About

Registered Number: 01401427
Date of Incorporation: 23/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Unit D, Smestow Bridge Industrial Estate Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY,

 

Based in Wolverhampton, George Law Plant Ltd was setup in 1978, it's status is listed as "Active". George Law Plant Ltd has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alan Geoffrey N/A 26 October 1999 1
BROOKS, Peter Richard David Julian Corbett N/A 30 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 19 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 August 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 21 August 2014
MR04 - N/A 08 October 2013
MR04 - N/A 08 October 2013
MR04 - N/A 08 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 06 September 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 12 June 2003
395 - Particulars of a mortgage or charge 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 28 July 2001
395 - Particulars of a mortgage or charge 10 February 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
287 - Change in situation or address of Registered Office 24 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
363s - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
AA - Annual Accounts 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1998
363s - Annual Return 10 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 03 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 26 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1996
288 - N/A 06 December 1995
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1995
RESOLUTIONS - N/A 13 April 1995
RESOLUTIONS - N/A 13 April 1995
123 - Notice of increase in nominal capital 13 April 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 13 May 1994
395 - Particulars of a mortgage or charge 22 March 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
AA - Annual Accounts 11 October 1990
363a - Annual Return 05 October 1990
RESOLUTIONS - N/A 21 August 1990
RESOLUTIONS - N/A 21 August 1990
288 - N/A 26 July 1990
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
395 - Particulars of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1989
395 - Particulars of a mortgage or charge 28 November 1988
288 - N/A 21 November 1988
288 - N/A 17 October 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
395 - Particulars of a mortgage or charge 17 August 1988
395 - Particulars of a mortgage or charge 03 May 1988
395 - Particulars of a mortgage or charge 03 May 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 28 June 2010 Fully Satisfied

N/A

Debenture 16 April 2003 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 08 February 2001 Outstanding

N/A

Debenture 17 May 1995 Fully Satisfied

N/A

Debenture 17 May 1995 Fully Satisfied

N/A

Debenture 17 May 1995 Fully Satisfied

N/A

Legal charge 11 March 1994 Fully Satisfied

N/A

Chattel mortgage 17 October 1989 Fully Satisfied

N/A

Chattel mortgage 03 January 1989 Fully Satisfied

N/A

Chattel mortgage 21 November 1988 Fully Satisfied

N/A

Master agreement & charge. 11 August 1988 Fully Satisfied

N/A

Debenture 22 April 1988 Fully Satisfied

N/A

Chattel mortgage 22 April 1988 Fully Satisfied

N/A

Chattel mortgage 07 July 1987 Fully Satisfied

N/A

Debenture 18 November 1983 Fully Satisfied

N/A

Series of debentures 27 May 1980 Fully Satisfied

N/A

Series of debentures 27 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.