Background WavePink WaveYellow Wave

A-PLAN HOLDINGS (00750484)

A-PLAN HOLDINGS (00750484) is an active UK company. incorporated on 18 February 1963. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. A-PLAN HOLDINGS has been registered for 63 years. Current directors include BOISSEAU, Francois-Xavier Bernard, CRISP, Matthew John, DALBY, Michael and 5 others.

Company Number
00750484
Status
active
Type
private-unlimited
Incorporated
18 February 1963
Age
63 years
Address
2 Des Roches Square, Witney, OX28 4LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOISSEAU, Francois-Xavier Bernard, CRISP, Matthew John, DALBY, Michael, GALBRAITH, Andrew James, HALL, Andrew Simon Wilson, KING, John David, Mr., SHUKER, Carl Anthony, STILL, Simon
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A-PLAN HOLDINGS

A-PLAN HOLDINGS is an active company incorporated on 18 February 1963 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. A-PLAN HOLDINGS was registered 63 years ago.(SIC: 66220)

Status

active

Active since 63 years ago

Company No

00750484

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 18 February 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

2 Des Roches Square Witney, OX28 4LE,

Previous Addresses

Blue Boar Court Alfred Street Oxford OX1 4EH United Kingdom
From: 19 January 2012To: 20 August 2012
Blue Boar Court Alfred Street Oxford OX1 4EE
From: 18 February 1963To: 19 January 2012
Timeline

43 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Feb 63
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Mar 14
Loan Secured
Apr 15
Loan Cleared
Jun 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Feb 17
Loan Secured
Apr 17
Director Joined
Jan 18
Owner Exit
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Loan Secured
Feb 19
Owner Exit
Jan 20
Director Left
Apr 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Owner Exit
Jul 23
Loan Secured
Jun 24
Loan Cleared
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 01 Aug 2024

BOISSEAU, Francois-Xavier Bernard

Active
LondonEC3A 5AF
Born July 1961
Director
Appointed 01 Jan 2025

CRISP, Matthew John

Active
LondonEC3A 5AF
Born April 1968
Director
Appointed 24 Jun 2025

DALBY, Michael

Active
Des Roches Square, WitneyOX28 4LE
Born May 1972
Director
Appointed 14 Nov 2025

GALBRAITH, Andrew James

Active
Des Roches Square, WitneyOX28 4LE
Born June 1970
Director
Appointed 16 Jul 2009

HALL, Andrew Simon Wilson

Active
Des Roches Square, WitneyOX28 4LE
Born June 1979
Director
Appointed 02 Sept 2025

KING, John David, Mr.

Active
Des Roches Square, WitneyOX28 4LE
Born April 1965
Director
Appointed 22 Nov 2022

SHUKER, Carl Anthony

Active
Des Roches Square, WitneyOX28 4LE
Born December 1961
Director
Appointed 04 Apr 2008

STILL, Simon

Active
Des Roches Square, WitneyOX28 4LE
Born September 1976
Director
Appointed 21 Jan 2025

DUGGAN, Thomas John

Resigned
The Paddocks, Church HanboroughOX29 8AB
Secretary
Appointed N/A
Resigned 04 Apr 2008

FERGUSON, Krystyna

Resigned
Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 05 May 2023
Resigned 01 Aug 2024

GALBRAITH, Andrew James

Resigned
Des Roches Square, WitneyOX28 4LE
Secretary
Appointed 04 Sept 2009
Resigned 05 May 2023

SHUKER, Carl Anthony

Resigned
High Street, OxfordOX7 3AU
Secretary
Appointed 04 Apr 2008
Resigned 04 Sept 2009

BIDDLE, Jacqueline Marie

Resigned
Des Roches Square, WitneyOX28 4LE
Born June 1973
Director
Appointed 24 Jan 2018
Resigned 01 Aug 2022

CARRUTHERS, James Maxwell

Resigned
Des Roches Square, WitneyOX28 4LE
Born November 1954
Director
Appointed 04 Jul 2018
Resigned 09 Nov 2022

CUMPSTEY, Jonathan Paul

Resigned
Des Roches Square, WitneyOX28 4LE
Born November 1961
Director
Appointed 06 Feb 2023
Resigned 22 Aug 2025

DUGGAN, Thomas John

Resigned
The Paddocks, Church HanboroughOX29 8AB
Born October 1936
Director
Appointed N/A
Resigned 04 Apr 2008

EDGELEY, Michael David Simon

Resigned
Des Roches Square, WitneyOX28 4LE
Born October 1966
Director
Appointed 11 Mar 2016
Resigned 21 Apr 2020

GREENHILL, Colin Steven

Resigned
Des Roches Square, WitneyOX28 4LE
Born February 1975
Director
Appointed 30 Jan 2017
Resigned 03 Dec 2018

HUGHES, Jenny Louise

Resigned
Des Roches Square, WitneyOX28 4LE
Born January 1981
Director
Appointed 30 Sept 2021
Resigned 23 Jan 2025

MOLE, Brian

Resigned
Des Roches Square, WitneyOX28 4LE
Born April 1954
Director
Appointed 04 Apr 2008
Resigned 28 Feb 2014

OGLEY, Kelly Anne

Resigned
Des Roches Square, WitneyOX28 4LE
Born May 1970
Director
Appointed 19 Jul 2018
Resigned 30 Oct 2025

PEAKE, Zachariah Bladon, Mr.

Resigned
Des Roches Square, WitneyOX28 4LE
Born May 1972
Director
Appointed 23 Sept 2013
Resigned 26 Oct 2016

SAVILLE, David Maurice

Resigned
Manor Stables, OxfordOX44 7JY
Born May 1932
Director
Appointed N/A
Resigned 04 Apr 2008

SELBY, Mark Edward

Resigned
Des Roches Square, WitneyOX28 4LE
Born August 1969
Director
Appointed 06 Nov 2013
Resigned 06 Nov 2015

TYERS, David Anthony

Resigned
Des Roches Square, WitneyOX28 4LE
Born November 1964
Director
Appointed 12 Jun 2012
Resigned 18 Jan 2013

Persons with significant control

4

1 Active
3 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 01 Jul 2023
Des Roches Square, WitneyOX28 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018
Des Roches Square, WitneyOX28 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
19 May 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 May 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 May 2025
MR05Certification of Charge
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 May 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Resolution
16 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Resolution
28 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
20 November 2014
MR05Certification of Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
155(6)a155(6)a
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288cChange of Particulars
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2001
287Change of Registered Office
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
363aAnnual Return
Legacy
13 January 2000
363(353)363(353)
Legacy
3 February 1999
363aAnnual Return
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 January 1994
363aAnnual Return
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
19 February 1992
363aAnnual Return
Legacy
19 April 1991
363aAnnual Return
Legacy
21 February 1990
363363
Legacy
22 December 1988
363363
Legacy
15 March 1988
363363
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Re Registration Limited To Unlimited
15 December 1982
CERT3CERT3
Accounts With Made Up Date
27 November 1982
AAAnnual Accounts
Legacy
24 July 1982
5353
Memorandum Articles
23 July 1982
MEM/ARTSMEM/ARTS
Miscellaneous
23 July 1982
MISCMISC
Legacy
23 July 1982
5353
Incorporation Company
18 February 1963
NEWINCIncorporation