Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G PLAN UPHOLSTERY LIMITED
Company Information for

G PLAN UPHOLSTERY LIMITED

1 HAMPTON PARK WEST, MELKSHAM, WILTSHIRE, SN12 6GU,
Company Registration Number
00149073
Private Limited Company
Active

Company Overview

About G Plan Upholstery Ltd
G PLAN UPHOLSTERY LIMITED was founded on 1917-12-07 and has its registered office in Melksham. The organisation's status is listed as "Active". G Plan Upholstery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G PLAN UPHOLSTERY LIMITED
 
Legal Registered Office
1 HAMPTON PARK WEST
MELKSHAM
WILTSHIRE
SN12 6GU
Other companies in CF23
 
Telephone01225 709611
 
Filing Information
Company Number 00149073
Company ID Number 00149073
Date formed 1917-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB850897389  
Last Datalog update: 2024-04-06 16:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G PLAN UPHOLSTERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G PLAN UPHOLSTERY LIMITED

Current Directors
Officer Role Date Appointed
EMMA VICTORIA JONES
Company Secretary 2006-09-19
GARETH MORGAN BROWN
Director 1994-01-01
STEPHEN JOHN BRUCE
Director 2000-09-03
SCOTT EDWIN MCLAREN
Director 2017-03-29
CIARAN ANDREW MCMAHON
Director 2016-01-21
IAN OLIVER
Director 2004-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE HILDON
Director 2015-02-02 2018-01-31
MARK RICHARD HALES
Director 2016-06-22 2017-11-30
MICHAEL STOREY
Director 2016-07-01 2017-01-20
MICHAEL JOHN DALY
Director 2004-09-13 2016-03-31
BERNARD STITFALL
Director 1996-04-01 2015-09-30
SIMON WADE
Director 2000-06-06 2015-09-30
LYNN CHRISTINE NIXON
Company Secretary 2005-07-01 2006-09-19
ANTHONY JOHN MCNIFF
Company Secretary 2002-11-01 2005-07-01
WILLIAM MOORE
Director 1993-03-01 2004-07-09
BERNARD STITFALL
Company Secretary 2001-05-31 2002-11-01
DAVID GRAY
Director 1992-09-20 2002-01-31
COLIN PAULL
Director 1999-08-02 2001-05-31
COLIN PAULL
Company Secretary 1996-04-01 2001-03-31
STEPHEN JOHN MORRIS
Director 1994-05-26 2000-05-08
STEPHEN BRETT EGAN
Director 1995-02-01 1996-12-31
BERNARD STITFALL
Company Secretary 1992-09-20 1996-04-01
JOHN CHARLES KEENAN
Director 1994-02-01 1996-04-01
PETER HUBERT CONNOLLY
Director 1993-08-02 1995-01-31
BERNARD GEORGE PENDLE
Director 1993-09-01 1994-01-31
JOHN CHARLES KEENAN
Director 1992-09-20 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA VICTORIA JONES DURESTA UPHOLSTERY LIMITED Company Secretary 2006-09-19 CURRENT 1938-06-15 Active
EMMA VICTORIA JONES LEABROOKS UPHOLSTERY LIMITED Company Secretary 2006-09-19 CURRENT 1975-04-15 Active
EMMA VICTORIA JONES PARKER KNOLL CABINETS LIMITED Company Secretary 2006-09-19 CURRENT 2005-07-14 Active
EMMA VICTORIA JONES G PLAN LIMITED Company Secretary 2006-09-19 CURRENT 2005-07-14 Active
EMMA VICTORIA JONES PARKER KNOLL UPHOLSTERY LIMITED Company Secretary 2006-09-19 CURRENT 1973-07-04 Active
EMMA VICTORIA JONES THE CONTEMPORARY FURNITURE COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2005-05-11 Active
EMMA VICTORIA JONES SOFA BRANDS INTERNATIONAL LIMITED Company Secretary 2006-09-19 CURRENT 2005-05-19 Active
EMMA VICTORIA JONES PARKER KNOLL LIMITED Company Secretary 2006-09-19 CURRENT 2005-07-14 Active
GARETH MORGAN BROWN PARKER KNOLL UPHOLSTERY LIMITED Director 2017-03-28 CURRENT 1973-07-04 Active
CIARAN ANDREW MCMAHON COLLINS AND HAYES FURNITURE LIMITED Director 2017-10-23 CURRENT 2017-07-24 Active
CIARAN ANDREW MCMAHON 1869 LIMITED Director 2017-10-18 CURRENT 2014-12-22 Active
CIARAN ANDREW MCMAHON THE LOUNGE CO. (FURNITURE) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
CIARAN ANDREW MCMAHON DURESTA UPHOLSTERY LIMITED Director 2016-01-21 CURRENT 1938-06-15 Active
CIARAN ANDREW MCMAHON DERWENT UPHOLSTERY LIMITED Director 2016-01-21 CURRENT 1981-11-19 Active
CIARAN ANDREW MCMAHON PARKER KNOLL CABINETS LIMITED Director 2016-01-21 CURRENT 2005-07-14 Active
CIARAN ANDREW MCMAHON G PLAN LIMITED Director 2016-01-21 CURRENT 2005-07-14 Active
CIARAN ANDREW MCMAHON PARKER KNOLL UPHOLSTERY LIMITED Director 2016-01-21 CURRENT 1973-07-04 Active
CIARAN ANDREW MCMAHON THE CONTEMPORARY FURNITURE COMPANY LIMITED Director 2016-01-21 CURRENT 2005-05-11 Active
CIARAN ANDREW MCMAHON SOFA BRANDS INTERNATIONAL LIMITED Director 2016-01-21 CURRENT 2005-05-19 Active
CIARAN ANDREW MCMAHON PARKER KNOLL LIMITED Director 2016-01-21 CURRENT 2005-07-14 Active
IAN OLIVER 1869 LIMITED Director 2017-10-18 CURRENT 2014-12-22 Active
IAN OLIVER COLLINS AND HAYES FURNITURE LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
IAN OLIVER DURESTA UPHOLSTERY LIMITED Director 2016-10-01 CURRENT 1938-06-15 Active
IAN OLIVER THE LOUNGE CO. (FURNITURE) LIMITED Director 2016-07-01 CURRENT 2016-02-04 Active
IAN OLIVER PARKER KNOLL UPHOLSTERY LIMITED Director 2014-07-01 CURRENT 1973-07-04 Active
IAN OLIVER SOFA BRANDS INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 2005-05-19 Active
IAN OLIVER LEABROOKS UPHOLSTERY LIMITED Director 2004-02-05 CURRENT 1975-04-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Furniture AssemblerMelksham*Frame Assembler Vacancy* *Hours: * Monday to Wednesday 16:00 02:00, Thursday 16:00 01:00 *Pay: * PBR (Pay by Rate) We are recruiting for three Frame2016-07-12
Frame MakerMelksham*Frame Assembler Vacancy* *Hours: * Monday to Wednesday 16:00 02:00, Thursday 16:00 01:00 *Pay: * Pay by rate (PBR) *Location: * Melksham *Type: *2016-06-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-26AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-12AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HUDSON
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 001490730013
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001490730013
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRUCE
2022-04-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16Director's details changed for Stephen John Bruce on 2021-12-10
2021-12-16Director's details changed for Stephen John Bruce on 2021-12-10
2021-12-16CH01Director's details changed for Stephen John Bruce on 2021-12-10
2021-12-02AP01DIRECTOR APPOINTED MR ADAM ROBIN FIDOE
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001490730011
