UPTON & SONS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 8AD
Company number 00248183
Status Active
Incorporation Date 17 May 1930
Company Type Private Limited Company
Address WESTGATE HOUSE, 87 ST DUNSTAN'S STREET, CANTERBURY, KENT, CT2 8AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Clare Jane Upton as a director on 21 July 2016; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of UPTON & SONS LIMITED are www.uptonsons.co.uk, and www.upton-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and nine months. Upton Sons Limited is a Private Limited Company. The company registration number is 00248183. Upton Sons Limited has been working since 17 May 1930. The present status of the company is Active. The registered address of Upton Sons Limited is Westgate House 87 St Dunstan S Street Canterbury Kent Ct2 8ad. The company`s financial liabilities are £232.12k. It is £46.08k against last year. The cash in hand is £245.42k. It is £21.81k against last year. And the total assets are £250.9k, which is £27.29k against last year. UPTON, Michael Frederick is a Secretary of the company. UPTON, Clare Jane is a Director of the company. UPTON, Jeremy Charles Frederick is a Director of the company. UPTON, Michael Frederick is a Director of the company. UPTON, Nicholas Richard William is a Director of the company. UPTON, Philip John is a Director of the company. UPTON, Salli Christine is a Director of the company. UPTON, Simon Peter is a Director of the company. UPTON, Tristan Hammond is a Director of the company. Director UPTON, Ada Marjorie has been resigned. Director UPTON, Frederick Roland has been resigned. Director UPTON, Joan Millicent has been resigned. Director UPTON, Nellfer has been resigned. Director UPTON, Philip Morris has been resigned. The company operates in "Other service activities n.e.c.".


upton & sons Key Finiance

LIABILITIES £232.12k
+24%
CASH £245.42k
+9%
TOTAL ASSETS £250.9k
+12%
All Financial Figures

Current Directors


Director
UPTON, Clare Jane
Appointed Date: 21 July 2016
53 years old

Director
UPTON, Jeremy Charles Frederick
Appointed Date: 27 July 1999
53 years old

Director

Director
UPTON, Nicholas Richard William
Appointed Date: 21 November 2005
51 years old

Director
UPTON, Philip John

74 years old

Director

Director
UPTON, Simon Peter

71 years old

Director
UPTON, Tristan Hammond
Appointed Date: 20 December 2007
43 years old

Resigned Directors

Director
UPTON, Ada Marjorie
Resigned: 06 July 2005
119 years old

Director
UPTON, Frederick Roland
Resigned: 08 October 1991
117 years old

Director
UPTON, Joan Millicent
Resigned: 09 June 1999
109 years old

Director
UPTON, Nellfer
Resigned: 18 August 2014
Appointed Date: 06 October 1993
68 years old

Director
UPTON, Philip Morris
Resigned: 28 June 2007
112 years old

Persons With Significant Control

Mr Philip John Upton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Peter Upton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPTON & SONS LIMITED Events

20 Mar 2017
Appointment of Mrs Clare Jane Upton as a director on 21 July 2016
30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
02 Nov 2016
Confirmation statement made on 3 September 2016 with updates
02 Nov 2016
Director's details changed for Tristan Hammond Upton on 8 September 2016
19 Nov 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 79 more events
05 Aug 1988
Secretary resigned;new secretary appointed

15 Jan 1988
Return made up to 14/08/87; full list of members

31 Oct 1987
Full accounts made up to 5 April 1987

09 Oct 1986
Full accounts made up to 5 April 1986

09 Oct 1986
Return made up to 02/09/86; full list of members

UPTON & SONS LIMITED Charges

20 June 1974
Of whole. Charge
Delivered: 25 June 1974
Status: Satisfied on 12 April 2003
Persons entitled: P J Upton S P Upton
Description: 11, valley road, sandgate folkstone.