Helsby
Frodsham
WA6 0AR
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | John Phillips |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Sandylands Park Wistaston Crewe Cheshire CW2 8HD |
Director Name | Mr Andrew Thomas Fewtrell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Jean Fewtrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Sydney Road Crewe Cheshire CW1 4HQ |
Director Name | Mr Alan Vivian Mullett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppice House Quakers Coppice Crewe Cheshire CW1 6FA |
Director Name | Mr Gareth Thomas Jones |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 20 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | upandundergroup.com |
---|---|
Telephone | 01270 589615 |
Telephone region | Crewe |
Registered Address | Spring Lodge Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | 7 other UK companies use this postal address |
19 at £1 | Simon Enderby 9.50% Ordinary |
---|---|
19 at £1 | Simon Enderby 9.50% Ordinary B |
18 at £1 | Lorna Jane Fewtrell 9.00% Ordinary |
18 at £1 | Lorna Jane Fewtrell 9.00% Ordinary C |
58 at £1 | Andrew Thomas Fewtrell 29.00% Ordinary |
58 at £1 | Andrew Thomas Fewtrell 29.00% Ordinary A |
5 at £1 | Jean Fewtrell 2.50% Ordinary |
5 at £1 | Jean Fewtrell 2.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £255,838 |
Cash | £50,878 |
Current Liabilities | £346,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Following trademarks registered in the UK - (1) UK00002564318 and (2) UK00002564319. Outstanding |
---|---|
18 August 2020 | Delivered on: 1 September 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument, including the trademarks with tm numbers UK00002564318 and UK00002564319. For more information, please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 28 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Trademarks with registered number UK00002564318 ("up under" and device) and UK00002564319 (up and under). For more details, please refer to the instrument. Outstanding |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 22 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being coppice house, quakers coppice, crewe gates industrial estate, crewe, CW1 6FA. Among other intellectual property rights, the domain name upandundergroup.com. Please refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being coppice house, quakers coppice, crewe gates industrial estate, crewe, CW1 6FA. Among other intellectual property rights, the domain name upandundergroup.com. Please refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being coppice. House, quakers coppice, crewe gates industrial. Estate, crewe, CW1 6FA. Among other intellectual. Property rights, the domain name. Upandundergroup.com. Please refer to the charge. Instrument for further details. Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being coppice house, quakers coppice, crewe gates industrial estate, crewe, CW1 6FA. Among other intellectual property rights, the domain name upandundergroup.com. Please refer to the charge instrument for further details. Outstanding |
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
---|---|
29 December 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
7 December 2022 | Change of share class name or designation (2 pages) |
7 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
24 March 2022 | Satisfaction of charge 054357930005 in full (1 page) |
24 March 2022 | Satisfaction of charge 054357930007 in full (1 page) |
24 March 2022 | Satisfaction of charge 054357930006 in full (1 page) |
15 March 2022 | Termination of appointment of Gareth Thomas Jones as a director on 28 February 2022 (1 page) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (17 pages) |
15 August 2021 | Registration of charge 054357930008, created on 6 August 2021 (143 pages) |
27 April 2021 | Director's details changed for Mr Alasdair Alan Ryder on 27 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (10 pages) |
1 September 2020 | Registration of charge 054357930007, created on 18 August 2020 (156 pages) |
4 May 2020 | Director's details changed for Dr George William Tuckwell on 4 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 May 2020 | Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
28 October 2019 | Registration of charge 054357930006, created on 18 October 2019 (144 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Gareth Thomas Jones on 31 July 2019 (2 pages) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
1 February 2019 | Satisfaction of charge 054357930001 in full (4 pages) |
1 February 2019 | Satisfaction of charge 054357930002 in full (4 pages) |
1 February 2019 | Satisfaction of charge 054357930004 in full (4 pages) |
1 February 2019 | Satisfaction of charge 054357930003 in full (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 December 2018 | Termination of appointment of Andrew Thomas Fewtrell as a director on 19 December 2018 (1 page) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 054357930005, created on 25 October 2018 (102 pages) |
22 June 2018 | Registration of charge 054357930004, created on 8 June 2018 (13 pages) |
21 June 2018 | Registration of charge 054357930003, created on 8 June 2018 (12 pages) |
20 June 2018 | Registration of charge 054357930002, created on 8 June 2018 (12 pages) |
18 June 2018 | Registration of charge 054357930001, created on 8 June 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
3 January 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
3 January 2018 | Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018 (1 page) |
3 January 2018 | Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
3 January 2018 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
3 January 2018 | Registered office address changed from Coppice House Quakers Coppice Crewe Cheshire CW1 6FA to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 3 January 2018 (1 page) |
3 January 2018 | Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Simon Enderby as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages) |
2 January 2018 | Cessation of Simon Enderby as a person with significant control on 20 December 2017 (1 page) |
2 January 2018 | Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017 (2 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
11 August 2016 | Director's details changed for Simon Enderby on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Simon Enderby on 11 August 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 27 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 27 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
3 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages) |
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
23 October 2012 | Termination of appointment of Alan Mullett as a director (1 page) |
23 October 2012 | Termination of appointment of Alan Mullett as a director (1 page) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
14 December 2011 | Appointment of Mr Alan Vivian Mullett as a director (2 pages) |
14 December 2011 | Appointment of Mr Alan Vivian Mullett as a director (2 pages) |
9 August 2011 | Termination of appointment of Jean Fewtrell as a secretary (1 page) |
9 August 2011 | Termination of appointment of Jean Fewtrell as a secretary (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 5 quakers coppice crewe gates industrial estate crewe cheshire CW1 6FA (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 5 quakers coppice crewe gates industrial estate crewe cheshire CW1 6FA (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
13 January 2006 | Director resigned (2 pages) |
13 January 2006 | Director resigned (2 pages) |
27 October 2005 | Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 October 2005 | Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 October 2005 | Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
15 July 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (16 pages) |
26 April 2005 | Incorporation (16 pages) |