About

Registered Number: 03357718
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: Manor Mill Victoria Street, Chadderton, Oldham, OL9 0DD

 

Established in 1997, Up Global Sourcing Uk Ltd has its registered office in Oldham, it's status at Companies House is "Active". We don't currently know the number of employees at Up Global Sourcing Uk Ltd. There are 11 directors listed for Up Global Sourcing Uk Ltd. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, David Leonard 19 March 2010 - 1
SCREAWN, Graham Philip 26 June 2012 - 1
SHOWMAN, Simon Adom 23 May 1997 - 1
FRANKS, Barry Eric 23 May 1997 18 September 2020 1
FRANKS, Mark Robert 23 May 1997 28 July 2005 1
JOHNSON, Paul Thomas 28 July 2005 01 September 2008 1
LLOYD, Darren 03 August 2004 30 May 2007 1
MILBURN, Brian Carr 08 March 2006 05 June 2007 1
STOREY, Ian Matthew 23 March 2007 05 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SCREAWN, Graham Philip 01 June 2010 - 1
SHOWMAN, Marlene 08 May 1998 28 July 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 15 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 21 April 2017
RESOLUTIONS - N/A 09 March 2017
SH01 - Return of Allotment of shares 02 March 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 24 August 2016
MR01 - N/A 24 August 2016
MR01 - N/A 02 August 2016
MR04 - N/A 19 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 May 2015
AA01 - Change of accounting reference date 13 April 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 11 July 2014
MR01 - N/A 30 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 25 April 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 13 November 2012
CERTNM - Change of name certificate 18 September 2012
CONNOT - N/A 18 September 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 December 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 15 April 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
RESOLUTIONS - N/A 28 October 2009
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 30 March 2007
RESOLUTIONS - N/A 08 March 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
RESOLUTIONS - N/A 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
MEM/ARTS - N/A 12 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 23 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 31 March 2003
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 19 March 2002
CERTNM - Change of name certificate 31 January 2002
395 - Particulars of a mortgage or charge 15 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 09 May 2000
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
395 - Particulars of a mortgage or charge 04 April 1998
225 - Change of Accounting Reference Date 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
395 - Particulars of a mortgage or charge 16 August 1997
MEM/ARTS - N/A 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
CERTNM - Change of name certificate 30 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 13 March 2013 Outstanding

N/A

Debenture 22 October 2009 Outstanding

N/A

Charge over trademarks and designs 21 April 2009 Fully Satisfied

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 July 2002 Fully Satisfied

N/A

Fixed and floating charge 14 December 2001 Fully Satisfied

N/A

Fixed charge over book debts 28 June 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 31 March 1998 Fully Satisfied

N/A

Debenture 14 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.