About

Registered Number: 02564513
Date of Incorporation: 03/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 20 Union Road, New Mills, High Peak, Derbyshire, SK22 3ES

 

Based in High Peak, Plain English Campaign Ltd was established in 1990, it's status is listed as "Active". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Christina Rose 01 April 1992 - 1
MAHER, George Bernard N/A 23 February 1995 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Carol Mary N/A 23 February 1995 1
GRIFFITHS, Peter Alexander 23 February 1995 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AAMD - Amended Accounts 18 December 2008
AAMD - Amended Accounts 23 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
287 - Change in situation or address of Registered Office 12 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 19 January 1998
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
AA - Annual Accounts 02 November 1997
395 - Particulars of a mortgage or charge 08 October 1997
RESOLUTIONS - N/A 01 May 1997
MEM/ARTS - N/A 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
123 - Notice of increase in nominal capital 01 May 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 03 November 1995
288 - N/A 14 March 1995
288 - N/A 02 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 12 December 1994
287 - Change in situation or address of Registered Office 05 May 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 06 October 1992
288 - N/A 13 April 1992
287 - Change in situation or address of Registered Office 04 March 1992
363a - Annual Return 04 March 1992
288 - N/A 07 April 1991
288 - N/A 07 April 1991
287 - Change in situation or address of Registered Office 17 March 1991
287 - Change in situation or address of Registered Office 19 December 1990
288 - N/A 19 December 1990
288 - N/A 19 December 1990
NEWINC - New incorporation documents 03 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2005 Outstanding

N/A

Legal charge 10 May 2004 Outstanding

N/A

Debenture 07 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.