About

Registered Number: 05435793
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: Spring Lodge Chester Road, Helsby, Frodsham, WA6 0AR,

 

Having been setup in 2005, Up & Under Group Ltd are based in Frodsham, it's status at Companies House is "Active". We do not know the number of employees at this company. Evans, Sally, Mills, Steven Geoffrey are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
MILLS, Steven Geoffrey 20 December 2017 12 August 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
PSC05 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 05 December 2019
MR01 - N/A 28 October 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP03 - Appointment of secretary 15 August 2019
CH01 - Change of particulars for director 31 July 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 07 May 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 19 December 2018
RESOLUTIONS - N/A 30 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 22 June 2018
MR01 - N/A 21 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
CS01 - N/A 30 May 2018
AA01 - Change of accounting reference date 03 January 2018
AD01 - Change of registered office address 03 January 2018
PSC02 - N/A 03 January 2018
AP01 - Appointment of director 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
PSC07 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 December 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 27 July 2016
AR01 - Annual Return 10 May 2016
SH08 - Notice of name or other designation of class of shares 13 April 2016
AA - Annual Accounts 11 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 02 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 February 2015
SH08 - Notice of name or other designation of class of shares 14 October 2014
SH08 - Notice of name or other designation of class of shares 14 October 2014
SH08 - Notice of name or other designation of class of shares 14 October 2014
SH08 - Notice of name or other designation of class of shares 14 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 14 December 2011
TM02 - Termination of appointment of secretary 09 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
225 - Change of Accounting Reference Date 15 July 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.