Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A-PLAN HOLDINGS
Company Information for

A-PLAN HOLDINGS

2 DES ROCHES SQUARE, WITNEY, OXFORDSHIRE, OX28 4LE,
Company Registration Number
00750484
Private Unlimited Company
Active

Company Overview

About A-plan Holdings
A-PLAN HOLDINGS was founded on 1963-02-18 and has its registered office in Witney. The organisation's status is listed as "Active". A-plan Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A-PLAN HOLDINGS
 
Legal Registered Office
2 DES ROCHES SQUARE
WITNEY
OXFORDSHIRE
OX28 4LE
Other companies in OX28
 
Filing Information
Company Number 00750484
Company ID Number 00750484
Date formed 1963-02-18
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A-PLAN HOLDINGS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A-PLAN HOLDINGS
The following companies were found which have the same name as A-PLAN HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A-PLAN HOLDINGS, LLC 312 E TROW AVE STE 201 CHELAN WA 988160000 Active Company formed on the 2014-02-24

Company Officers of A-PLAN HOLDINGS

Current Directors
Officer Role Date Appointed
ANDREW JAMES GALBRAITH
Company Secretary 2009-09-04
JACQUELINE MARIE BIDDLE
Director 2018-01-24
JAMES MAXWELL CARRUTHERS
Director 2018-07-04
MICHAEL DAVID SIMON EDGELEY
Director 2016-03-11
ANDREW GALBRAITH
Director 2009-07-16
COLIN STEVEN GREENHILL
Director 2017-01-30
KELLY ANNE OGLEY
Director 2018-07-19
CARL ANTHONY SHUKER
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ZACHARIAH BLADON PEAKE
Director 2013-09-23 2016-10-26
MARK EDWARD SELBY
Director 2013-11-06 2015-11-06
BRIAN MOLE
Director 2008-04-04 2014-02-28
DAVID ANTHONY TYERS
Director 2012-06-12 2013-01-18
CARL ANTHONY SHUKER
Company Secretary 2008-04-04 2009-09-04
THOMAS JOHN DUGGAN
Company Secretary 1992-01-12 2008-04-04
THOMAS JOHN DUGGAN
Director 1992-01-12 2008-04-04
DAVID MAURICE SAVILLE
Director 1992-01-12 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GALBRAITH HOWARDPLACE5 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH TRAFALGAR PIKCO 1 LIMITED Company Secretary 2009-09-04 CURRENT 2008-02-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE3 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE2 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWDEN LIFE & HEALTH LIMITED Company Secretary 2009-09-04 CURRENT 1995-04-01 Active
ANDREW JAMES GALBRAITH HOWARDPLACE4 LIMITED Company Secretary 2009-09-04 CURRENT 2008-03-03 Active
JACQUELINE MARIE BIDDLE HOWDEN LIFE & HEALTH LIMITED Director 2018-01-24 CURRENT 1995-04-01 Active
JAMES MAXWELL CARRUTHERS HOWDEN LIFE & HEALTH LIMITED Director 2018-07-04 CURRENT 1995-04-01 Active
JAMES MAXWELL CARRUTHERS ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
JAMES MAXWELL CARRUTHERS ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE5 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR PIKCO 1 LIMITED Director 2016-03-11 CURRENT 2008-02-04 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE3 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE2 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY A-PLAN GROUP LTD Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR BIDCO LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 1 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY HOWDEN LIFE & HEALTH LIMITED Director 2016-03-11 CURRENT 1995-04-01 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE4 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 2 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL A-PLAN GROUP LTD Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR BIDCO LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 1 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL HOWDEN LIFE & HEALTH LIMITED Director 2017-01-30 CURRENT 1995-04-01 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 2 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
KELLY ANNE OGLEY HOWDEN LIFE & HEALTH LIMITED Director 2018-07-19 CURRENT 1995-04-01 Active
CARL ANTHONY SHUKER ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
CARL ANTHONY SHUKER ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
CARL ANTHONY SHUKER PYVOT LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
CARL ANTHONY SHUKER TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER A-PLAN GROUP LTD Director 2015-04-15 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER SHELTONS OF CAMBERLEY Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER WHITE HOUSE HOLDINGS Director 2008-07-12 CURRENT 1964-08-27 Dissolved 2015-04-07
CARL ANTHONY SHUKER VALENTINE INSURANCE SERVICES Director 2008-07-12 CURRENT 1987-02-04 Dissolved 2015-04-07
CARL ANTHONY SHUKER SHELTONS OF FARNBOROUGH Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER R.L. HAINES (INSURANCE) Director 2008-07-12 CURRENT 1955-03-26 Dissolved 2015-04-07
