2 PLAN GROUP LIMITED

Register to unlock more data on OkredoRegister

2 PLAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865362

Incorporation date

04/07/2006

Size

Full

Contacts

Registered address

Registered address

3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon17/04/2026
Register inspection address has been changed from Auckland House Lydiard Fields Swindon SN5 8UB United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB
dot icon15/04/2026
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB
dot icon13/04/2026
Termination of appointment of Quayseco Limited as a secretary on 2026-04-10
dot icon13/04/2026
Appointment of Erica Mandryko as a secretary on 2026-04-11
dot icon05/01/2026
Termination of appointment of Stuart John Dodson as a director on 2025-12-31
dot icon01/12/2025
Termination of appointment of Peter Davis as a director on 2025-11-21
dot icon19/11/2025
Appointment of Mrs Carol Anne Boston as a director on 2025-11-18
dot icon06/10/2025
Appointment of Mrs Karen Juliet Morris as a director on 2025-10-03
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Memorandum and Articles of Association
dot icon27/05/2025
Statement of capital on 2025-05-27
dot icon22/05/2025
Registration of charge 058653620003, created on 2025-05-21
dot icon21/05/2025
Resolutions
dot icon21/05/2025
Solvency Statement dated 08/05/25
dot icon21/05/2025
Statement by Directors
dot icon12/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Mark Smith as a director on 2024-05-10
dot icon03/04/2024
Termination of appointment of Christopher Mark Smallwood as a director on 2024-04-03
dot icon01/03/2024
Appointment of Mr Philip Luard Howell as a director on 2024-02-07
dot icon01/03/2024
Appointment of Ms Claire Ann Limon as a director on 2024-02-07
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Change of details for Openwork Independent Solutions Limited as a person with significant control on 2023-03-29
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon18/02/2022
Appointment of Mr Stuart John Dodson as a director on 2022-02-15
dot icon18/02/2022
Termination of appointment of Michael David George Morrow as a director on 2022-02-15
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon16/04/2020
Sub-division of shares on 2019-12-19
dot icon16/04/2020
Change of share class name or designation
dot icon16/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon15/11/2019
Termination of appointment of Michael Anthony Williams as a director on 2019-11-11
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/07/2019
Director's details changed for Mark Smith on 2011-06-08
dot icon15/07/2019
Director's details changed for Mr Michael David George Morrow on 2019-01-18
dot icon13/02/2019
Appointment of Mr Peter Davis as a director on 2019-02-13
dot icon18/01/2019
Appointment of Mr Michael David George Morrow as a director on 2019-01-18
dot icon18/01/2019
Appointment of Mr Michael Anthony Williams as a director on 2019-01-18
dot icon25/10/2018
Termination of appointment of Christopher Allan Davies as a director on 2018-10-22
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon23/11/2016
Director's details changed for Nicolas Keith Hewitt on 2016-11-23
dot icon23/11/2016
Director's details changed for Mr Christopher Mark Smallwood on 2016-11-23
dot icon23/11/2016
Director's details changed for Mr Christopher Allan Davies on 2016-11-23
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon23/05/2016
Miscellaneous
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Christopher Mark Smallwood on 2013-07-03
dot icon11/10/2012
Director's details changed for Mark Andrew Smith on 2012-10-11
dot icon11/10/2012
Termination of appointment of Julie Darlington as a director
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Statement of company's objects
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Register inspection address has been changed
dot icon01/08/2011
Appointment of Quayseco Limited as a secretary
dot icon01/08/2011
Termination of appointment of Nicolas Hewitt as a secretary
dot icon01/08/2011
Termination of appointment of Donald Wild as a director
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Donald James Wild as a director
dot icon04/02/2011
Termination of appointment of Russell Humphries as a director
dot icon08/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2008-07-04 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2007-07-04 with full list of shareholders
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Nicolas Keith Hewitt on 2010-07-03
dot icon30/06/2010
Annual return made up to 2009-07-04 with full list of shareholders
dot icon24/06/2010
Director's details changed for Christopher Smallwood on 2009-03-01
dot icon18/06/2010
Director's details changed for Mark Smith on 2010-06-18
dot icon18/06/2010
Director's details changed for Julie Darlington on 2010-06-18
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon22/04/2010
Resolutions
dot icon07/04/2010
Termination of appointment of Paul Mcnamara as a director
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon15/02/2010
Statement of capital following an allotment of shares on 2009-10-05
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon26/08/2009
Ad 21/08/09\gbp si [email protected]=106\gbp ic 6814795/6814901\
dot icon26/08/2009
Notice of assignment of name or new name to shares
dot icon25/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/08/2009
Capitals not rolled up
dot icon15/07/2009
Notice of assignment of name or new name to shares
dot icon15/07/2009
Capitals not rolled up
dot icon14/07/2009
