Company number 03465018
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address 2 NORTHSIDE WELLS ROAD, CHILCOMPTON, RADSTOCK, BA3 4ET
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Statement of capital following an allotment of shares on 1 September 2016
GBP 120
. The most likely internet sites of UPSON BUILDERS LTD are www.upsonbuilders.co.uk, and www.upson-builders.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and three months. Upson Builders Ltd is a Private Limited Company.
The company registration number is 03465018. Upson Builders Ltd has been working since 13 November 1997.
The present status of the company is Active. The registered address of Upson Builders Ltd is 2 Northside Wells Road Chilcompton Radstock Ba3 4et. The company`s financial liabilities are £450.62k. It is £36.94k against last year. The cash in hand is £428.52k. It is £95.33k against last year. And the total assets are £864.8k, which is £211.4k against last year. WILCOX, Alison Jane is a Director of the company. WILCOX, Martyn is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SOUTH WEST REGISTRARS LIMITED has been resigned. Director BAKER, Elaine has been resigned. Director UPSON, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".
upson builders Key Finiance
LIABILITIES
£450.62k
+8%
CASH
£428.52k
+28%
TOTAL ASSETS
£864.8k
+32%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 November 1997
Appointed Date: 13 November 1997
Secretary
SOUTH WEST REGISTRARS LIMITED
Resigned: 05 July 2011
Appointed Date: 13 November 1997
Director
BAKER, Elaine
Resigned: 16 December 2013
Appointed Date: 14 December 2004
74 years old
Director
UPSON, Christopher
Resigned: 16 December 2013
Appointed Date: 13 November 1997
73 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 November 1997
Appointed Date: 13 November 1997
Persons With Significant Control
Mr Martyn Wilcox
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more
UPSON BUILDERS LTD Events
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
05 Oct 2016
Statement of capital following an allotment of shares on 1 September 2016
20 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
09 Dec 1997
New director appointed
09 Dec 1997
New director appointed
21 Nov 1997
Director resigned
21 Nov 1997
Secretary resigned
13 Nov 1997
Incorporation
12 February 2015
Charge code 0346 5018 0004
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fairview little london oakhill radstock t/no WS51198…
11 March 2014
Charge code 0346 5018 0003
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The gables, doulting, shepton mallet, somerset BA4 4QD…
16 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 south rock ind.est. New rock road chilcompton bath…
10 July 1998
Mortgage debenture
Delivered: 20 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…