2020-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001490730009
2020-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA VICTORIA JONES on 2020-07-24
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN BROWN
2020-01-08AP01DIRECTOR APPOINTED MR DUNCAN SCOTT MILLER
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN ANDREW MCMAHON
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-22CH01Director's details changed for Mr Matthew James Hudson on 2019-02-22
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-08-20AP01DIRECTOR APPOINTED MR MATTHEW JAMES HUDSON
2018-07-02SH20Statement by Directors
2018-07-02SH19Statement of capital on 2018-07-02 GBP 0.05
2018-07-02CAP-SSSolvency Statement dated 22/06/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWIN MCLAREN
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HILDON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HALES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-10-02PSC02Notification of Sofa Brands International Limited as a person with significant control on 2016-04-06
2017-10-02PSC09Withdrawal of a person with significant control statement on 2017-10-02
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-29AP01DIRECTOR APPOINTED MR SCOTT EDWIN MCLAREN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOREY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 6659354
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR MICHAEL STOREY
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DALY
2016-06-24AP01DIRECTOR APPOINTED MR MARK RICHARD HALES
2016-01-26AP01DIRECTOR APPOINTED MR CIARAN ANDREW MCMAHON
2015-12-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WADE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 6659354
2015-10-16AR0120/09/15 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STITFALL
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM WILSON HOUSE ASHTREE COURT, WOODSY CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RW
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM, WILSON HOUSE ASHTREE COURT, WOODSY CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RW
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001490730010
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-24RES01ALTER ARTICLES 29/01/2015
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001490730009
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-03AP01DIRECTOR APPOINTED MRS STEPHANIE HILDON
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 6659354
2014-10-17AR0120/09/14 FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 6659354
2013-10-18AR0120/09/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WADE / 07/03/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRUCE / 07/03/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MORGAN BROWN / 07/03/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD STITFALL / 30/05/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0120/09/12 FULL LIST
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-28AR0120/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STITFALL / 20/09/2010
2011-09-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-10-13AR0120/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WADE / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRUCE / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OLIVER / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MORGAN BROWN / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DALY / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STITFALL / 20/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA VICTORIA JONES / 20/09/2010
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-05AR0120/09/09 FULL LIST
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD NR CARDIFF CF37 5YH
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM, SEVERN ROAD, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, NR CARDIFF, CF37 5YH
2009-04-27225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-10-09363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER / 09/10/2008
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-27363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27288bSECRETARY RESIGNED
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9LN
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09123£ NC 3500000/6700000 01/09/05
2005-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-09RES04NC INC ALREADY ADJUSTED 01/09/05
2005-09-0988(2)RAD 01/09/05--------- £ SI 80000000@.05=4000000 £ IC 2659354/6659354
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-07-25RES13LOAN AGREEMENT 01/07/05
2005-07-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30288bDIRECTOR RESIGNED
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218479 Active Licenced property: SEMINGTON ROAD HAMPTON PARK WEST MELKSHAM GB SN12 6GU. Correspondance address: SEEND HAMPTON PARK WEST MELKSHAM GB SN12 6GU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218479 Active Licenced property: SEMINGTON ROAD HAMPTON PARK WEST MELKSHAM GB SN12 6GU. Correspondance address: SEEND HAMPTON PARK WEST MELKSHAM GB SN12 6GU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G PLAN UPHOLSTERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-02-13 Outstanding TYROLESE (789) LIMITED
DEBENTURE 2012-08-07 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2010-09-24 Satisfied CHRISTIE-TYLER PENSIONS TRUSTEES LIMITED AND THE BOARD OF PENSION PROTECTION FUND
COMPOSITE GUARANTEE AND DEBENTURE 2005-07-01 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 MARCH 2002) 2003-12-24 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE 2002-03-28 Satisfied BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
A FIRST SUPPLEMENTAL GROUP DEBENTURE (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 AUGUST 1999 (AS DEFINED)) 1999-12-09 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITEDACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANT TO THE FACILITIES AGREEMENT
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-10 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT
MORTGAGE DEBENTURE 1982-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G PLAN UPHOLSTERY LIMITED

