Background WavePink WaveYellow Wave

VISTAPLAN INTERNATIONAL LIMITED (01308714)

VISTAPLAN INTERNATIONAL LIMITED (01308714) is an active UK company. incorporated on 15 April 1977. with registered office in Daventry. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. VISTAPLAN INTERNATIONAL LIMITED has been registered for 48 years. Current directors include BRADLEY, Jason John, BUTTIFANT, David, HOW, Denzil Robert Onslow.

Company Number
01308714
Status
active
Type
ltd
Incorporated
15 April 1977
Age
48 years
Address
High March, Daventry, NN11 4QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BRADLEY, Jason John, BUTTIFANT, David, HOW, Denzil Robert Onslow
SIC Codes
25990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTAPLAN INTERNATIONAL LIMITED

VISTAPLAN INTERNATIONAL LIMITED is an active company incorporated on 15 April 1977 with the registered office located in Daventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. VISTAPLAN INTERNATIONAL LIMITED was registered 48 years ago.(SIC: 25990, 32990)

Status

active

Active since 48 years ago

Company No

01308714

LTD Company

Age

48 Years

Incorporated 15 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

VISTAPLAN REFERENCE SYSTEMS LIMITED
From: 31 December 1977To: 19 May 1989
GRANDWORTH LIMITED
From: 15 April 1977To: 31 December 1977
Contact
Address

High March High March Industrial Es Daventry, NN11 4QE,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Jan 16
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Dec 20
New Owner
Oct 21
Director Joined
Jan 22
Director Left
Jul 22
Owner Exit
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADLEY, Jason John

Active
High March, DaventryNN11 4QE
Secretary
Appointed 02 Jun 2020

BRADLEY, Jason John

Active
High March, DaventryNN11 4QE
Born January 1963
Director
Appointed 02 Jun 2020

BUTTIFANT, David

Active
High March, DaventryNN11 4QE
Born November 1971
Director
Appointed 01 Jan 2022

HOW, Denzil Robert Onslow

Active
High March, DaventryNN11 4QE
Born August 1944
Director
Appointed N/A

BUTLER, Gary Michael

Resigned
Newman Lane, AltonGU34 2QR
Secretary
Appointed 17 Feb 2015
Resigned 16 Oct 2019

CARTWRIGHT, David John

Resigned
High March, DaventryNN11 4QE
Secretary
Appointed 01 Apr 1997
Resigned 17 Feb 2015

HEFFORD, David

Resigned
2b Coxs Lane, NorthamptonNN14 1NA
Secretary
Appointed N/A
Resigned 31 Mar 1997

BUTLER, Gary Michael

Resigned
High March, DaventryNN11 4QE
Born February 1959
Director
Appointed 01 Jan 2016
Resigned 16 Oct 2019

CARTWRIGHT, David John

Resigned
High March, DaventryNN11 4QE
Born July 1952
Director
Appointed N/A
Resigned 30 Jun 2022

GILBERT, Graham Michael

Resigned
Winslow Farm Stile, DaventryNN11 6DQ
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 2000

HEFFORD, David

Resigned
2b Coxs Lane, NorthamptonNN14 1NA
Born March 1948
Director
Appointed N/A
Resigned 31 Mar 1997

MCDOUGALL, Roderick Dugald

Resigned
High March, DaventryNN11 4QE
Born July 1942
Director
Appointed N/A
Resigned 15 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Denzil Robert Onslow How

Ceased
High March, DaventryNN11 4QE
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 02 May 2025

Rediweld Holdings Limited

Active
High March, DaventryNN11 4QE

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
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
23 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288cChange of Particulars
Auditors Resignation Company
22 November 2004
AUDAUD
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
23 November 2001
CERT10CERT10
Re Registration Memorandum Articles
23 November 2001
MARMAR
Legacy
23 November 2001
5353
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 1999
AAAnnual Accounts
Legacy
4 May 1999
287Change of Registered Office
Accounts With Made Up Date
16 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
17 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
403aParticulars of Charge Subject to s859A
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 1995
AAAnnual Accounts
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 1994
AAAnnual Accounts
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 1993
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Accounts With Made Up Date
24 June 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
4 July 1991
363b363b
Legacy
26 June 1991
353353
Accounts With Made Up Date
24 June 1991
AAAnnual Accounts
Auditors Resignation Company
11 January 1991
AUDAUD
Legacy
5 July 1990
363363
Accounts With Made Up Date
21 June 1990
AAAnnual Accounts
Legacy
8 January 1990
288288
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Certificate Re Registration Private To Public Limited Company
17 July 1989
CERT5CERT5
Legacy
17 July 1989
43(3)e43(3)e
Accounts Balance Sheet
17 July 1989
BSBS
Auditors Statement
17 July 1989
AUDSAUDS
Auditors Report
17 July 1989
AUDRAUDR
Re Registration Memorandum Articles
17 July 1989
MARMAR
Legacy
17 July 1989
43(3)43(3)
Resolution
17 July 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
12 July 1989
88(2)R88(2)R
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
27 July 1987
288288
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
287Change of Registered Office
Accounts With Made Up Date
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Certificate Change Of Name Company
14 June 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 1977
MISCMISC