About

Registered Number: 00149073
Date of Incorporation: 07/12/1917 (107 years and 4 months ago)
Company Status: Active
Registered Address: 1 Hampton Park West, Melksham, Wiltshire, SN12 6GU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.