Company NameUp And Under Group Limited
Company StatusActive
Company Number05435793
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Enderby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameJohn Phillips
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Sandylands Park
Wistaston
Crewe
Cheshire
CW2 8HD
Director NameMr Andrew Thomas Fewtrell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameJean Fewtrell
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Sydney Road
Crewe
Cheshire
CW1 4HQ
Director NameMr Alan Vivian Mullett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House
Quakers Coppice
Crewe
Cheshire
CW1 6FA
Director NameMr Gareth Thomas Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed20 December 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteupandundergroup.com
Telephone01270 589615
Telephone regionCrewe

Location

Registered AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches7 other UK companies use this postal address

Shareholders

19 at £1Simon Enderby
9.50%
Ordinary
19 at £1Simon Enderby
9.50%
Ordinary B
18 at £1Lorna Jane Fewtrell
9.00%
Ordinary
18 at £1Lorna Jane Fewtrell
9.00%
Ordinary C
58 at £1Andrew Thomas Fewtrell
29.00%
Ordinary
58 at £1Andrew Thomas Fewtrell
29.00%
Ordinary A
5 at £1Jean Fewtrell
2.50%
Ordinary
5 at £1Jean Fewtrell
2.50%
Ordinary D

Financials

Year2014
Net Worth£255,838
Cash£50,878
Current Liabilities£346,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

6 August 2021Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
7 December 2022Change of share class name or designation (2 pages)
7 December 2022Particulars of variation of rights attached to shares (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
24 March 2022Satisfaction of charge 054357930005 in full (1 page)
24 March 2022Satisfaction of charge 054357930007 in full (1 page)
24 March 2022Satisfaction of charge 054357930006 in full (1 page)
15 March 2022Termination of appointment of Gareth Thomas Jones as a director on 28 February 2022 (1 page)
29 October 2021Accounts for a small company made up to 4 April 2021 (17 pages)
15 August 2021Registration of charge 054357930008, created on 6 August 2021 (143 pages)
27 April 2021Director's details changed for Mr Alasdair Alan Ryder on 27 April 2021 (2 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (10 pages)
1 September 2020Registration of charge 054357930007, created on 18 August 2020 (156 pages)
4 May 2020Director's details changed for Dr George William Tuckwell on 4 May 2020 (2 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 May 2020Change of details for Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
28 October 2019Registration of charge 054357930006, created on 18 October 2019 (144 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
31 July 2019Director's details changed for Mr Gareth Thomas Jones on 31 July 2019 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
1 February 2019Satisfaction of charge 054357930001 in full (4 pages)
1 February 2019Satisfaction of charge 054357930002 in full (4 pages)
1 February 2019Satisfaction of charge 054357930004 in full (4 pages)
1 February 2019Satisfaction of charge 054357930003 in full (4 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
19 December 2018Termination of appointment of Andrew Thomas Fewtrell as a director on 19 December 2018 (1 page)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 054357930005, created on 25 October 2018 (102 pages)
22 June 2018Registration of charge 054357930004, created on 8 June 2018 (13 pages)
21 June 2018Registration of charge 054357930003, created on 8 June 2018 (12 pages)
20 June 2018Registration of charge 054357930002, created on 8 June 2018 (12 pages)
18 June 2018Registration of charge 054357930001, created on 8 June 2018 (11 pages)
30 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
3 January 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
3 January 2018Registered 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 2018Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
3 January 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
3 January 2018Registered 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 2018Notification of Rsk Environment Limited as a person with significant control on 20 December 2017 (2 pages)
2 January 2018Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages)
2 January 2018Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page)
2 January 2018Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages)
2 January 2018Cessation of Simon Enderby as a person with significant control on 20 December 2017 (1 page)
2 January 2018Appointment of Mr George Tuckwell as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages)
2 January 2018Cessation of Andrew Thomas Fewtrell as a person with significant control on 20 December 2017 (1 page)
2 January 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages)
2 January 2018Cessation of Simon Enderby as a person with significant control on 20 December 2017 (1 page)
2 January 2018Appointment of Ms Abigail Sarah Draper as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Gareth Thomas Jones as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Alasdair Alan Ryder as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 20 December 2017 (2 pages)
9 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
11 August 2016Director's details changed for Simon Enderby on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Simon Enderby on 11 August 2016 (2 pages)
27 July 2016Director's details changed for Mr Andrew Thomas Fewtrell on 27 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Andrew Thomas Fewtrell on 27 June 2016 (2 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(7 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(7 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Change of share class name or designation (2 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
3 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Andrew Thomas Fewtrell on 1 February 2016 (2 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(6 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Change of share class name or designation (2 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(4 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
23 October 2012Termination of appointment of Alan Mullett as a director (1 page)
23 October 2012Termination of appointment of Alan Mullett as a director (1 page)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
14 December 2011Appointment of Mr Alan Vivian Mullett as a director (2 pages)
14 December 2011Appointment of Mr Alan Vivian Mullett as a director (2 pages)
9 August 2011Termination of appointment of Jean Fewtrell as a secretary (1 page)
9 August 2011Termination of appointment of Jean Fewtrell as a secretary (1 page)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (11 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (11 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (10 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (10 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 May 2007Return made up to 26/04/07; full list of members (3 pages)
16 May 2007Return made up to 26/04/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
26 February 2007Registered office changed on 26/02/07 from: unit 5 quakers coppice crewe gates industrial estate crewe cheshire CW1 6FA (1 page)
26 February 2007Registered office changed on 26/02/07 from: unit 5 quakers coppice crewe gates industrial estate crewe cheshire CW1 6FA (1 page)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 May 2006Return made up to 26/04/06; full list of members (3 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Return made up to 26/04/06; full list of members (3 pages)
13 January 2006Director resigned (2 pages)
13 January 2006Director resigned (2 pages)
27 October 2005Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 October 2005Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 October 2005Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
15 July 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
26 April 2005Incorporation (16 pages)
26 April 2005Incorporation (16 pages)