UKBizDB.co.uk

UPTON & SONS LIMITED

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

This company is commonly known as Upton & Sons Limited. The company was founded 94 years ago and was given the registration number 00248183. The firm's registered office is in CANTERBURY. You can find them at Westgate House, 87 St Dunstan's Street, Canterbury, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UPTON & SONS LIMITED
Company Number:00248183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1930
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Westgate House, 87 St Dunstan's Street, Canterbury, Kent, CT2 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Secretary12 December 2018Active
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Director21 July 2016Active
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Director27 July 1999Active
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Director21 November 2005Active
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Director-Active
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Director-Active
Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AD

Director20 December 2007Active
Peters Gate Appledore Road, Tenterden, TN30 7BD

Secretary-Active
Strangway House, Sandgate High Street, Folkestone, CT20 3BZ

Director-Active
Strangeways House, Sandgate, Folkestone, CT20 3BZ

Director-Active
13 Ronald Avenue, Camps Bay, Cape Town, South Africa, FOREIGN

Director-Active
Peters Gate Appledore Road, Tenterden, TN30 7BD

Director-Active
P O Box 543, Stanford 7210, South Africa, 7210

Director06 October 1993Active
Primrose Cottage, 1 Mohr Road Tokai 7945, Cape Town, South Africa, FOREIGN

Director-Active
P O Box 2559, George, 6530, South Africa, FOREIGN

Director-Active

People with Significant Control

Mrs Sally Christine Upton
Notified on:20 May 2019
Status:Active
Date of birth:April 1947
Nationality:British
Address:Westgate House, Canterbury, CT2 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Upton
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Peter Upton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Westgate House, 87 St. Dunstans Street, Canterbury, England, CT2 8AE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person secretary company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.