Company NameUPEX Electrical Distributors (Yorkshire) Limited
DirectorHugh Daniel Mooney
Company StatusActive
Company Number03325437
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Hugh Daniel Mooney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lynmouth Close
Hemlington
Middlesbrough
Teesside
TS8 9NH
Director NameMr David John Boyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 day after company formation)
Appointment Duration21 years, 5 months (resigned 22 August 2018)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Close
Darlington
County Durham
DL1 3TH
Director NameMr Leonard John Upex
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 day after company formation)
Appointment Duration21 years, 5 months (resigned 22 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barmpton Mews
Off Barmpton Lane
Darlington
County Durham
DL1 3SZ
Secretary NameMr Leonard John Upex
NationalityBritish
StatusResigned
Appointed28 February 1997(1 day after company formation)
Appointment Duration21 years, 5 months (resigned 22 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barmpton Mews
Off Barmpton Lane
Darlington
County Durham
DL1 3SZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteupexgroup.co.uk
Telephone01325 315315
Telephone regionDarlington

Location

Registered Address12 Skiplam Close
Hemlington
Middlesbrough
TS8 9RG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardStainton & Thornton
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Leonard John Upex
60.00%
Ordinary
40 at £1David John Boyle
40.00%
Ordinary

Financials

Year2014
Net Worth£372,081
Cash£135,811
Current Liabilities£206,378

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

17 September 2018Delivered 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 2018Delivered 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 2001Delivered 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

Filing History

23 February 2024Change of details for a person with significant control (2 pages)
23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
22 February 2024Director's details changed for Mr Hugh Daniel Mooney on 22 February 2024 (2 pages)
2 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
27 July 2023Registered 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 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
27 October 2020Satisfaction of charge 033254370002 in full (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
10 December 2018Cessation of Leonard John Upex as a person with significant control on 22 August 2018 (3 pages)
10 December 2018Notification of Hugh Daniel Mooney as a person with significant control on 22 August 2018 (2 pages)
10 December 2018Cessation of David John Boyle as a person with significant control on 22 August 2018 (3 pages)
6 November 2018Second filing for the appointment of Hugh Daniel Mooney as a director (6 pages)
19 September 2018Registration of charge 033254370003, created on 17 September 2018 (23 pages)
17 September 2018Appointment of Mr Hugh Daniel Mooney as a director on 27 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2018.
(4 pages)
29 August 2018Termination of appointment of Leonard John Upex as a director on 22 August 2018 (1 page)
29 August 2018Termination of appointment of Leonard John Upex as a secretary on 22 August 2018 (2 pages)
29 August 2018Termination of appointment of David John Boyle as a director on 22 August 2018 (1 page)
29 August 2018Registered 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 2018Registration of charge 033254370002, created on 22 August 2018 (15 pages)
21 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
27 July 2018Satisfaction of charge 1 in full (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for David John Boyle on 1 October 2009 (2 pages)
12 March 2010Director's details changed for David John Boyle on 1 October 2009 (2 pages)
12 March 2010Director's details changed for David John Boyle on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 April 2009Return made up to 27/02/09; full list of members (4 pages)
9 April 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 March 2007Return made up to 27/02/07; full list of members (7 pages)
11 March 2007Return made up to 27/02/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Registered office changed on 30/06/06 from: 3 barmpton mews darlington county durham DL1 3SZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 3 barmpton mews darlington county durham DL1 3SZ (1 page)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
20 March 2006Return made up to 27/02/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 April 2005Return made up to 27/02/05; full list of members (7 pages)
5 April 2005Return made up to 27/02/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
10 March 2003Return made up to 27/02/03; full list of members (7 pages)
10 March 2003Return made up to 27/02/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 April 2002Return made up to 27/02/02; full list of members (6 pages)
18 April 2002Return made up to 27/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
2 May 2001Return made up to 27/02/01; full list of members (6 pages)
2 May 2001Return made up to 27/02/01; full list of members (6 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 February 2000Return made up to 27/02/00; full list of members (6 pages)
24 February 2000Return made up to 27/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 1999Return made up to 27/02/99; full list of members (6 pages)
15 March 1999Return made up to 27/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 April 1998Return made up to 27/02/98; full list of members (6 pages)
20 April 1998Return made up to 27/02/98; full list of members (6 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: international house the britannia suite manchester M3 2ER (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: international house the britannia suite manchester M3 2ER (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
27 February 1997Incorporation (10 pages)