Background WavePink WaveYellow Wave

G PLAN UPHOLSTERY LIMITED (00149073)

G PLAN UPHOLSTERY LIMITED (00149073) is an active UK company. incorporated on 7 December 1917. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). G PLAN UPHOLSTERY LIMITED has been registered for 108 years. Current directors include KNIGHT, David Geoffrey, TAYLOR, Emma Victoria.

Company Number
00149073
Status
active
Type
ltd
Incorporated
7 December 1917
Age
108 years
Address
1 Hampton Park West, Melksham, SN12 6GU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
KNIGHT, David Geoffrey, TAYLOR, Emma Victoria
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G PLAN UPHOLSTERY LIMITED

G PLAN UPHOLSTERY LIMITED is an active company incorporated on 7 December 1917 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). G PLAN UPHOLSTERY LIMITED was registered 108 years ago.(SIC: 31090)

Status

active

Active since 108 years ago

Company No

00149073

LTD Company

Age

108 Years

Incorporated 7 December 1917

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ARKANA FURNITURE LIMITED
From: 3 July 1986To: 14 April 1993
BATH CABINET MAKERS LIMITED
From: 7 December 1917To: 3 July 1986
Contact
Address

1 Hampton Park West Melksham, SN12 6GU,

Previous Addresses

, Wilson House Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW
From: 7 December 1917To: 30 September 2015
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Jun 18
Capital Update
Jul 18
Director Joined
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Dec 21
Director Left
May 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

TAYLOR, Emma Victoria

Active
Hampton Park West, MelkshamSN12 6GU
Secretary
Appointed 19 Sept 2006

KNIGHT, David Geoffrey

Active
Hampton Park West, MelkshamSN12 6GU
Born April 1961
Director
Appointed 06 May 2025

TAYLOR, Emma Victoria

Active
Hampton Park West, MelkshamSN12 6GU
Born May 1975
Director
Appointed 14 Aug 2024

MCNIFF, Anthony John

Resigned
48 Parc Wern Road, SwanseaSA2 0SF
Secretary
Appointed 01 Nov 2002
Resigned 01 Jul 2005

NIXON, Lynn Christine

Resigned
8 Maes Y Fedwen, BridgendCF31 5DA
Secretary
Appointed 01 Jul 2005
Resigned 19 Sept 2006

PAULL, Colin

Resigned
26 Kingswood, PontypriddCF37 1QE
Secretary
Appointed 01 Apr 1996
Resigned 31 Mar 2001

STITFALL, Bernard

Resigned
The Laurels, CardiffCF3 5XA
Secretary
Appointed 31 May 2001
Resigned 01 Nov 2002

STITFALL, Bernard

Resigned
The Laurels, CardiffCF3 5XA
Secretary
Appointed N/A
Resigned 01 Apr 1996

BROWN, Gareth Morgan

Resigned
Hampton Park West Business Park, MelkshamSN12 6GU
Born December 1961
Director
Appointed 01 Jan 1994
Resigned 09 Mar 2020

BRUCE, Stephen John

Resigned
Hampton Park West Business Park, MelkshamSN12 6GU
Born April 1969
Director
Appointed 03 Sept 2000
Resigned 27 May 2022

CONNOLLY, Peter Hubert

Resigned
47 Far Street, LoughboroughLE12 6TZ
Born January 1945
Director
Appointed 02 Aug 1993
Resigned 31 Jan 1995

DALY, Michael John

Resigned
Hampton Park West Business Park, MelkshamSN12 6GU
Born May 1958
Director
Appointed 13 Sept 2004
Resigned 31 Mar 2016

EGAN, Stephen Brett, 2091

Resigned
1 Tregarn Close, LangstoneNP18 2JL
Born May 1955
Director
Appointed 01 Feb 1995
Resigned 31 Dec 1996

FIDOE, Adam Robin

Resigned
Hampton Park West, MelkshamSN12 6GU
Born October 1982
Director
Appointed 01 Dec 2021
Resigned 27 Jun 2025

GRAY, David

Resigned
3 Brockwood, WinsleyBA15 2HT
Born December 1951
Director
Appointed N/A
Resigned 31 Jan 2002

