Download leads from Nexok and grow your business. Find out more

Upperbay Limited

Documents

Total Documents292
Total Pages2,525

Filing History

6 March 2024Appointment of Kirk Davis as a director on 6 March 2024
5 March 2024Termination of appointment of Ian Kellett as a director on 1 March 2024
15 February 2024Full accounts made up to 31 December 2022
18 December 2023Registration of charge 038172800013, created on 14 December 2023
18 December 2023Registration of charge 038172800012, created on 14 December 2023
31 July 2023Confirmation statement made on 30 July 2023 with no updates
11 July 2023Satisfaction of charge 038172800011 in full
5 May 2023Full accounts made up to 31 December 2021
21 December 2022Director's details changed for Ian Kellett on 20 December 2022
2 August 2022Confirmation statement made on 30 July 2022 with no updates
20 July 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
13 August 2021Full accounts made up to 31 December 2020
30 July 2021Confirmation statement made on 30 July 2021 with no updates
11 January 2021Full accounts made up to 31 December 2019
4 September 2020Director's details changed for Ian Kellett on 2 September 2020
5 August 2020Confirmation statement made on 30 July 2020 with no updates
30 July 2019Confirmation statement made on 30 July 2019 with no updates
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019
24 April 2019Full accounts made up to 31 December 2018
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
30 July 2018Confirmation statement made on 30 July 2018 with updates
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018
17 July 2018Full accounts made up to 31 December 2017
13 July 2018Appointment of Ian Kellett as a director on 30 June 2018
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017
25 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017
25 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017
28 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
28 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
27 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
27 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
21 September 2017Full accounts made up to 31 December 2016
21 September 2017Full accounts made up to 31 December 2016
3 August 2017Confirmation statement made on 30 July 2017 with updates
3 August 2017Confirmation statement made on 30 July 2017 with updates
6 June 2017Registration of charge 038172800011, created on 1 June 2017
6 June 2017Registration of charge 038172800011, created on 1 June 2017
24 April 2017Satisfaction of charge 038172800010 in full
24 April 2017Satisfaction of charge 038172800010 in full
11 August 2016Confirmation statement made on 30 July 2016 with updates
11 August 2016Confirmation statement made on 30 July 2016 with updates
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 June 2016Full accounts made up to 31 December 2015
15 June 2016Full accounts made up to 31 December 2015
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
4 December 2015Resolutions
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015
16 November 2015Registration of charge 038172800010, created on 13 November 2015
16 November 2015Registration of charge 038172800010, created on 13 November 2015
13 November 2015Satisfaction of charge 8 in full
13 November 2015Satisfaction of charge 8 in full
13 November 2015Satisfaction of charge 038172800009 in full
13 November 2015Satisfaction of charge 038172800009 in full
7 August 2015Secretary's details changed for Judith Ann Archibold on 1 July 2015
7 August 2015Director's details changed for Mr Michael John Wilmot on 1 July 2015
7 August 2015Director's details changed for Mr John Anthony Waterworth on 1 July 2015
7 August 2015Director's details changed for Darrin Bamsey on 1 July 2015
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,226,186
7 August 2015Secretary's details changed for Judith Ann Archibold on 1 July 2015
7 August 2015Director's details changed for Darrin Bamsey on 1 July 2015
7 August 2015Director's details changed for Darrin Bamsey on 1 July 2015
7 August 2015Director's details changed for Mr Michael John Wilmot on 1 July 2015
7 August 2015Director's details changed for Mr John Anthony Waterworth on 1 July 2015
7 August 2015Director's details changed for Mr John Anthony Waterworth on 1 July 2015
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,226,186
7 August 2015Director's details changed for Mr Michael John Wilmot on 1 July 2015
7 August 2015Secretary's details changed for Judith Ann Archibold on 1 July 2015
30 April 2015Full accounts made up to 31 January 2015
30 April 2015Full accounts made up to 31 January 2015
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,226,186
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,226,186
22 May 2014Full accounts made up to 31 January 2014
