Company Information for C.J. UPTON & SONS LIMITED
C/O FGS MCCLURE WATTERS, NUMBER 0NE, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
NI009719
Private Limited Company
Active |
Company Name | |
---|---|
C.J. UPTON & SONS LIMITED | |
Legal Registered Office | |
C/O FGS MCCLURE WATTERS NUMBER 0NE LANYON QUAY BELFAST BT1 3LG Other companies in BT1 | |
Company Number | NI009719 | |
---|---|---|
Company ID Number | NI009719 | |
Date formed | 1973-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-06 23:46:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.J. UPTON & SONS LIMITED | ALAN JAMES UPTON + 1 THE SPINNEYS 27A RIDGEWAY ROAD RATHLEY LEICS (AND OTHERS) NORTHERN IRELAND | Converted / Closed | Company formed on the 1980-01-31 |
Officer | Role | Date Appointed |
---|---|---|
DENISE SANDRA RILEY |
||
JAMES MORTEN TIMOTHY UPTON |
||
LINDA KRISTIN UPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES UPTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.J. UPTON HOLDINGS LTD. | Director | 2016-08-01 | CURRENT | 1997-06-20 | Active | |
BRANDVIK LIMITED | Director | 1997-10-01 | CURRENT | 1997-09-23 | Active | |
BRANDVIK KINTON LIMITED | Director | 2016-07-27 | CURRENT | 1994-09-16 | Active | |
C.J. UPTON HOLDINGS LTD. | Director | 1997-06-20 | CURRENT | 1997-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR LINDA KRISTIN UPTON | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0097190013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0097190012 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
Director's details changed for Thomas Mark Neale on 2022-01-17 | ||
DIRECTOR APPOINTED MR CHRISTOPHER ALAN DARLINGTON | ||
DIRECTOR APPOINTED KEVIN WILLIAM WALPOLE | ||
AP01 | DIRECTOR APPOINTED KEVIN WILLIAM WALPOLE | |
CH01 | Director's details changed for Thomas Mark Neale on 2022-01-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Morten Timothy Upton on 2021-01-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED THOMAS MARK NEALE | |
CH01 | Director's details changed for Mr James Morten Timothy Upton on 2020-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0097190011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Denise Sandra Riley on 2018-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES UPTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0097190010 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE SANDRA RILEY on 2011-03-28 | |
MISC | Statement by auditor on ceasing to hold office | |
MISC | Auditors cease to hold office | |
MISC | Auditors resignation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA KRISTIN UPTON / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORTEN TIMOTHY UPTON / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES UPTON / 28/03/2010 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 29/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 29/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 29/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 29/03/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 29/03/05 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 29/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 29/03/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 29/03/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 29/03/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 29/03/00 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 29/03/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 29/03/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 29/03/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 29/03/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 29/03/95 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/93 ANNUAL ACCTS | |
371S(NI) | 29/03/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/92 ANNUAL ACCTS | |
371S(NI) | 29/03/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/91 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LIMITED | ||
MORTGAGE OR CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | GRIFFIN FACTORS LTD | |
MORTGAGE OR CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
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 C.J. UPTON & SONS LIMITED
C.J. UPTON & SONS LIMITED owns 1 domain names.
cjupton.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |