About

Registered Number: 00586568
Date of Incorporation: 01/07/1957 (66 years and 10 months ago)
Company Status: Active
Registered Address: Nedge Hill, Chewton Mendip, Somerset, BA3 4LW

 

Established in 1957, Uphill & Son Ltd have registered office in Somerset, it's status at Companies House is "Active". The companies directors are listed as Uphill, Jane Sarah, Uphill, Robert James, Uphill, Royston Edward, Weaver, Pauline in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPHILL, Robert James N/A - 1
UPHILL, Royston Edward N/A 17 March 2002 1
WEAVER, Pauline N/A 29 June 1997 1
Secretary Name Appointed Resigned Total Appointments
UPHILL, Jane Sarah 02 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 28 February 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 06 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 March 2015
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 March 2013
RP04 - N/A 01 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
287 - Change in situation or address of Registered Office 29 April 2007
363s - Annual Return 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
395 - Particulars of a mortgage or charge 24 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 15 March 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 11 March 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 06 March 1998
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 04 September 1996
RESOLUTIONS - N/A 06 June 1996
RESOLUTIONS - N/A 06 June 1996
RESOLUTIONS - N/A 06 June 1996
RESOLUTIONS - N/A 06 June 1996
363s - Annual Return 06 June 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 21 March 1994
RESOLUTIONS - N/A 21 January 1994
RESOLUTIONS - N/A 21 January 1994
RESOLUTIONS - N/A 21 January 1994
RESOLUTIONS - N/A 21 January 1994
AA - Annual Accounts 21 January 1994
288 - N/A 23 September 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 23 February 1993
395 - Particulars of a mortgage or charge 23 November 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 02 March 1992
363a - Annual Return 22 March 1991
AA - Annual Accounts 07 March 1991
288 - N/A 06 September 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
288 - N/A 01 November 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
363 - Annual Return 23 June 1986
AA - Annual Accounts 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Outstanding

N/A

Single debenture 18 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.