22 May 2014Full accounts made up to 31 January 2014
4 April 2014Registration of charge 038172800009
4 April 2014Registration of charge 038172800009
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,226,186
14 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,226,186
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,226,186
14 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
7 June 2013Full accounts made up to 31 January 2013
7 June 2013Full accounts made up to 31 January 2013
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
24 May 2012Full accounts made up to 31 January 2012
24 May 2012Full accounts made up to 31 January 2012
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
26 May 2011Full accounts made up to 31 January 2011
26 May 2011Full accounts made up to 31 January 2011
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
3 June 2010Full accounts made up to 31 January 2010
3 June 2010Full accounts made up to 31 January 2010
5 September 2009Director appointed michael john wilmot
5 September 2009Director appointed michael john wilmot
30 July 2009Return made up to 30/07/09; full list of members
30 July 2009Return made up to 30/07/09; full list of members
6 June 2009Full accounts made up to 31 January 2009
6 June 2009Full accounts made up to 31 January 2009
11 February 2009Appointment terminated director bernard mcdonnell
11 February 2009Appointment terminated director bernard mcdonnell
31 July 2008Director's change of particulars / john waterworth / 29/09/2007
31 July 2008Return made up to 30/07/08; full list of members
31 July 2008Return made up to 30/07/08; full list of members
31 July 2008Director's change of particulars / john waterworth / 29/09/2007
26 June 2008Full accounts made up to 31 January 2008
26 June 2008Full accounts made up to 31 January 2008
14 September 2007Declaration of satisfaction of mortgage/charge
14 September 2007Declaration of satisfaction of mortgage/charge
3 September 2007Full accounts made up to 31 January 2007
3 September 2007Full accounts made up to 31 January 2007
31 August 2007New director appointed
31 August 2007New director appointed
31 August 2007Return made up to 30/07/07; no change of members
31 August 2007Return made up to 30/07/07; no change of members
1 August 2007New director appointed
1 August 2007New director appointed
27 January 2007Director resigned
27 January 2007Director resigned
11 August 2006Return made up to 30/07/06; full list of members
11 August 2006Return made up to 30/07/06; full list of members
25 July 2006Declaration of assistance for shares acquisition
25 July 2006Declaration of assistance for shares acquisition
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07
17 May 2006Auditor's resignation
17 May 2006Auditor's resignation
15 May 2006Declaration of assistance for shares acquisition
15 May 2006Declaration of assistance for shares acquisition
10 May 2006Particulars of mortgage/charge
10 May 2006Particulars of mortgage/charge
2 May 2006New director appointed
2 May 2006New director appointed
2 May 2006Director resigned
2 May 2006Director resigned
20 March 2006Full accounts made up to 31 October 2005
20 March 2006Full accounts made up to 31 October 2005
15 August 2005Return made up to 30/07/05; full list of members
15 August 2005Return made up to 30/07/05; full list of members
18 March 2005Full accounts made up to 31 October 2004
18 March 2005Full accounts made up to 31 October 2004
16 March 2005Declaration of satisfaction of mortgage/charge
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
16 March 2005Declaration of satisfaction of mortgage/charge
16 March 2005Resolutions
  • RES13 ‐ Facility agreement 03/03/05
11 March 2005Particulars of mortgage/charge
11 March 2005Particulars of mortgage/charge
10 March 2005Declaration of assistance for shares acquisition
10 March 2005Declaration of assistance for shares acquisition
9 March 2005Director resigned
9 March 2005Director resigned
10 September 2004Full accounts made up to 31 October 2003
10 September 2004Full accounts made up to 31 October 2003
9 August 2004Return made up to 30/07/04; full list of members
9 August 2004Return made up to 30/07/04; full list of members
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE
28 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 August 2003New secretary appointed
14 August 2003New secretary appointed
14 August 2003Secretary resigned
14 August 2003Secretary resigned
24 May 2003Full accounts made up to 31 October 2002
24 May 2003Full accounts made up to 31 October 2002
15 May 2003Declaration of satisfaction of mortgage/charge
15 May 2003Declaration of satisfaction of mortgage/charge
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
13 August 2002Return made up to 30/07/02; full list of members
13 August 2002Return made up to 30/07/02; full list of members
