Company NameFunction Plan Limited
DirectorSteven Grant Warner
Company StatusActive
Company Number02858138
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Grant Warner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heaps Farm
Lily Lanes
Ashton Under Lyne
OL6 9AE
Secretary NameDaniel Warner
NationalityBritish
StatusCurrent
Appointed29 February 2004(10 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address1 Heaps Farm
Lilly Lane
Ashton Under Lyne
Lancashire
OL6 9AD
Secretary NameMark Fitzgerald
NationalityBritish
StatusResigned
Appointed27 January 1994(4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 July 1994)
RoleSecretary
Correspondence Address750 Rochdale Road
Walsden
Todmorden
Lancashire
OL14 7TJ
Director NameMartin John Rust
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(10 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressGanthorp Green Farmhouse
Ganthorp Green Lane Kirkheaton
Huddersfield
West Yorkshire
Secretary NameMartin John Rust
NationalityBritish
StatusResigned
Appointed26 July 1994(10 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressGanthorp Green Farmhouse
Ganthorp Green Lane Kirkheaton
Huddersfield
West Yorkshire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 1
Shaw Road
Oldham
Lancashire
OL1 4AB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

10 at £1Steven Grant Warner
50.00%
Ordinary
1 at £1Oliver John Glover Byrne
5.00%
Ordinary
9 at £1Daniel Warner
45.00%
Ordinary

Financials

Year2014
Net Worth£145,718
Cash£69,574
Current Liabilities£383,439

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

5 December 1994Delivered on: 8 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
13 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
30 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
1 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
26 May 2021Change of details for Mr Steven Grant Warner as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Steven Grant Warner on 26 May 2021 (2 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 May 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
30 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
2 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
29 November 2018Audited abridged accounts made up to 28 February 2018 (10 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
23 October 2017Audited abridged accounts made up to 28 February 2017 (13 pages)
23 October 2017Audited abridged accounts made up to 28 February 2017 (13 pages)
6 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 October 2017Notification of Steven Grant Warner as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Notification of Barbara Warner as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Notification of Steven Grant Warner as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 October 2017Notification of Barbara Warner as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 July 2016Accounts for a small company made up to 29 February 2016 (8 pages)
12 July 2016Accounts for a small company made up to 29 February 2016 (8 pages)
16 December 2015Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to Unit 1 Shaw Road Oldham Lancashire OL1 4AB on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to Unit 1 Shaw Road Oldham Lancashire OL1 4AB on 16 December 2015 (1 page)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(5 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20
(5 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (7 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(5 pages)
13 August 2014Accounts for a small company made up to 28 February 2014 (7 pages)
13 August 2014Accounts for a small company made up to 28 February 2014 (7 pages)
27 February 2014Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Sadlerhouse 14-16 Sadler Street Middleton Manchester M24 5UJ on 27 February 2014 (1 page)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20
(5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20
(5 pages)
26 June 2013Accounts for a small company made up to 28 February 2013 (8 pages)
26 June 2013Accounts for a small company made up to 28 February 2013 (8 pages)
4 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 20
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 20
(3 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 28 February 2012 (8 pages)
26 September 2012Accounts for a small company made up to 28 February 2012 (8 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
23 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a small company made up to 28 February 2010 (8 pages)
9 June 2010Accounts for a small company made up to 28 February 2010 (8 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 May 2009Accounts for a small company made up to 28 February 2009 (10 pages)
28 May 2009Accounts for a small company made up to 28 February 2009 (10 pages)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
18 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
1 July 2008Registered office changed on 01/07/2008 from sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
1 July 2008Registered office changed on 01/07/2008 from sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
19 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
24 October 2006Return made up to 29/09/06; full list of members (6 pages)
24 October 2006Return made up to 29/09/06; full list of members (6 pages)
25 July 2006Accounts for a small company made up to 28 February 2006 (8 pages)
25 July 2006Accounts for a small company made up to 28 February 2006 (8 pages)
3 October 2005Return made up to 29/09/05; full list of members (6 pages)
3 October 2005Return made up to 29/09/05; full list of members (6 pages)
19 May 2005Accounts for a small company made up to 28 February 2005 (8 pages)
19 May 2005Accounts for a small company made up to 28 February 2005 (8 pages)
30 September 2004Return made up to 29/09/04; full list of members (6 pages)
30 September 2004Return made up to 29/09/04; full list of members (6 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Ad 29/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Ad 29/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
10 November 2003Return made up to 29/09/03; full list of members (7 pages)
10 November 2003Return made up to 29/09/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
22 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
1 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
26 September 2001Return made up to 29/09/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 August 2000Return made up to 29/09/99; full list of members (6 pages)
16 August 2000Return made up to 29/09/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/99
(1 page)
20 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/99
(1 page)
29 October 1998Accounts for a small company made up to 26 February 1998 (5 pages)
29 October 1998Accounts for a small company made up to 26 February 1998 (5 pages)
19 October 1998Return made up to 29/09/98; full list of members (6 pages)
19 October 1998Return made up to 29/09/98; full list of members (6 pages)
24 November 1997Return made up to 29/09/97; no change of members (4 pages)
24 November 1997Return made up to 29/09/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
7 October 1996Return made up to 29/09/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 January 1996Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1996Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
19 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)