Based in Wiltshire, G Plan Upholstery Ltd was registered on 07 December 1917, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 18 directors listed for G Plan Upholstery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, Stephen John | 03 September 2000 | - | 1 |
OLIVER, Ian | 05 February 2004 | - | 1 |
BROWN, Gareth Morgan | 01 January 1994 | 09 March 2020 | 1 |
DALY, Michael John | 13 September 2004 | 31 March 2016 | 1 |
EGAN, Stephen Brett, 2091 | 01 February 1995 | 31 December 1996 | 1 |
HALES, Mark Richard | 22 June 2016 | 30 November 2017 | 1 |
HILDON, Stephanie | 02 February 2015 | 31 January 2018 | 1 |
KEENAN, John Charles | N/A | 31 August 1993 | 1 |
MCLAREN, Scott Edwin | 29 March 2017 | 08 June 2018 | 1 |
MCMAHON, Ciaran Andrew | 21 January 2016 | 31 December 2019 | 1 |
MOORE, William | 01 March 1993 | 09 July 2004 | 1 |
MORRIS, Stephen John | 26 May 1994 | 08 May 2000 | 1 |
PAULL, Colin | 02 August 1999 | 31 May 2001 | 1 |
PENDLE, Bernard George | 01 September 1993 | 31 January 1994 | 1 |
STITFALL, Bernard | 01 April 1996 | 30 September 2015 | 1 |
STOREY, Michael | 01 July 2016 | 20 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Emma Victoria | 19 September 2006 | - | 1 |
NIXON, Lynn Christine | 01 July 2005 | 19 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
MR01 - N/A | 08 September 2020 | |
MR01 - N/A | 08 September 2020 | |
MR04 - N/A | 01 September 2020 | |
CH03 - Change of particulars for secretary | 24 July 2020 | |
AA - Annual Accounts | 01 April 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
AP01 - Appointment of director | 08 January 2020 | |
TM01 - Termination of appointment of director | 08 January 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CH01 - Change of particulars for director | 22 February 2019 | |
CS01 - N/A | 28 September 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2018 | |
SH19 - Statement of capital | 02 July 2018 | |
CAP-SS - N/A | 02 July 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
CS01 - N/A | 02 October 2017 | |
PSC02 - N/A | 02 October 2017 | |
PSC09 - N/A | 02 October 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AP01 - Appointment of director | 29 March 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
CS01 - N/A | 04 October 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AA - Annual Accounts | 01 December 2015 | |
TM01 - Termination of appointment of director | 29 October 2015 | |
AR01 - Annual Return | 16 October 2015 | |
TM01 - Termination of appointment of director | 30 September 2015 | |
AD01 - Change of registered office address | 30 September 2015 | |
MR04 - N/A | 19 August 2015 | |
MR01 - N/A | 11 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
RESOLUTIONS - N/A | 24 February 2015 | |
MR01 - N/A | 13 February 2015 | |
MR04 - N/A | 11 February 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 18 October 2013 | |
CH01 - Change of particulars for director | 18 October 2013 | |
CH01 - Change of particulars for director | 18 October 2013 | |
CH01 - Change of particulars for director | 18 October 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 17 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AR01 - Annual Return | 28 September 2011 | |
CH01 - Change of particulars for director | 28 September 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 24 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2010 | |
AR01 - Annual Return | 05 October 2009 | |
287 - Change in situation or address of Registered Office | 16 September 2009 | |
225 - Change of Accounting Reference Date | 27 April 2009 | |
363a - Annual Return | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
AA - Annual Accounts | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
363a - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
287 - Change in situation or address of Registered Office | 03 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2005 | |
123 - Notice of increase in nominal capital | 09 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
RESOLUTIONS - N/A | 25 July 2005 | |
RESOLUTIONS - N/A | 25 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 July 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2005 | |
363s - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 25 February 2004 | |
395 - Particulars of a mortgage or charge | 05 January 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 23 July 2003 | |
AUD - Auditor's letter of resignation | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 21 October 2002 | |
363s - Annual Return | 07 June 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 28 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 July 2001 | |
363s - Annual Return | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
AA - Annual Accounts | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
RESOLUTIONS - N/A | 15 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2000 | |
123 - Notice of increase in nominal capital | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 22 December 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 November 1999 | |
363s - Annual Return | 28 September 1999 | |
AA - Annual Accounts | 07 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 28 September 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 11 August 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
363s - Annual Return | 04 October 1996 | |
AUD - Auditor's letter of resignation | 18 July 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
AA - Annual Accounts | 19 May 1996 | |
288 - N/A | 07 May 1996 | |
363s - Annual Return | 11 October 1995 | |
AA - Annual Accounts | 21 September 1995 | |
288 - N/A | 23 February 1995 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 21 September 1994 | |
288 - N/A | 06 September 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 04 March 1994 | |
288 - N/A | 28 February 1994 | |
AA - Annual Accounts | 03 November 1993 | |
363s - Annual Return | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
CERTNM - Change of name certificate | 13 April 1993 | |
363b - Annual Return | 18 October 1992 | |
288 - N/A | 28 August 1992 | |
288 - N/A | 28 August 1992 | |
288 - N/A | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
AA - Annual Accounts | 06 May 1992 | |
363a - Annual Return | 14 October 1991 | |
AA - Annual Accounts | 13 August 1991 | |
AA - Annual Accounts | 17 December 1990 | |
363 - Annual Return | 18 October 1990 | |
288 - N/A | 07 February 1990 | |
AA - Annual Accounts | 14 November 1989 | |
363 - Annual Return | 05 October 1989 | |
363 - Annual Return | 20 October 1988 | |
288 - N/A | 29 September 1988 | |
AA - Annual Accounts | 29 September 1988 | |
288 - N/A | 27 June 1988 | |
288 - N/A | 13 June 1988 | |
AA - Annual Accounts | 10 February 1988 | |
288 - N/A | 03 February 1988 | |
288 - N/A | 07 January 1988 | |
288 - N/A | 26 November 1987 | |
363 - Annual Return | 27 October 1987 | |
288 - N/A | 05 August 1987 | |
288 - N/A | 28 May 1987 | |
287 - Change in situation or address of Registered Office | 03 September 1986 | |
288 - N/A | 02 September 1986 | |
AA - Annual Accounts | 01 September 1986 | |
363 - Annual Return | 01 September 1986 | |
288 - N/A | 11 July 1986 | |
CERTNM - Change of name certificate | 03 July 1986 | |
288 - N/A | 23 June 1986 | |
MEM/ARTS - N/A | 16 September 1976 | |
CERTNM - Change of name certificate | 23 August 1944 | |
MISC - Miscellaneous document | 07 December 1917 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 September 2020 | Outstanding |
N/A |
A registered charge | 07 September 2020 | Outstanding |
N/A |
A registered charge | 08 June 2015 | Outstanding |
N/A |
A registered charge | 29 January 2015 | Fully Satisfied |
N/A |
Debenture | 03 August 2012 | Fully Satisfied |
N/A |
Debenture | 17 September 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 01 July 2005 | Fully Satisfied |
N/A |
Supplemental debenture (supplemental to a composite guarantee and debenture dated 28 march 2002) | 24 December 2003 | Fully Satisfied |
N/A |
A composite guarantee and debenture | 28 March 2002 | Fully Satisfied |
N/A |
A first supplemental group debenture (supplemental to a composite guarantee and debenture dated 10 august 1999 (as defined)) | 09 December 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 02 December 1982 | Fully Satisfied |
N/A |