A-PLAN LIMITED

Register to unlock more data on OkredoRegister

A-PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845335

Incorporation date

17/08/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1993)
dot icon01/04/2026
Certificate of change of name
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon21/01/2026
Appointment of Robert Kennedy as a director on 2026-01-15
dot icon21/01/2026
Termination of appointment of Peter William Blanc as a director on 2026-01-15
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon10/12/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-12-04
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Solvency Statement dated 17/09/24
dot icon01/10/2024
Statement by Directors
dot icon01/10/2024
Statement of capital on 2024-10-01
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Solvency Statement dated 17/09/24
dot icon27/09/2024
Statement by Directors
dot icon27/09/2024
Statement of capital on 2024-09-27
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/12/2023
Termination of appointment of Stephen John Starling Lark as a director on 2023-12-05
dot icon25/10/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-24
dot icon25/10/2023
Cessation of Aston Lark Group (Holdings) Limited as a person with significant control on 2023-10-24
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Statement by Directors
dot icon20/10/2023
Solvency Statement dated 18/10/23
dot icon20/10/2023
Statement of capital on 2023-10-20
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/07/2023
Full accounts made up to 2022-09-30
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/07/2023
Statement of capital on 2023-07-11
dot icon20/06/2023
Statement by Directors
dot icon20/06/2023
Solvency Statement dated 06/06/23
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Statement of capital on 2023-06-20
dot icon06/04/2023
Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06
dot icon12/10/2022
Termination of appointment of Ian Theodorus Jacob as a director on 2022-10-06
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon20/05/2022
Change of details for Aston Lark Group (Holdings) Limited as a person with significant control on 2022-05-12
dot icon16/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-16
dot icon25/04/2022
Appointment of Mr Andrew James Galbraith as a director on 2022-04-25
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-01-01
dot icon15/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Appointment of Ian Theodorus Jacob as a director on 2020-07-01
dot icon21/05/2020
Termination of appointment of Andrew David Scola as a director on 2020-04-24
dot icon16/12/2019
Appointment of Andrew David Scola as a director on 2019-11-12
dot icon27/11/2019
Satisfaction of charge 028453350007 in full
dot icon18/09/2019
Cessation of Bowmark Capital Llp as a person with significant control on 2019-09-02
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon30/08/2019
Director's details changed for Mr Peter William Blanc on 2018-11-07
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Director's details changed for Mr Stephen John Starling Lark on 2018-11-07
dot icon24/01/2019
Director's details changed for Mr Carl Whitmore Brown on 2018-11-07
dot icon07/11/2018
Change of details for Aston Lark Group (Holdings) Limited as a person with significant control on 2018-11-07
dot icon07/11/2018
Registered office address changed from Malling House West Malling Kent ME19 6QL to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2018-11-07
dot icon02/11/2018
Change of details for Aston Scott Group Limited as a person with significant control on 2018-11-02
dot icon02/11/2018
Resolutions
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/05/2018
Resolutions
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon31/01/2018
Full accounts made up to 2017-06-30
dot icon04/12/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon23/11/2017
Registration of charge 028453350007, created on 2017-11-15
dot icon22/11/2017
Resolutions
dot icon31/10/2017
Appointment of Mr Carl Whitmore Brown as a director on 2017-09-18
dot icon31/10/2017
Appointment of Mr Stephen John Starling Lark as a director on 2017-09-18
dot icon11/10/2017
Satisfaction of charge 028453350005 in full
dot icon11/10/2017
Satisfaction of charge 028453350006 in full
dot icon10/10/2017
Termination of appointment of Sarah Elaine Locke as a secretary on 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon14/07/2017
Resolutions
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon02/06/2017
Registration of charge 028453350006, created on 2017-05-31
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon23/12/2016
Appointment of Timothy Mark Holland as a director on 2016-12-23
dot icon09/11/2016
Termination of appointment of Heidi Joan Carslaw as a director on 2016-11-09
dot icon19/10/2016
Appointment of Mr Stuart Paul Rootham as a director on 2016-10-19
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon17/12/2015
Full accounts made up to 2015-06-30
dot icon07/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon20/05/2015
Resolutions
dot icon19/05/2015
Termination of appointment of Glenn David Paul Scarborough as a director on 2015-05-06
dot icon19/05/2015
Termination of appointment of Andrew Gordon Scott as a director on 2015-05-06
dot icon19/05/2015
Appointment of Mr Peter William Blanc as a director on 2015-05-06
dot icon19/05/2015
Appointment of Heidi Joan Carslaw as a director on 2015-05-06
dot icon09/05/2015
Satisfaction of charge 028453350004 in full
dot icon08/05/2015
Registration of charge 028453350005, created on 2015-05-06
dot icon30/10/2014
Full accounts made up to 2014-06-30
dot icon25/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon26/02/2014
Satisfaction of charge 3 in full
dot icon19/11/2013
Full accounts made up to 2013-06-30
