UP BRANDS LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 06521633
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 January 2017 with updates; Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016. The most likely internet sites of UP BRANDS LIMITED are www.upbrands.co.uk, and www.up-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Up Brands Limited is a Private Limited Company. The company registration number is 06521633. Up Brands Limited has been working since 03 March 2008. The present status of the company is Active. The registered address of Up Brands Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary JARVIS, Kevin Paul has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WEBSTER, Martin Antony has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director JARVIS, Kevin Paul has been resigned. Director LEACH, Barry John has been resigned. Director MELLORS, Robert Frank has been resigned. Director MITCHELL-JARVIS, Michelle Greta has been resigned. Director NEVITT, Sean Matthew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
JARVIS, Kevin Paul
Resigned: 10 March 2008
Appointed Date: 03 March 2008

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 13 June 2008

Secretary
WEBSTER, Martin Antony
Resigned: 02 June 2008
Appointed Date: 10 March 2008

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 31 December 2013
60 years old

Director
JARVIS, Kevin Paul
Resigned: 13 June 2008
Appointed Date: 03 March 2008
64 years old

Director
LEACH, Barry John
Resigned: 27 October 2014
Appointed Date: 13 June 2008
59 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 13 June 2008
75 years old

Director
MITCHELL-JARVIS, Michelle Greta
Resigned: 13 June 2008
Appointed Date: 03 March 2008
63 years old

Director
NEVITT, Sean Matthew
Resigned: 14 October 2016
Appointed Date: 27 October 2014
55 years old

Persons With Significant Control

Brands Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UP BRANDS LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 30 April 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Nov 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
01 Nov 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
25 Oct 2016
Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
...
... and 38 more events
05 Jun 2008
Appointment terminated secretary martin webster
10 Apr 2008
Particulars of a mortgage or charge / charge no: 1
03 Apr 2008
Secretary appointed martin anthony webster
18 Mar 2008
Appointment terminated secretary kevin jarvis
03 Mar 2008
Incorporation

UP BRANDS LIMITED Charges

2 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 24 December 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…