
20 October 2015 | Director's details changed for Mr Nigel John Clarke on 1 October 2009 (2 pages) |
20 October 2015 | Director's details changed for Mr Nigel John Clarke on 1 October 2009 (2 pages) |
16 October 2015 | Appointment of Miss Samantha Flanders as a director on 21 August 2015 (2 pages) |
16 October 2015 | Appointment of Miss Samantha Flanders as a director on 21 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr James Patrick Lampe as a director on 21 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr James Patrick Lampe as a director on 21 August 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 July 2008 | Return made up to 06/03/08; no change of members (7 pages) |
17 July 2008 | Return made up to 06/03/08; no change of members (7 pages) |
8 March 2008 | Appointment terminated director and secretary ian burns (1 page) |
8 March 2008 | Appointment terminated director and secretary ian burns (1 page) |
8 March 2008 | Director and secretary appointed joanne elizabeth clarke (2 pages) |
8 March 2008 | Director and secretary appointed joanne elizabeth clarke (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
27 June 2007 | Return 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 2007 | Ad 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 2007 | Ad 01/06/06--------- £ si 100@1=100 £ ic 6667/6767 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
8 March 2006 | Return made up to 06/03/06; full list of members
|
8 March 2006 | Return made up to 06/03/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members
|
5 March 2002 | Return made up to 06/03/02; full list of members
|
5 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 06/03/98; full list of members (6 pages) |
9 December 1997 | Company name changed playle enginneering company LTD\certificate issued on 10/12/97 (2 pages) |
9 December 1997 | Company name changed playle enginneering company LTD\certificate issued on 10/12/97 (2 pages) |
30 October 1997 | Company name changed litekey LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed litekey LIMITED\certificate issued on 31/10/97 (2 pages) |
5 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
5 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
21 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
4 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
4 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 May 1994 (13 pages) |
6 April 1995 | Accounts for a small company made up to 31 May 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |