UKBizDB.co.uk

THE UPHAM PUB COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Upham Pub Company Limited. The company was founded 36 years ago and was given the registration number 02222819. The firm's registered office is in ASCOT. You can find them at The Old Bakehouse, Course Road, Ascot, Berkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE UPHAM PUB COMPANY LIMITED
Company Number:02222819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Secretary23 March 2012Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director23 March 2012Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director12 October 2020Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director13 April 2022Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director23 March 2012Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director23 March 2012Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director15 November 2019Active
Peartree Cottage, Roundtree Lane Knowle Hill, Reading, RG10 9YD

Secretary-Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director23 March 2012Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director01 January 2015Active
Alanby, Church Lane, Warfield, Bracknell, RG42 6EE

Director-Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director02 May 2014Active
Peartree Cottage, Roundtree Lane Knowle Hill, Reading, RG10 9YD

Director-Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director23 March 2012Active
Clarence Moors House, 94 Wilderspool Causeway, Warrington, WA4 6PU

Director24 November 2009Active

People with Significant Control

Upham Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Bakehouse, Course Road, Ascot, England, SL5 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-01Resolution

Resolution.

Download
2022-08-01Incorporation

Memorandum articles.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Capital

Legacy.

Download
2019-06-26Capital

Capital statement capital company with date currency figure.

Download
2019-06-26Insolvency

Legacy.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.