CARL ANTHONY SHUKER HOWARDPLACE5 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE3 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE2 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE4 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER TRAFALGAR PIKCO 1 LIMITED Director 2008-05-02 CURRENT 2008-02-04 Active
CARL ANTHONY SHUKER A-PLAN LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
CARL ANTHONY SHUKER EGL HOLDINGS LIMITED Director 2003-12-10 CURRENT 1998-08-25 Active
CARL ANTHONY SHUKER HOWDEN LIFE & HEALTH LIMITED Director 1996-01-01 CURRENT 1995-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26FULL ACCOUNTS MADE UP TO 30/09/23
2024-04-26AAFULL ACCOUNTS MADE UP TO 30/09/23
2023-10-06RP04CS01
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26Director's details changed for Mr Andrew James Galbraith on 2023-09-25
2023-09-26Director's details changed for Ms Jenny Louise Hughes on 2023-09-25
2023-09-26Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25
2023-09-26CH01Director's details changed for Mr Andrew James Galbraith on 2023-09-25
2023-07-11Notification of A-Plan Group Ltd as a person with significant control on 2023-07-01
2023-07-11CESSATION OF TRAFALGAR BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11PSC07CESSATION OF TRAFALGAR BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11PSC02Notification of A-Plan Group Ltd as a person with significant control on 2023-07-01
2023-06-19Change of details for Trafalgar Bidco Limited as a person with significant control on 2023-06-19
2023-06-19PSC05Change of details for Trafalgar Bidco Limited as a person with significant control on 2023-06-19
2023-06-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-05AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-05-09AP03Appointment of Mrs Krystyna Ferguson as company secretary on 2023-05-05
2023-05-09TM02Termination of appointment of Andrew James Galbraith on 2023-05-05
2023-02-27Director's details changed for Kelly Anne Ogley on 2023-02-17
2023-02-27CH01Director's details changed for Kelly Anne Ogley on 2023-02-17
2023-02-07DIRECTOR APPOINTED MR JONATHAN PAUL CUMPSTEY
2023-02-07AP01DIRECTOR APPOINTED MR JONATHAN PAUL CUMPSTEY
2022-12-02AP01DIRECTOR APPOINTED MR JOHN DAVID KING
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL CARRUTHERS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL CARRUTHERS
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL CARRUTHERS
2022-10-25CH01Director's details changed for Mr Carl Anthony Shuker on 2022-09-25
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-29Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-09-29CH01Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE BIDDLE
2022-03-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007504840007
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007504840006
2021-10-06AP01DIRECTOR APPOINTED MS JENNY LOUISE HUGHES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-09AA01Current accounting period shortened from 28/02/22 TO 30/09/21
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007504840004
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007504840003
2021-02-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-05-28RP04AP01Second filing of director appointment of Kelly Anne Ogley
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SIMON EDGELEY
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-02CH01Director's details changed for Mr Andrew Galbraith on 2019-12-24
2020-01-02PSC07CESSATION OF HOWARDPLACE 5 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-12CH01Director's details changed for Mr Andrew Galbraith on 2019-08-09
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007504840004
2019-01-30PSC02Notification of Howardplace 5 Limited as a person with significant control on 2016-04-06
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEVEN GREENHILL
2018-10-09CH01Director's details changed for Mr James Maxwell Carruthers on 2018-10-05
2018-07-23AP01DIRECTOR APPOINTED MR JAMES MAXWELL CARRUTHERS
2018-07-23AP01DIRECTOR APPOINTED MS KELLY ANNE OGLEY
2018-03-13PSC02Notification of Trafalgar Bidco Limited as a person with significant control on 2018-02-28
2018-03-13PSC07CESSATION OF HOWARDPLACE5 LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24AP01DIRECTOR APPOINTED MISS JACQUELINE MARIE BIDDLE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-12-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007504840003
2017-03-16RES01ADOPT ARTICLES 16/03/17
2017-03-16RES13ACCESSION DEED 10/04/2015
2017-02-24AP01DIRECTOR APPOINTED MR COLIN STEVEN GREENHILL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH BLADON PEAKE
2016-10-03ANNOTATIONAdmin Removed
2016-09-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-14AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-06AR0124/12/15 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD SELBY