HALES, Mark Richard

Resigned
Hampton Park West, MelkshamSN12 6GU
Born May 1972
Director
Appointed 22 Jun 2016
Resigned 30 Nov 2017

HILDON, Stephanie

Resigned
Hampton Park West, MelkshamSN12 6GU
Born December 1971
Director
Appointed 02 Feb 2015
Resigned 31 Jan 2018

HUDSON, Matthew James

Resigned
Hampton Park West, MelkshamSN12 6GU
Born April 1968
Director
Appointed 09 Aug 2018
Resigned 31 Oct 2022

KEENAN, John Charles

Resigned
The Chestnuts, CardiffCF14 0PF
Born July 1943
Director
Appointed 01 Feb 1994
Resigned 01 Apr 1996

KEENAN, John Charles

Resigned
The Chestnuts, CardiffCF14 0PF
Born July 1943
Director
Appointed N/A
Resigned 31 Aug 1993

MCLAREN, Scott Edwin

Resigned
Hampton Park West, MelkshamSN12 6GU
Born June 1973
Director
Appointed 29 Mar 2017
Resigned 08 Jun 2018

MCMAHON, Ciaran Andrew

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1968
Director
Appointed 21 Jan 2016
Resigned 31 Dec 2019

MILLER, Duncan Scott

Resigned
Hampton Park West, MelkshamSN12 6GU
Born August 1964
Director
Appointed 01 Jan 2020
Resigned 30 Nov 2024

MOORE, William

Resigned
Cresswell Lodge Crowsley Road, Henley On ThamesRG9 3LD
Born April 1938
Director
Appointed 01 Mar 1993
Resigned 09 Jul 2004

MORRIS, Stephen John

Resigned
19 Gumstool Hill, TetburyGL8 8DG
Born July 1963
Director
Appointed 26 May 1994
Resigned 08 May 2000

OLIVER, Ian Francis

Resigned
Hampton Park West Business Park, MelkshamSN12 6GU
Born September 1963
Director
Appointed 05 Feb 2004
Resigned 06 May 2025

PAULL, Colin

Resigned
26 Kingswood, PontypriddCF37 1QE
Born July 1948
Director
Appointed 02 Aug 1999
Resigned 31 May 2001

PENDLE, Bernard George

Resigned
38b Church Lane, TrowbridgeBA14 9LW
Born May 1943
Director
Appointed 01 Sept 1993
Resigned 31 Jan 1994

STITFALL, Bernard

Resigned
Hampton Park West, MelkshamSN12 6GU
Born July 1954
Director
Appointed 01 Apr 1996
Resigned 30 Sept 2015

STOREY, Michael

Resigned
Hampton Park West, MelkshamSN12 6GU
Born February 1964
Director
Appointed 01 Jul 2016
Resigned 20 Jan 2017

WADE, Simon

Resigned
Hampton Park West Business Park, MelkshamSN12 6GU
Born February 1960
Director
Appointed 06 Jun 2000
Resigned 30 Sept 2015

Persons with significant control

1

Hampton Park West, MelkshamSN12 6GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Legacy
2 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2018
SH19Statement of Capital
Legacy
2 July 2018
CAP-SSCAP-SS
Resolution
2 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Legacy
21 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
16 September 2009
287Change of Registered Office
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
9 September 2005
88(2)R88(2)R
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
123Notice of Increase in Nominal Capital
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
155(6)a155(6)a
Legacy
22 July 2005
155(6)a155(6)a
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
288cChange of Particulars
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
155(6)a155(6)a
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
88(2)R88(2)R
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
155(6)a155(6)a
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
4 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 1996
AUDAUD
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
21 March 1994
288288
Legacy
4 March 1994
288288
Legacy
28 February 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1992
363b363b
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
20 October 1988
363363
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
27 June 1988
288288
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
7 January 1988
288288
Legacy
26 November 1987
288288
Legacy
27 October 1987
363363
Legacy
5 August 1987
288288
Legacy
28 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
287Change of Registered Office
Legacy
2 September 1986
288288
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Legacy
11 July 1986
288288
Certificate Change Of Name Company
3 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1986
288288
Memorandum Articles
16 September 1976
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 1944
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 1917
MISCMISC