Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPL CORPORATION LIMITED
Company Information for

UPL CORPORATION LIMITED

J LEE MANAGEMENT, 65 REGENTS PARK ROAD, SOUTHAMPTON, SO15 8PF,
Company Registration Number
02879407
Private Limited Company
Active

Company Overview

About Upl Corporation Ltd
UPL CORPORATION LIMITED was founded on 1993-12-10 and has its registered office in Southampton. The organisation's status is listed as "Active". Upl Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPL CORPORATION LIMITED
 
Legal Registered Office
J LEE MANAGEMENT
65 REGENTS PARK ROAD
SOUTHAMPTON
SO15 8PF
Other companies in SO51
 
Filing Information
Company Number 02879407
Company ID Number 02879407
Date formed 1993-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB568585775  
Last Datalog update: 2025-01-05 05:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPL CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UPL CORPORATION LIMITED
The following companies were found which have the same name as UPL CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPL CORPORATION Michigan UNKNOWN

Company Officers of UPL CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
BARRY HORNETT
Director 1998-01-05
SIMON SOUTHWELL BARNES MCLAUGHLIN
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NAYLOR
Company Secretary 1996-01-18 2009-09-15
PETER NAYLOR
Director 1995-03-31 2009-09-15
PAUL WICKLAND
Director 1998-01-05 2009-09-15
DIANNE CASTLE GASH
Director 1993-12-13 1997-04-06
CHRISTOPHER PENNY
Company Secretary 1994-06-20 1996-01-18
CHRISTOPHER PENNY
Director 1994-08-05 1996-01-01
PAUL WICKLAND
Company Secretary 1993-12-13 1994-06-20
SEMKEN LIMITED
Nominated Secretary 1993-12-10 1993-12-13
LUFMER LIMITED
Nominated Director 1993-12-10 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY HORNETT ULTRAPLAN LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-12CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-18AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SOUTHWELL BARNES MCLAUGHLIN / 01/12/2015
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HORNETT / 01/12/2015
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-02AR0110/12/14 ANNUAL RETURN FULL LIST
2015-01-02CH01Director's details changed for Barry Hornett on 2014-09-24
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0110/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0110/12/11 ANNUAL RETURN FULL LIST
2011-02-15AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0110/12/10 ANNUAL RETURN FULL LIST
2010-12-02AA01Current accounting period shortened from 31/03/11 TO 31/12/10
2010-01-14AR0110/12/09 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED SIMON SOUTHWELL BARNES MCLAUGHLIN
2009-09-26288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER NAYLOR LOGGED FORM
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL WICKLAND
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2009-01-07363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-10363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-31363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20288bDIRECTOR RESIGNED
1999-01-20363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-02363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-23288aNEW SECRETARY APPOINTED
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: UNIT 19A1 BOTLEY HIGH STREET BOTLEY SOUTHAMPTON SO30 2EA
1997-01-23363(288)SECRETARY RESIGNED
1997-01-23363sRETURN MADE UP TO 10/12/96; CHANGE OF MEMBERS
1996-01-23288DIRECTOR RESIGNED
1995-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-29363sRETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-07288NEW DIRECTOR APPOINTED
1995-08-0788(2)AD 31/03/95--------- £ SI 1999@1=1999 £ IC 1/2000
1995-03-27225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
1995-02-06363sRETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS
1995-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/95
1994-08-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-07-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-09287REGISTERED OFFICE CHANGED ON 09/05/94 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1993-12-10New incorporation
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to UPL CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPL CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 15,000
Creditors Due Within One Year 2012-01-01 £ 173,270

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPL CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,000
Cash Bank In Hand 2012-01-01 £ 5,957
Current Assets 2012-01-01 £ 123,751
Debtors 2012-01-01 £ 79,399
Fixed Assets 2012-01-01 £ 22,107
Shareholder Funds 2012-01-01 £ 42,412
Stocks Inventory 2012-01-01 £ 38,395
Tangible Fixed Assets 2012-01-01 £ 22,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPL CORPORATION LIMITED registering or being granted any patents
Domain Names

UPL CORPORATION LIMITED owns 1 domain names.

ultraplan.co.uk  

Trademarks
We have not found any records of UPL CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPL CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as UPL CORPORATION LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where UPL CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPL CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPL CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.