Hemlington
Middlesbrough
Teesside
TS8 9NH
Director Name | Mr David John Boyle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 day after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 August 2018) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Close Darlington County Durham DL1 3TH |
Director Name | Mr Leonard John Upex |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 day after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barmpton Mews Off Barmpton Lane Darlington County Durham DL1 3SZ |
Secretary Name | Mr Leonard John Upex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 day after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barmpton Mews Off Barmpton Lane Darlington County Durham DL1 3SZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | upexgroup.co.uk |
---|---|
Telephone | 01325 315315 |
Telephone region | Darlington |
Registered Address | 12 Skiplam Close Hemlington Middlesbrough TS8 9RG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Stainton & Thornton |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Leonard John Upex 60.00% Ordinary |
---|---|
40 at £1 | David John Boyle 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £372,081 |
Cash | £135,811 |
Current Liabilities | £206,378 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
17 September 2018 | Delivered on: 19 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 August 2018 | Delivered on: 22 August 2018 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
21 February 2001 | Delivered on: 23 February 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 February 2024 | Change of details for a person with significant control (2 pages) |
---|---|
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
22 February 2024 | Director's details changed for Mr Hugh Daniel Mooney on 22 February 2024 (2 pages) |
2 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
27 July 2023 | Registered office address changed from 66 Lynmouth Close Hemlington Middlesbrough Teesside TS8 9NH to 12 Skiplam Close Hemlington Middlesbrough TS8 9RG on 27 July 2023 (1 page) |
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 October 2020 | Satisfaction of charge 033254370002 in full (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
10 December 2018 | Cessation of Leonard John Upex as a person with significant control on 22 August 2018 (3 pages) |
10 December 2018 | Notification of Hugh Daniel Mooney as a person with significant control on 22 August 2018 (2 pages) |
10 December 2018 | Cessation of David John Boyle as a person with significant control on 22 August 2018 (3 pages) |
6 November 2018 | Second filing for the appointment of Hugh Daniel Mooney as a director (6 pages) |
19 September 2018 | Registration of charge 033254370003, created on 17 September 2018 (23 pages) |
17 September 2018 | Appointment of Mr Hugh Daniel Mooney as a director on 27 August 2018
|
29 August 2018 | Termination of appointment of Leonard John Upex as a director on 22 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Leonard John Upex as a secretary on 22 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of David John Boyle as a director on 22 August 2018 (1 page) |
29 August 2018 | Registered office address changed from 1 Aerial House School Aycliffe Lane Newton Aycliffe Durham DL5 6QF to 66 Lynmouth Close Hemlington Middlesbrough Teesside TS8 9NH on 29 August 2018 (2 pages) |
22 August 2018 | Registration of charge 033254370002, created on 22 August 2018 (15 pages) |
21 August 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 July 2018 | Satisfaction of charge 1 in full (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for David John Boyle on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for David John Boyle on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for David John Boyle on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 3 barmpton mews darlington county durham DL1 3SZ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 3 barmpton mews darlington county durham DL1 3SZ (1 page) |
20 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
2 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 February 2000 | Return made up to 27/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 27/02/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 27/02/98; full list of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: international house the britannia suite manchester M3 2ER (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: international house the britannia suite manchester M3 2ER (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
27 February 1997 | Incorporation (10 pages) |