2015-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-28RES13Resolutions passed:
  • Company business 10/04/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-05-28RES01ADOPT ARTICLES 10/04/2015
2015-05-28RES01ADOPT ARTICLES 10/04/2015
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007504840002
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2014-11-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLE
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0124/12/13 FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-14AP01DIRECTOR APPOINTED MR MARK EDWARD SELBY
2013-09-24AP01DIRECTOR APPOINTED MR ZACHARIAH BLADON PEAKE
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TYERS
2013-01-17AR0124/12/12 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BLUE BOAR COURT ALFRED STREET OXFORD OX1 4EH UNITED KINGDOM
2012-06-28AP01DIRECTOR APPOINTED DAVID ANTHONY TYERS
2012-01-19AR0124/12/11 FULL LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BLUE BOAR COURT ALFRED STREET OXFORD OX1 4EE
2011-11-04AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-01-18AR0124/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 24/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MOLE / 24/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GALBRAITH / 24/12/2010
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 24/12/2010
2010-11-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-13AR0124/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GALBRAITH / 24/12/2009
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY CARL SHUKER
2009-09-16288aSECRETARY APPOINTED ANDREW JAMES GALBRAITH
2009-07-24288aDIRECTOR APPOINTED ANDREW JAMES GALBRAITH
2009-02-03363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-29RES13SENIOR FACILITIES AGREEMENT 23/05/2008
2008-05-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-16RES01ADOPT MEM AND ARTS 29/04/2008
2008-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL SHUKER / 12/05/2008
2008-04-21288aDIRECTOR APPOINTED BRIAN MOLE
2008-04-21288aDIRECTOR AND SECRETARY APPOINTED CARL ANTHONY SHUKER
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID SAVILLE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS DUGGAN
2008-01-21363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-01-10363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-05363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-01-22363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 6 LLOYDS AVENUE LONDON EC3N 3AX
2001-01-24363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-13363aRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-02-03363aRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-07363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-01-13363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-02-11363sRETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS
1995-01-17363sRETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS
1994-01-05363aRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1993-02-01363sRETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS
1992-02-19363aRETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS
1991-04-19363aRETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS
1990-02-21363RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS
1988-12-22363RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS
1988-03-15363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-02-06363ANNUAL RETURN MADE UP TO 15/12/86
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to A-PLAN HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A-PLAN HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
2015-04-17 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2008-06-03 Satisfied FORTIS BANK S.A./N.V. UK BRANCH (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A-PLAN HOLDINGS

Intangible Assets
Patents
We have not found any records of A-PLAN HOLDINGS registering or being granted any patents
Domain Names

A-PLAN HOLDINGS owns 2 domain names.

comparetheinternet.co.uk   comparetheweb.co.uk  

Trademarks
We have not found any records of A-PLAN HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A-PLAN HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as A-PLAN HOLDINGS are:

Outgoings
Business Rates/Property Tax
No properties were found where A-PLAN HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by A-PLAN HOLDINGS
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2015-01-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2014-11-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-06-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2013-10-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A-PLAN HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A-PLAN HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.