UPLANDS RETAIL LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FL
Company number 04368529
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 7 BROOK OFFICE PARK FOLLYBROOK ROAD, EMERSONS GREEN, BRISTOL, BS16 7FL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 950 ; Full accounts made up to 30 June 2015. The most likely internet sites of UPLANDS RETAIL LIMITED are www.uplandsretail.co.uk, and www.uplands-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Filton Abbey Wood Rail Station is 3.4 miles; to Bristol Temple Meads Rail Station is 5.7 miles; to Keynsham Rail Station is 6 miles; to Bath Spa Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uplands Retail Limited is a Private Limited Company. The company registration number is 04368529. Uplands Retail Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Uplands Retail Limited is 7 Brook Office Park Follybrook Road Emersons Green Bristol Bs16 7fl. . BARKER, Michael is a Director of the company. BROOKES, Paul Robert is a Director of the company. FELDMAN, Kevin Patrick is a Director of the company. KNIGHT, David is a Director of the company. SHINER, Alastair James is a Director of the company. Secretary BAGLEY, Lisa Jayne has been resigned. Secretary FITZPATRICK, Michael Joseph has been resigned. Secretary HAMMOND, Ross Elliott has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BINKS, Garry has been resigned. Director COOPER, Jody Sebastian has been resigned. Director FITZGERALD, Patrick Gerard has been resigned. Director FITZPATRICK, Michael Joseph has been resigned. Director HAMMOND, Ross Elliott has been resigned. Director HOSIER, Terry William has been resigned. Director KENNY, Raymond John has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
BARKER, Michael
Appointed Date: 10 January 2014
45 years old

Director
BROOKES, Paul Robert
Appointed Date: 06 July 2011
55 years old

Director
FELDMAN, Kevin Patrick
Appointed Date: 06 July 2011
59 years old

Director
KNIGHT, David
Appointed Date: 14 March 2008
52 years old

Director
SHINER, Alastair James
Appointed Date: 14 March 2008
51 years old

Resigned Directors

Secretary
BAGLEY, Lisa Jayne
Resigned: 04 October 2004
Appointed Date: 01 May 2003

Secretary
FITZPATRICK, Michael Joseph
Resigned: 06 July 2011
Appointed Date: 06 February 2002

Secretary
HAMMOND, Ross Elliott
Resigned: 10 January 2014
Appointed Date: 04 October 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
BINKS, Garry
Resigned: 10 January 2014
Appointed Date: 14 March 2008
50 years old

Director
COOPER, Jody Sebastian
Resigned: 10 January 2014
Appointed Date: 14 March 2008
49 years old

Director
FITZGERALD, Patrick Gerard
Resigned: 06 July 2011
Appointed Date: 01 September 2002
65 years old

Director
FITZPATRICK, Michael Joseph
Resigned: 06 July 2011
Appointed Date: 04 October 2004
65 years old

Director
HAMMOND, Ross Elliott
Resigned: 10 January 2014
Appointed Date: 14 March 2008
53 years old

Director
HOSIER, Terry William
Resigned: 04 October 2004
Appointed Date: 06 February 2002
79 years old

Director
KENNY, Raymond John
Resigned: 10 January 2014
Appointed Date: 01 September 2002
58 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

UPLANDS RETAIL LIMITED Events

28 Dec 2016
Full accounts made up to 30 June 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 950

11 Jan 2016
Full accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 950

08 Jan 2015
Full accounts made up to 30 June 2014
...
... and 87 more events
25 Feb 2002
New secretary appointed
25 Feb 2002
New director appointed
25 Feb 2002
Secretary resigned
25 Feb 2002
Director resigned
06 Feb 2002
Incorporation

UPLANDS RETAIL LIMITED Charges

10 January 2014
Charge code 0436 8529 0006
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 July 2011
An omnibus guarantee and set-off agreement
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 May 2011
Debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Mortgage debenture
Delivered: 27 April 2007
Status: Satisfied on 22 March 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 28 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Debenture deed
Delivered: 11 September 2002
Status: Satisfied on 19 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…