Return made up to 04/07/09; full list of members
dot icon13/07/2009
Director's change of particulars / julie oarlington / 13/07/2009
dot icon12/05/2009
Ad 24/04/09\gbp si [email protected]=463\gbp ic 5864021/5864484\
dot icon12/05/2009
Notice of assignment of name or new name to shares
dot icon25/03/2009
Director appointed julie oarlington
dot icon19/03/2009
Ad 13/03/09\gbp si [email protected]=42\gbp ic 5863979/5864021\
dot icon19/03/2009
Notice of assignment of name or new name to shares
dot icon26/01/2009
Amending 88(2)
dot icon23/01/2009
Notice of assignment of name or new name to shares
dot icon23/01/2009
Ad 23/12/08\gbp si [email protected]=5\gbp ic 5863884/5863889\
dot icon23/01/2009
Ad 04/12/08\gbp si 500000@1=500000\gbp ic 5363884/5863884\
dot icon09/01/2009
Ad 10/12/08\gbp si [email protected]=125\gbp ic 5363759/5363884\
dot icon09/01/2009
Notice of assignment of name or new name to shares
dot icon09/01/2009
Ad 10/12/08\gbp si 500000@1=500000\gbp ic 4863759/5363759\
dot icon22/12/2008
Appointment terminated director evelyn bourke
dot icon22/12/2008
Director appointed paul mcnamara
dot icon08/12/2008
Ad 18/11/08\gbp si [email protected]=420\gbp ic 4863339/4863759\
dot icon01/12/2008
Notice of assignment of name or new name to shares
dot icon28/11/2008
Ad 24/10/08\gbp si 250000@1=250000\gbp ic 4613339/4863339\
dot icon23/09/2008
Ad 15/09/08\gbp si [email protected]=110\gbp ic 4613229/4613339\
dot icon23/09/2008
Notice of assignment of name or new name to shares
dot icon23/09/2008
Ad 01/09/08\gbp si 500000@1=500000\gbp ic 4113229/4613229\
dot icon28/07/2008
Return made up to 04/07/08; full list of members
dot icon25/06/2008
Ad 17/06/08\gbp si [email protected]=55\gbp ic 4113464/4113519\
dot icon25/06/2008
Notice of assignment of name or new name to shares
dot icon06/06/2008
Appointment terminated director ronald taylor
dot icon06/06/2008
Director appointed russell anthony humphries
dot icon30/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/04/2008
Ad 26/03/08\gbp si [email protected]=145\gbp ic 4113319/4113464\
dot icon15/04/2008
Notice of assignment of name or new name to shares
dot icon10/03/2008
Ad 27/02/08\gbp si [email protected]=15\gbp ic 4113304/4113319\
dot icon10/03/2008
Notice of assignment of name or new name to shares
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon07/01/2008
Ad 21/12/07--------- £ si [email protected]=5 £ ic 4113299/4113304
dot icon07/01/2008
Notice of assignment of name or new name to shares
dot icon12/12/2007
Notice of assignment of name or new name to shares
dot icon12/12/2007
Ad 30/11/07--------- £ si [email protected] £ ic 4113299/4113299
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Notice of assignment of name or new name to shares
dot icon27/11/2007
Ad 23/11/07--------- £ si [email protected]=5 £ ic 4113294/4113299
dot icon27/11/2007
Notice of assignment of name or new name to shares
dot icon27/11/2007
Ad 13/11/07--------- £ si [email protected]=55 £ ic 4113239/4113294
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon26/11/2007
Ad 17/08/07--------- £ si [email protected]=5 £ ic 4113234/4113239
dot icon26/11/2007
Notice of assignment of name or new name to shares
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Notice of assignment of name or new name to shares
dot icon27/09/2007
Registered office changed on 27/09/07 from: suite 217 west one 114 wellington street leeds west yorkshire LS1 1BA
dot icon10/08/2007
Ad 17/07/07--------- £ si [email protected]=5 £ ic 4113229/4113234
dot icon06/07/2007
Return made up to 04/07/07; full list of members
dot icon19/06/2007
Ad 24/05/07--------- £ si [email protected]=270 £ ic 4112959/4113229
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
New secretary appointed
dot icon20/04/2007
Ad 04/04/07--------- £ si 4012959@1=4012959 £ ic 100000/4112959
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Registered office changed on 06/02/07 from: protection house 16-17 east parade leeds LS1 2BR
dot icon31/01/2007
Certificate of change of name
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon10/12/2006
S-div 27/11/06
dot icon10/12/2006
Ad 27/11/06--------- £ si [email protected]=99999 £ ic 1/100000
dot icon10/12/2006
Nc inc already adjusted 27/11/06
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon10/12/2006
Memorandum and Articles of Association
dot icon10/12/2006
New director appointed
dot icon10/12/2006
Resolutions
dot icon04/12/2006
Particulars of mortgage/charge
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New secretary appointed;new director appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Peter
Director
13/02/2019 - 21/11/2025
12
Limon, Claire Ann
Director
07/02/2024 - Present
5
Mcnamara, Paul Gerard
Director
18/12/2008 - 31/03/2010
52
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/07/2006 - 09/10/2006
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/07/2006 - 09/10/2006
12711

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 PLAN GROUP LIMITED

2 PLAN GROUP LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 PLAN GROUP LIMITED?

toggle

2 PLAN GROUP LIMITED is currently Active. It was registered on 04/07/2006 .

Where is 2 PLAN GROUP LIMITED located?

toggle

2 PLAN GROUP LIMITED is registered at 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5BZ.

What does 2 PLAN GROUP LIMITED do?

toggle

2 PLAN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 2 PLAN GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Register inspection address has been changed from Auckland House Lydiard Fields Swindon SN5 8UB United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB.