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

A-plan Holdings WITNEY


Founded in 1963, A-plan Holdings, classified under reg no. 00750484 is an active company. Currently registered at 2 Des Roches Square OX28 4LE, Witney the company has been in the business for 61 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 6 directors in the the firm, namely Jonathan C., John K. and Jenny H. and others. In addition one secretary - Krystyna F. - is with the company. Currently 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.

A-plan Holdings Address / Contact

Office Address 2 Des Roches Square
Town Witney
Post code OX28 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00750484
Date of Incorporation Mon, 18th Feb 1963
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 61 years old
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Krystyna F.

Position: Secretary

Appointed: 05 May 2023

Jonathan C.

Position: Director

Appointed: 06 February 2023

John K.

Position: Director

Appointed: 22 November 2022

Jenny H.

Position: Director

Appointed: 30 September 2021

Kelly O.

Position: Director

Appointed: 19 July 2018

Andrew G.

Position: Director

Appointed: 16 July 2009

Carl S.

Position: Director

Appointed: 04 April 2008

James C.

Position: Director

Appointed: 04 July 2018

Resigned: 09 November 2022

Jacqueline B.

Position: Director

Appointed: 24 January 2018

Resigned: 01 August 2022

Colin G.

Position: Director

Appointed: 30 January 2017

Resigned: 03 December 2018

Michael E.

Position: Director

Appointed: 11 March 2016

Resigned: 21 April 2020

Mark S.

Position: Director

Appointed: 06 November 2013

Resigned: 06 November 2015

Zachariah P.

Position: Director

Appointed: 23 September 2013

Resigned: 26 October 2016

David T.

Position: Director

Appointed: 12 June 2012

Resigned: 18 January 2013

Andrew G.

Position: Secretary

Appointed: 04 September 2009

Resigned: 05 May 2023

Carl S.

Position: Secretary

Appointed: 04 April 2008

Resigned: 04 September 2009

Brian M.

Position: Director

Appointed: 04 April 2008

Resigned: 28 February 2014

David S.

Position: Director

Appointed: 12 January 1992

Resigned: 04 April 2008

Thomas D.

Position: Director

Appointed: 12 January 1992

Resigned: 04 April 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is A-Plan Group Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second entity in the persons with significant control register is Trafalgar Bidco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Howardplace5 Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

A-Plan Group Ltd

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09341484
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trafalgar Bidco Limited

One Creechurch Place Des Roches Square, London, EC3A 5AF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09341709
Notified on 28 February 2018
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Howardplace5 Ltd

2 Des Roches Square, Witney, OX28 4LE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06520845
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Howardplace 5 Limited

2 Des Roches Square, Witney, OX28 4LE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06520845
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/09/30
filed on: 5th, June 2023
Free Download (30 pages)

Company search

Advertisements