You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Plan Group Limited LEEDS


Founded in 2006, 2 Plan Group, classified under reg no. 05865362 is an active company. Currently registered at 3rd Floor Bridgewater Place LS11 5BZ, Leeds the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st January 2007 2 Plan Group Limited is no longer carrying the name Administrative Thought.

The firm has 6 directors, namely Claire L., Philip H. and Stuart D. and others. Of them, Nicolas H. has been with the company the longest, being appointed on 27 November 2006 and Claire L. and Philip H. have been with the company for the least time - from 7 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Plan Group Limited Address / Contact

Office Address 3rd Floor Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05865362
Date of Incorporation Tue, 4th Jul 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Claire L.

Position: Director

Appointed: 07 February 2024

Philip H.

Position: Director

Appointed: 07 February 2024

Stuart D.

Position: Director

Appointed: 15 February 2022

Peter D.

Position: Director

Appointed: 13 February 2019

Quayseco Limited

Position: Corporate Secretary

Appointed: 12 July 2011

Mark S.

Position: Director

Appointed: 13 April 2007

Nicolas H.

Position: Director

Appointed: 27 November 2006

Michael M.

Position: Director

Appointed: 18 January 2019

Resigned: 15 February 2022

Michael W.

Position: Director

Appointed: 18 January 2019

Resigned: 11 November 2019

Donald W.

Position: Director

Appointed: 31 January 2011

Resigned: 12 July 2011

Julie D.

Position: Director

Appointed: 20 March 2009

Resigned: 10 October 2012

Paul M.

Position: Director

Appointed: 18 December 2008

Resigned: 31 March 2010

Russell H.

Position: Director

Appointed: 05 June 2008

Resigned: 23 December 2010

Evelyn B.

Position: Director

Appointed: 29 November 2007

Resigned: 18 December 2008

Nicolas H.

Position: Secretary

Appointed: 13 April 2007

Resigned: 12 July 2011

Nathan P.

Position: Director

Appointed: 27 November 2006

Resigned: 29 November 2007

Ronald T.

Position: Director

Appointed: 27 November 2006

Resigned: 05 June 2008

Christopher S.

Position: Director

Appointed: 09 October 2006

Resigned: 03 April 2024

Christopher D.

Position: Director

Appointed: 09 October 2006

Resigned: 22 October 2018

Christopher S.

Position: Secretary

Appointed: 09 October 2006

Resigned: 13 April 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 09 October 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 09 October 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Openwork Independent Solutions Limited from Swindon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Openwork Independent Solutions Limited

Auckland House Lydiard Fields, Swindon, SN5 8UB, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07361235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Administrative Thought January 31, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
Free Download (27 pages)

Company search

Advertisements