About

Registered Number: 00750484
Date of Incorporation: 18/02/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: 2 Des Roches Square, Witney, Oxfordshire, OX28 4LE

 

Established in 1963, A-plan Holdings has its registered office in Witney, Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLE, Jacqueline Marie 24 January 2018 - 1
EDGELEY, Michael David Simon 11 March 2016 21 April 2020 1
PEAKE, Zachariah Bladon 23 September 2013 26 October 2016 1
TYERS, David Anthony 12 June 2012 18 January 2013 1

Filing History

Document Type Date
RP04AP01 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 03 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
PSC07 - N/A 02 January 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 12 August 2019
MR01 - N/A 26 February 2019
PSC02 - N/A 30 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 05 December 2018
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 December 2017
MR01 - N/A 07 April 2017
RESOLUTIONS - N/A 16 March 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 25 November 2015
MR04 - N/A 02 June 2015
RESOLUTIONS - N/A 28 May 2015
MR01 - N/A 23 April 2015
AR01 - Annual Return 20 January 2015
MR05 - N/A 20 November 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 13 November 2012
AD01 - Change of registered office address 20 August 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 03 June 2008
RESOLUTIONS - N/A 29 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2008
RESOLUTIONS - N/A 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 21 January 2008
363s - Annual Return 10 January 2007
363s - Annual Return 09 January 2006
363s - Annual Return 05 January 2005
363s - Annual Return 16 January 2004
363s - Annual Return 17 January 2003
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 24 January 2001
363a - Annual Return 13 January 2000
363(353) - N/A 13 January 2000
363a - Annual Return 03 February 1999
363s - Annual Return 07 January 1998
363s - Annual Return 13 January 1997
363s - Annual Return 11 February 1996
363s - Annual Return 17 January 1995
363a - Annual Return 05 January 1994
363s - Annual Return 01 February 1993
363a - Annual Return 19 February 1992
363a - Annual Return 19 April 1991
363 - Annual Return 21 February 1990
363 - Annual Return 22 December 1988
363 - Annual Return 15 March 1988
363 - Annual Return 06 February 1987
CERT3 - Re-registration of a company from limited to unlimited 15 December 1982
AA - Annual Accounts 27 November 1982
53 - Application by a public company for re-registration as a private company 24 July 1982
53 - Application by a public company for re-registration as a private company 23 July 1982
MEM/ARTS - N/A 23 July 1982
MISC - Miscellaneous document 23 July 1982
NEWINC - New incorporation documents 18 February 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 17 April 2015 Outstanding

N/A

Debenture 23 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.