About

Registered Number: 01490503
Date of Incorporation: 14/04/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Holgate Park, York, YO26 4GA

 

Card Protection Plan Ltd was founded on 14 April 1980, it's status in the Companies House registry is set to "Active". Beavis, Lorraine Grace, Ferguson, Andrew Kerr Adam, Mouncey, Stephen David, Metcalfe, Lucinda Mary, Metcalfe, Lucinda Mary, Titchener, Alan John, Watts, Paula Mary, Cole, Carol Anne, Osborne, John Stewart, Ross, David Anthony, Wace, Hugh Patrick Sant, Walsh, Jason Carl, West, Stephen, Whitfield, Michael Peter, Woolham, Shirley Louise are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Andrew Kerr Adam 22 September 2016 - 1
MOUNCEY, Stephen David 14 August 2019 - 1
COLE, Carol Anne 16 December 1997 06 October 2000 1
OSBORNE, John Stewart 07 June 1995 03 August 2000 1
ROSS, David Anthony 05 April 2017 01 July 2019 1
WACE, Hugh Patrick Sant N/A 08 February 1995 1
WALSH, Jason Carl 11 December 2007 04 August 2010 1
WEST, Stephen 01 August 1999 24 April 2001 1
WHITFIELD, Michael Peter 01 July 2019 29 November 2019 1
WOOLHAM, Shirley Louise 04 August 2010 06 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Lorraine Grace 29 November 2013 - 1
METCALFE, Lucinda Mary 18 March 2011 10 May 2011 1
METCALFE, Lucinda Mary 07 November 2008 05 October 2010 1
TITCHENER, Alan John 10 May 2011 29 November 2013 1
WATTS, Paula Mary 05 October 2010 18 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 June 2018
RESOLUTIONS - N/A 08 March 2018
MA - Memorandum and Articles 08 March 2018
CS01 - N/A 18 December 2017
PSC05 - N/A 31 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 20 April 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 08 June 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 11 February 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 10 July 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 30 June 2014
OC - Order of Court 05 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AP03 - Appointment of secretary 02 December 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
MR01 - N/A 13 August 2013
RESOLUTIONS - N/A 12 August 2013
MR01 - N/A 02 August 2013
RESOLUTIONS - N/A 30 May 2013
MEM/ARTS - N/A 30 May 2013
MR01 - N/A 04 May 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 20 September 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 11 April 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 20 December 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 05 August 2009
353a - Register of members in non-legible form 19 May 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
RESOLUTIONS - N/A 11 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
RESOLUTIONS - N/A 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363s - Annual Return 21 December 2001
225 - Change of Accounting Reference Date 20 August 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
287 - Change in situation or address of Registered Office 18 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 11 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 15 December 1998
395 - Particulars of a mortgage or charge 09 December 1998
395 - Particulars of a mortgage or charge 24 November 1998
287 - Change in situation or address of Registered Office 16 June 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
363s - Annual Return 09 December 1997
395 - Particulars of a mortgage or charge 19 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 08 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
AA - Annual Accounts 25 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
288 - N/A 12 March 1996
363s - Annual Return 27 February 1996
363s - Annual Return 19 January 1996
288 - N/A 13 July 1995
288 - N/A 08 June 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
363s - Annual Return 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
AA - Annual Accounts 24 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 29 July 1994
288 - N/A 19 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 24 February 1994
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
RESOLUTIONS - N/A 28 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1993
123 - Notice of increase in nominal capital 28 February 1993
363s - Annual Return 14 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 1993
AA - Annual Accounts 17 December 1992
363a - Annual Return 16 March 1992
AA - Annual Accounts 10 December 1991
AA - Annual Accounts 22 May 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
RESOLUTIONS - N/A 28 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
395 - Particulars of a mortgage or charge 06 June 1988
287 - Change in situation or address of Registered Office 18 January 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
395 - Particulars of a mortgage or charge 09 September 1987
RESOLUTIONS - N/A 28 January 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
RESOLUTIONS - N/A 22 August 1986
MEM/ARTS - N/A 01 November 1984
RESOLUTIONS - N/A 17 September 1984
NEWINC - New incorporation documents 14 April 1980
MISC - Miscellaneous document 14 April 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

A registered charge 16 April 2013 Outstanding

N/A

Group debenture 17 February 2010 Outstanding

N/A

Group debenture 01 April 2008 Outstanding

N/A

Composite debenture 09 December 2005 Fully Satisfied

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Rent deposit deed 20 November 1998 Fully Satisfied

N/A

Rent deposit deed 20 November 1998 Fully Satisfied

N/A

Charge over cash deposit 10 September 1997 Fully Satisfied

N/A

Mortgage debenture 23 May 1988 Fully Satisfied

N/A

Debenture 02 September 1987 Fully Satisfied

N/A

Letter of set off 02 June 1986 Fully Satisfied

N/A

Letter of set off 19 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.