dot icon04/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for Sarah Elaine Locke on 2013-08-01
dot icon31/08/2013
Registration of charge 028453350004
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon01/10/2012
Director's details changed for Glenn David Paul Scarborough on 2012-10-01
dot icon03/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2011
Full accounts made up to 2011-06-30
dot icon07/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon07/09/2011
Director's details changed for Andrew Gordon Scott on 2011-09-07
dot icon07/09/2011
Director's details changed for Glenn David Paul Scarborough on 2011-09-07
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon01/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2009
Full accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 17/08/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-06-30
dot icon22/08/2008
Return made up to 17/08/08; full list of members
dot icon24/07/2008
Auditor's resignation
dot icon01/02/2008
Full accounts made up to 2007-06-30
dot icon19/09/2007
Return made up to 17/08/07; full list of members
dot icon16/03/2007
Certificate of change of name
dot icon14/03/2007
New director appointed
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Declaration of assistance for shares acquisition
dot icon26/02/2007
Declaration of assistance for shares acquisition
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed
dot icon19/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon01/02/2007
Re-registration of Memorandum and Articles
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Application for reregistration from PLC to private
dot icon06/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Return made up to 17/08/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon22/09/2005
Return made up to 17/08/05; full list of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: james house drovers way chelmsford essex CM2 5PP
dot icon13/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 17/08/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon15/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon28/08/2003
Return made up to 17/08/03; full list of members
dot icon19/02/2003
Secretary's particulars changed
dot icon02/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon23/08/2002
Return made up to 17/08/02; full list of members
dot icon14/07/2002
Director's particulars changed
dot icon04/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon23/08/2001
Return made up to 17/08/01; full list of members
dot icon21/12/2000
Full group accounts made up to 2000-06-30
dot icon25/08/2000
Return made up to 17/08/00; full list of members
dot icon16/11/1999
Full group accounts made up to 1999-06-30
dot icon24/08/1999
Return made up to 17/08/99; change of members
dot icon14/12/1998
Full group accounts made up to 1998-06-30
dot icon20/10/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon20/10/1998
Auditor's statement
dot icon20/10/1998
Auditor's report
dot icon20/10/1998
Balance Sheet
dot icon20/10/1998
Re-registration of Memorandum and Articles
dot icon20/10/1998
Declaration on reregistration from private to PLC
dot icon20/10/1998
Application for reregistration from private to PLC
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon21/08/1998
Return made up to 17/08/98; no change of members
dot icon17/07/1998
Ad 30/06/98--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
£ nc 10000/100000 30/06/98
dot icon21/10/1997
Full accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 17/08/97; full list of members
dot icon01/10/1996
Full group accounts made up to 1995-11-30
dot icon01/10/1996
Full group accounts made up to 1996-06-30
dot icon23/08/1996
Return made up to 17/08/96; no change of members
dot icon14/02/1996
Accounting reference date shortened from 30/11 to 30/06
dot icon26/09/1995
Return made up to 17/08/95; no change of members
dot icon17/07/1995
Full group accounts made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon05/09/1994
Return made up to 17/08/94; full list of members
dot icon05/08/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon16/06/1994
Certificate of change of name
dot icon16/06/1994
Certificate of change of name
dot icon18/01/1994
Ad 07/01/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 1000/10000 07/01/94
dot icon12/12/1993
New director appointed
dot icon12/12/1993
New director appointed
dot icon15/10/1993
Accounting reference date notified as 30/11
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New director appointed
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon04/10/1993
Director resigned;new director appointed
dot icon04/10/1993
Registered office changed on 04/10/93 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon04/10/1993
Memorandum and Articles of Association
dot icon24/09/1993
Certificate of change of name
dot icon24/09/1993
Certificate of change of name
dot icon21/09/1993
Resolutions
dot icon17/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Ian Theodorus
Director
01/07/2020 - 06/10/2022
19
Blanc, Peter William
Director
06/05/2015 - 15/01/2026
68
Scarborough, Leslie
Director
22/09/1993 - 31/01/2007
7
Brindley, David James
Director
01/11/1993 - 02/06/1994
1
Scott, Andrew Gordon
Director
22/09/1993 - 06/05/2015
17

Persons with Significant Control

3
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 A-PLAN LIMITED

A-PLAN LIMITED is an(a) Active company incorporated on 17/08/1993 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 3 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 A-PLAN LIMITED?

toggle

A-PLAN LIMITED is currently Active. It was registered on 17/08/1993 .

Where is A-PLAN LIMITED located?

toggle

A-PLAN LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does A-PLAN LIMITED do?

toggle

A-PLAN LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for A-PLAN LIMITED?

toggle

The latest filing was on 01/04/2026: Certificate of change of name.