17 June 2002Full accounts made up to 31 October 2001
17 June 2002Full accounts made up to 31 October 2001
13 April 2002Declaration of satisfaction of mortgage/charge
13 April 2002Declaration of satisfaction of mortgage/charge
13 April 2002Declaration of satisfaction of mortgage/charge
13 April 2002Declaration of satisfaction of mortgage/charge
28 March 2002Particulars of mortgage/charge
28 March 2002Particulars of mortgage/charge
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Declaration of assistance for shares acquisition
27 March 2002Declaration of satisfaction of mortgage/charge
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Declaration of satisfaction of mortgage/charge
27 March 2002Declaration of assistance for shares acquisition
21 March 2002Particulars of mortgage/charge
21 March 2002Particulars of mortgage/charge
9 August 2001Return made up to 30/07/01; full list of members
9 August 2001Return made up to 30/07/01; full list of members
23 July 2001New director appointed
23 July 2001New director appointed
30 April 2001Full accounts made up to 31 October 2000
30 April 2001Full accounts made up to 31 October 2000
2 April 2001Particulars of mortgage/charge
2 April 2001Particulars of mortgage/charge
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB
22 December 2000New secretary appointed
22 December 2000Secretary resigned
22 December 2000Secretary resigned
22 December 2000New secretary appointed
16 November 2000Declaration of satisfaction of mortgage/charge
16 November 2000Declaration of satisfaction of mortgage/charge
23 August 2000Return made up to 30/07/00; full list of members
23 August 2000Return made up to 30/07/00; full list of members
10 August 2000Particulars of mortgage/charge
10 August 2000Particulars of mortgage/charge
16 May 2000Accounting reference date extended from 31/07/00 to 31/10/00
16 May 2000Accounting reference date extended from 31/07/00 to 31/10/00
17 April 2000Registered office changed on 17/04/00 from: 101 barbirolli square manchester lancashire M2 3DL
17 April 2000Registered office changed on 17/04/00 from: 101 barbirolli square manchester lancashire M2 3DL
20 January 2000New director appointed
20 January 2000New director appointed
13 December 1999Ad 13/11/99--------- £ si 1000000@1=1000000 £ ic 1/1000001
13 December 1999Ad 13/11/99--------- £ si 1000000@1=1000000 £ ic 1/1000001
2 December 1999Secretary resigned
2 December 1999Director resigned
2 December 1999Director resigned
2 December 1999Director resigned
2 December 1999Director resigned
2 December 1999Registered office changed on 02/12/99 from: dukes court 32 duke street london SW1Y 6DF
2 December 1999New director appointed
2 December 1999Director resigned
2 December 1999Director resigned
2 December 1999Director resigned
2 December 1999New secretary appointed;new director appointed
2 December 1999Director resigned
2 December 1999New secretary appointed;new director appointed
2 December 1999Secretary resigned
2 December 1999New director appointed
2 December 1999Director resigned
2 December 1999Director resigned
2 December 1999Registered office changed on 02/12/99 from: dukes court 32 duke street london SW1Y 6DF
1 December 1999Nc inc already adjusted 13/11/99
1 December 1999Nc inc already adjusted 13/11/99
1 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
1 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 November 1999Particulars of mortgage/charge
25 November 1999Particulars of mortgage/charge
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 November 1999Declaration of assistance for shares acquisition
21 November 1999Declaration of assistance for shares acquisition
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999Secretary resigned
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999New director appointed
29 September 1999Secretary resigned
29 September 1999New director appointed
21 September 1999Particulars of mortgage/charge
21 September 1999Particulars of mortgage/charge
15 September 1999New secretary appointed
15 September 1999Director resigned
15 September 1999Director resigned
15 September 1999Director resigned
15 September 1999New secretary appointed
15 September 1999Director resigned
15 September 1999Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ
15 September 1999Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ
27 August 1999Director resigned
27 August 1999Director resigned
27 August 1999New director appointed
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 August 1999Director resigned
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 August 1999New director appointed
27 August 1999New director appointed
27 August 1999New director appointed
27 August 1999Director resigned
30 July 1999Incorporation
30 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing