About

Registered Number: 01807199
Date of Incorporation: 09/04/1984 (40 years ago)
Company Status: Active
Registered Address: Clare House, High Street, Baldock, Hertfordshire, SG7 6BE

 

Founded in 1984, Displayplan Ltd has its registered office in Baldock, Hertfordshire. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Campbell, Neil Patrick, Koch, Shonna Lea, Crabbe, Larry Gene, Harris, Beverley Pauline, Jett, Ernest Carroll, Koch, Shonna Lea, Park, Dennis Slusher, Pegram, Alan Robert, Taylor, David Murdoch, Taylor, Peter Bryan, Watson, Wendy March, Whitworth, Celia, Whitworth, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, Larry Gene 24 April 2001 31 October 2006 1
HARRIS, Beverley Pauline N/A 07 June 1993 1
JETT, Ernest Carroll 24 April 2001 30 June 2010 1
KOCH, Shonna Lea 30 June 2010 11 January 2012 1
PARK, Dennis Slusher 31 October 2006 11 January 2012 1
PEGRAM, Alan Robert 09 February 1996 28 November 2008 1
TAYLOR, David Murdoch N/A 31 December 2007 1
TAYLOR, Peter Bryan 10 March 1993 09 February 1996 1
WATSON, Wendy March 30 June 2010 11 January 2012 1
WHITWORTH, Celia N/A 28 February 1993 1
WHITWORTH, Colin N/A 26 February 1993 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Neil Patrick 11 January 2011 - 1
KOCH, Shonna Lea 30 June 2010 11 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2014
AD04 - Change of location of company records to the registered office 18 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 12 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
AR01 - Annual Return 07 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2013
MISC - Miscellaneous document 26 November 2012
AP04 - Appointment of corporate secretary 28 June 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 14 May 2012
RESOLUTIONS - N/A 23 January 2012
AD01 - Change of registered office address 23 January 2012
AP03 - Appointment of secretary 23 January 2012
AP01 - Appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 10 January 2011
AA01 - Change of accounting reference date 07 October 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 05 October 2004
287 - Change in situation or address of Registered Office 19 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 22 August 2003
AUD - Auditor's letter of resignation 29 May 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 20 September 2002
225 - Change of Accounting Reference Date 16 June 2002
363s - Annual Return 13 February 2002
RESOLUTIONS - N/A 28 July 2001
RESOLUTIONS - N/A 28 July 2001
RESOLUTIONS - N/A 28 July 2001
AA - Annual Accounts 20 June 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 15 October 1999
395 - Particulars of a mortgage or charge 19 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 24 September 1998
287 - Change in situation or address of Registered Office 25 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 07 October 1996
RESOLUTIONS - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 15 June 1995
288 - N/A 24 February 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 14 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 08 December 1993
288 - N/A 12 October 1993
288 - N/A 29 June 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
287 - Change in situation or address of Registered Office 12 February 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 05 February 1992
288 - N/A 13 January 1992
288 - N/A 08 January 1992
363b - Annual Return 08 January 1992
288 - N/A 26 June 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 15 January 1991
288 - N/A 13 November 1990
MISC - Miscellaneous document 03 August 1990
RESOLUTIONS - N/A 01 August 1990
288 - N/A 28 March 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
288 - N/A 26 October 1989
395 - Particulars of a mortgage or charge 19 June 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 18 May 1989
169 - Return by a company purchasing its own shares 26 April 1988
RESOLUTIONS - N/A 22 January 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 01 December 1987
288 - N/A 24 November 1987
288 - N/A 14 July 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 22 October 1986
MEM/ARTS - N/A 25 April 1985
CERTNM - Change of name certificate 31 May 1984
MISC - Miscellaneous document 09 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Outstanding

N/A

Cross guarantee and debenture 11 January 2012 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 11 January 2012 Fully Satisfied

N/A

Debenture 11 January 2012 Fully Satisfied

N/A

Guarantee & debenture 10 May 1999 Fully Satisfied

N/A

Guarantee & debenture 06 June 1989 Fully Satisfied

N/A

Debenture 20 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.