Intangible Assets
Patents
We have not found any records of G PLAN UPHOLSTERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

G PLAN UPHOLSTERY LIMITED owns 7 domain names.

ethoscomfort.co.uk   ethosfurniture.co.uk   ethosinterior.co.uk   ethosrelax.co.uk   ethossofa.co.uk   gplan.co.uk   g-plan.co.uk  

Trademarks
We have not found any records of G PLAN UPHOLSTERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G PLAN UPHOLSTERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as G PLAN UPHOLSTERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G PLAN UPHOLSTERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by G PLAN UPHOLSTERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0194019080Parts of seats, not of wood, n.e.s.
2015-06-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2015-05-0194019080Parts of seats, not of wood, n.e.s.
2015-04-0194019080Parts of seats, not of wood, n.e.s.
2015-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2015-02-0194019080Parts of seats, not of wood, n.e.s.
2015-02-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2015-01-0194019080Parts of seats, not of wood, n.e.s.
2015-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-12-0194019080Parts of seats, not of wood, n.e.s.
2014-11-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2014-11-0194019080Parts of seats, not of wood, n.e.s.
2014-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-09-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-08-0194019080Parts of seats, not of wood, n.e.s.
2014-06-0194019080Parts of seats, not of wood, n.e.s.
2014-04-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-02-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-12-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2013-11-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-10-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-09-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-08-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-07-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-06-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-05-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-02-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-12-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-11-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2012-11-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-09-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2012-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-05-0183021000Hinges of all kinds, of base metal
2012-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-12-0183021000Hinges of all kinds, of base metal
2011-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-06-0178060080Articles of lead, n.e.s.
2011-06-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2011-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-04-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2011-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-04-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-03-0178060080Articles of lead, n.e.s.
2011-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-12-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-12-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-11-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-11-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-10-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-09-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-09-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-08-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-07-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-05-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-04-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-04-0194016900Seats, with wooden frames (excl. upholstered)
2010-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-03-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2010-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-01-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G PLAN UPHOLSTERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G PLAN UPHOLSTERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.