Company NameUpnorth Engineering Services Limited
DirectorsStewart Alan Grierson and John Alexander Soulsby
Company StatusActive
Company Number04366405
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Previous NameUpnorth Cooling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stewart Alan Grierson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr John Alexander Soulsby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Stephen West
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Longlands Drive
Houghton Le Spring
County Durham
DH5 8LR
Secretary NameVickie Grierson
NationalityBritish
StatusResigned
Appointed26 March 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressUnit 13 Tollbridge Road
Blaydon Trade Park
Blaydon
Ne21 5sx
NE21 5SX
Director NameMrs Vickie Grierson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 March 2024)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,899,923
Cash£855,205
Current Liabilities£3,061,989

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2012Delivered on: 8 March 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 November 2010Delivered on: 3 December 2010
Satisfied on: 15 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nevilles court nevilles crodd durham t/no DU87125.
Fully Satisfied
11 February 2003Delivered on: 25 February 2003
Satisfied on: 15 February 2013
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (29 pages)
30 March 2022Full accounts made up to 31 March 2021 (32 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (31 pages)
8 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 March 2020Termination of appointment of Vickie Grierson as a secretary on 9 March 2020 (1 page)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (28 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 January 2019Full accounts made up to 31 March 2018 (27 pages)
31 October 2018Notification of Upnorth Group Limited as a person with significant control on 24 September 2018 (2 pages)
31 October 2018Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018 (1 page)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (18 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (18 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,000
(4 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,000
(4 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
7 September 2015Memorandum and Articles of Association (17 pages)
7 September 2015Memorandum and Articles of Association (17 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 July 2015Registered office address changed from Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear England to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear England to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 July 2015Change of share class name or designation (2 pages)
27 July 2015Change of share class name or designation (2 pages)
27 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 June 2015Appointment of Mr John Alexander Soulsby as a director on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Stewart Alan Grierson on 1 June 2015 (2 pages)
16 June 2015Appointment of Mrs Vickie Grierson as a director on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Stewart Alan Grierson on 1 June 2015 (2 pages)
16 June 2015Appointment of Mrs Vickie Grierson as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr John Alexander Soulsby as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr John Alexander Soulsby as a director on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Stewart Alan Grierson on 1 June 2015 (2 pages)
16 June 2015Appointment of Mrs Vickie Grierson as a director on 1 June 2015 (2 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000
(4 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000
(4 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000
(4 pages)
13 January 2015Accounts for a medium company made up to 31 March 2014 (16 pages)
13 January 2015Accounts for a medium company made up to 31 March 2014 (16 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(4 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(4 pages)
14 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Registered office address changed from Unit 13 Blaydon Trade Park 2 Tollbridge Road Blaydon Tyne & Wear NE21 5TR United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Unit 13 Blaydon Trade Park 2 Tollbridge Road Blaydon Tyne & Wear NE21 5TR United Kingdom on 20 March 2013 (1 page)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5SX on 20 February 2012 (1 page)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5SX on 20 February 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Company name changed upnorth cooling LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Company name changed upnorth cooling LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Annual return made up to 4 February 2011 (14 pages)
23 February 2011Annual return made up to 4 February 2011 (14 pages)
23 February 2011Annual return made up to 4 February 2011 (14 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Secretary's details changed for Vickie Grierson on 4 February 2010 (3 pages)
24 February 2010Director's details changed for Stewart Alan Grierson on 4 February 2010 (3 pages)
24 February 2010Secretary's details changed for Vickie Grierson on 4 February 2010 (3 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
24 February 2010Director's details changed for Stewart Alan Grierson on 4 February 2010 (3 pages)
24 February 2010Secretary's details changed for Vickie Grierson on 4 February 2010 (3 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
24 February 2010Director's details changed for Stewart Alan Grierson on 4 February 2010 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Secretary's change of particulars / vickie cant / 07/05/2009 (1 page)
20 May 2009Secretary's change of particulars / vickie cant / 07/05/2009 (1 page)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
4 March 2009Return made up to 04/02/09; no change of members (4 pages)
4 March 2009Return made up to 04/02/09; no change of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 04/02/08; no change of members (6 pages)
30 June 2008Return made up to 04/02/08; no change of members (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(6 pages)
16 March 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(6 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
7 March 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
15 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 04/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2004Return made up to 04/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Director's particulars changed (1 page)
29 November 2003Secretary's particulars changed (1 page)
29 November 2003Director's particulars changed (1 page)
29 November 2003Secretary's particulars changed (1 page)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
3 August 2002Ad 06/04/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 August 2002Ad 06/04/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 July 2002Particulars of contract relating to shares (4 pages)
31 July 2002Particulars of contract relating to shares (4 pages)
17 May 2002Registered office changed on 17/05/02 from: unit 1 halifax road dunston industrial estate gateshead tyne and wear NE11 9JW (1 page)
17 May 2002Registered office changed on 17/05/02 from: unit 1 halifax road dunston industrial estate gateshead tyne and wear NE11 9JW (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Company name changed sandco 736 LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002£ nc 100/100000 26/03/02 (1 page)
2 April 2002£ nc 100/100000 26/03/02 (1 page)
2 April 2002Registered office changed on 02/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Director resigned (1 page)
2 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2002Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Company name changed sandco 736 LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Secretary resigned (1 page)
4 February 2002Incorporation (19 pages)
4 February 2002Incorporation (19 pages)