Company NameUpright Limited
Company StatusActive
Company Number01841466
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 8 months ago)
Previous NameBeight Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marilyn Tarn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH
Director NameMr Timothy Paul Tarn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector/Mechanical Engineer
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH
Director NameMr Peter Robin Agar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH
Secretary NameEdna Janet Agar
NationalityBritish
StatusCurrent
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address43 Coniscliffe Road
Darlington
DL3 7EH
Secretary NameMrs Marilyn Tarn
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eden Grove
Middridge
Newton Aycliffe
County Durham
DL5 7JG
Director NameMr Christopher Paul Agar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 January 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB

Contact

Telephone01388 778989
Telephone regionBishop Auckland / Stanhope

Location

Registered Address43 Coniscliffe Road
Darlington
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Simon Aspinall
5.00%
Ordinary
25 at £1Mr Timothy Paul Tarn
25.00%
Ordinary
25 at £1Mrs Marilyn Tarn
25.00%
Ordinary
15 at £1Edna Janet Agar
15.00%
Ordinary
15 at £1Mr Christopher Paul Agar
15.00%
Ordinary
15 at £1Peter Robin Agar
15.00%
Ordinary

Financials

Year2014
Net Worth£552,189
Cash£210,379
Current Liabilities£188,673

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

12 June 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
12 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
2 November 2021Registered office address changed from 18 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 43 Coniscliffe Road Darlington DL3 7EH on 2 November 2021 (1 page)
2 November 2021Confirmation statement made on 31 October 2021 with updates (3 pages)
23 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
9 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 January 2013Termination of appointment of Christopher Agar as a director (1 page)
25 January 2013Termination of appointment of Christopher Agar as a director (1 page)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Edna Janet Agar on 31 October 2010 (1 page)
1 November 2010Secretary's details changed for Edna Janet Agar on 31 October 2010 (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Director's details changed for Peter Robin Agar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Paul Agar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Paul Agar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Marilyn Tarn on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Marilyn Tarn on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Timothy Paul Tarn on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Timothy Paul Tarn on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Robin Agar on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Mrs Marilyn Tarn on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Timothy Paul Tarn on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Robin Agar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher Paul Agar on 3 November 2009 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
30 March 2009Registered office changed on 30/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 November 2008Return made up to 31/10/08; full list of members (5 pages)
18 November 2008Return made up to 31/10/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 November 2007Return made up to 31/10/07; full list of members (4 pages)
19 November 2007Return made up to 31/10/07; full list of members (4 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 November 2006Return made up to 31/10/06; full list of members (4 pages)
15 November 2006Return made up to 31/10/06; full list of members (4 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 December 2005Return made up to 31/10/05; full list of members (9 pages)
8 December 2005Return made up to 31/10/05; full list of members (9 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 December 2004Return made up to 31/10/04; full list of members (9 pages)
14 December 2004Return made up to 31/10/04; full list of members (9 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (9 pages)
18 November 2003Return made up to 31/10/03; full list of members (9 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
12 February 2003Return made up to 31/10/02; full list of members (9 pages)
12 February 2003Return made up to 31/10/02; full list of members (9 pages)
9 January 2003Registered office changed on 09/01/03 from: first floor 14A lawn lane hemel hempstead hertfordshire HP3 9HL (1 page)
9 January 2003Registered office changed on 09/01/03 from: first floor 14A lawn lane hemel hempstead hertfordshire HP3 9HL (1 page)
9 October 2002Registered office changed on 09/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 November 2001Return made up to 31/10/01; full list of members (8 pages)
12 November 2001Return made up to 31/10/01; full list of members (8 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 November 2000Return made up to 31/10/00; full list of members (8 pages)
15 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 December 1999Return made up to 31/10/99; full list of members (8 pages)
23 December 1999Return made up to 31/10/99; full list of members (8 pages)
14 January 1999Accounts for a small company made up to 31 October 1998 (9 pages)
14 January 1999Accounts for a small company made up to 31 October 1998 (9 pages)
17 December 1998Return made up to 31/10/98; full list of members (6 pages)
17 December 1998Return made up to 31/10/98; full list of members (6 pages)
11 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
11 May 1998Memorandum and Articles of Association (16 pages)
11 May 1998Memorandum and Articles of Association (16 pages)
11 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
11 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
30 September 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
30 September 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
18 March 1997Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
1 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 31 eden grove middridge newton aycliffe co durham DL5 7JG (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 31 eden grove middridge newton aycliffe co durham DL5 7JG (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (2 pages)
12 December 1995Return made up to 31/10/95; full list of members (6 pages)
12 December 1995Return made up to 31/10/95; full list of members (6 pages)