UKBizDB.co.uk

THE UPSTREAM TRADING COMPANY LIMITED

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

This company is commonly known as The Upstream Trading Company Limited. The company was founded 21 years ago and was given the registration number 04695927. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:THE UPSTREAM TRADING COMPANY LIMITED
Company Number:04695927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, CV37 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Farm Bungalow, The Street, Thornage, Holt, England, NR25 7QF

Director05 April 2016Active
14, Westminster Drive, Westcliff-On-Sea, England, SS0 9SL

Director15 April 2013Active
38 Manor Road, Stratford Upon Avon, CV37 7EA

Secretary13 March 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary13 March 2003Active
38 Manor Road, Stratford Upon Avon, CV37 7EA

Director13 March 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director13 March 2003Active

People with Significant Control

Mr Anthony Cude
Notified on:16 January 2019
Status:Active
Date of birth:July 1975
Nationality:British
Address:Barclays Bank Chambers, Stratford-Upon-Avon, CV37 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Salmon
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Barclays Bank Chambers, Stratford-Upon-Avon, CV37 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Clayton Worsley
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Barclays Bank Chambers, Stratford-Upon-Avon, CV37 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-30Capital

Capital name of class of shares.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-12Capital

Capital name of class of shares.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.