G PLAN UPHOLSTERY LIMITED

G PLAN UPHOLSTERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG PLAN UPHOLSTERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00149073
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G PLAN UPHOLSTERY LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is G PLAN UPHOLSTERY LIMITED located?

    Registered Office Address
    1 Hampton Park West
    SN12 6GU Melksham
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of G PLAN UPHOLSTERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARKANA FURNITURE LIMITEDJul 03, 1986Jul 03, 1986
    BATH CABINET MAKERS LIMITEDDec 07, 1917Dec 07, 1917

    What are the latest accounts for G PLAN UPHOLSTERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for G PLAN UPHOLSTERY LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for G PLAN UPHOLSTERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Adam Robin Fidoe as a director on Jun 27, 2025

    1 pagesTM01

    Appointment of Mr David Geoffrey Knight as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Ian Oliver as a director on May 06, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Termination of appointment of Duncan Scott Miller as a director on Nov 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Victoria Taylor as a director on Aug 14, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Termination of appointment of Matthew James Hudson as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Registration of charge 001490730013, created on Sep 20, 2022

    33 pagesMR01

    Termination of appointment of Stephen John Bruce as a director on May 27, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Director's details changed for Stephen John Bruce on Dec 10, 2021

    2 pagesCH01

    Appointment of Mr Adam Robin Fidoe as a director on Dec 01, 2021

    2 pagesAP01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Registration of charge 001490730012, created on Sep 07, 2020

    51 pagesMR01

    Registration of charge 001490730011, created on Sep 07, 2020

    51 pagesMR01

    Satisfaction of charge 001490730009 in full

    1 pagesMR04

    Secretary's details changed for Mrs Emma Victoria Jones on Jul 24, 2020

    1 pagesCH03

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Who are the officers of G PLAN UPHOLSTERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Emma Victoria
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    England
    Secretary
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    England
    BritishAccountant115677320004
    KNIGHT, David Geoffrey
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    EnglandBritishDirector71138820001
    TAYLOR, Emma Victoria
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    EnglandBritishFinance Director115677320003
    MCNIFF, Anthony John
    48 Parc Wern Road
    Sketty
    SA2 0SF Swansea
    West Glamorgan
    Secretary
    48 Parc Wern Road
    Sketty
    SA2 0SF Swansea
    West Glamorgan
    BritishDirector50914150002
    NIXON, Lynn Christine
    8 Maes Y Fedwen
    CF31 5DA Bridgend
    Mid Glamorgan
    Secretary
    8 Maes Y Fedwen
    CF31 5DA Bridgend
    Mid Glamorgan
    BritishCompany Director105143880001
    PAULL, Colin
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    Secretary
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    British47579840001
    STITFALL, Bernard
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    Secretary
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    BritishGroup Finance Director3132530001
    STITFALL, Bernard
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    Secretary
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    BritishGroup Finance Direct3132530001
    BROWN, Gareth Morgan
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    Director
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    EnglandBritishFinance Director38054620004
    BRUCE, Stephen John
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    Director
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    EnglandBritishWorks Dir330889560002
    CONNOLLY, Peter Hubert
    47 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    Director
    47 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    BritishDivisional Director79204900001
    DALY, Michael John
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    Director
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    EnglandBritishSales Director105459910001
    EGAN, Stephen Brett, 2091
    1 Tregarn Close
    NP18 2JL Langstone
    South Wales
    Director
    1 Tregarn Close
    NP18 2JL Langstone
    South Wales
    BritishDivisional Director36065580002
    FIDOE, Adam Robin
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    EnglandBritishFinance Director290127740001
    GRAY, David
    3 Brockwood
    Ashley Lane,
    BA15 2HT Winsley
    Wiltshire
    Director
    3 Brockwood
    Ashley Lane,
    BA15 2HT Winsley
    Wiltshire
    EnglandBritishManaging Director83662870001
    HALES, Mark Richard
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    United KingdomBritishDirector120185270003
    HILDON, Stephanie
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    England
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    England
    EnglandBritishDirector194640050001
    HUDSON, Matthew James
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    EnglandBritishDirector201256050002
    KEENAN, John Charles
    The Chestnuts
    Ty Draw Road, Lisvane
    CF14 0PF Cardiff
    South Glamorgan
    Director
    The Chestnuts
    Ty Draw Road, Lisvane
    CF14 0PF Cardiff
    South Glamorgan
    BritishGroup Managing Director8839940001
    KEENAN, John Charles
    The Chestnuts
    Ty Draw Road, Lisvane
    CF14 0PF Cardiff
    South Glamorgan
    Director
    The Chestnuts
    Ty Draw Road, Lisvane
    CF14 0PF Cardiff
    South Glamorgan
    BritishDivisional Director8839940001
    MCLAREN, Scott Edwin
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    United KingdomBritishDirector228022920001
    MCMAHON, Ciaran Andrew
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    WalesIrishDirector135952160002
    MILLER, Duncan Scott
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    EnglandBritishDirector56122300003
    MOORE, William
    Cresswell Lodge Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    Cresswell Lodge Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    BritishSales Director30944210001
    MORRIS, Stephen John
    19 Gumstool Hill
    GL8 8DG Tetbury
    Gloucestershire
    Director
    19 Gumstool Hill
    GL8 8DG Tetbury
    Gloucestershire
    BritishDesign Director40218600003
    OLIVER, Ian Francis
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    United Kingdom
    Director
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    United Kingdom
    EnglandBritishChief Executive95963820003
    PAULL, Colin
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    Director
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    WalesBritishCompany Director47579840001
    PENDLE, Bernard George
    38b Church Lane
    Wingfield
    BA14 9LW Trowbridge
    Wiltshire
    Director
    38b Church Lane
    Wingfield
    BA14 9LW Trowbridge
    Wiltshire
    EnglandBritishChief Executive37044990001
    STITFALL, Bernard
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    England
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    England
    WalesBritishGroup Finance Director3132530003
    STOREY, Michael
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    Director
    Hampton Park West
    SN12 6GU Melksham
    1
    Wiltshire
    EnglandBritishDirector211046880001
    WADE, Simon
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    Director
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    EnglandBritishDesign Dir76834430003

    Who are the persons with significant control of G PLAN UPHOLSTERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampton Park West
    SN12 6GU Melksham
    1
    England
    Apr 06, 2016
    Hampton Park West
    SN12 6GU Melksham
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05456332
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for G PLAN UPHOLSTERY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Oct 02, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0