About

Registered Number: 00338314
Date of Incorporation: 24/03/1938 (86 years and 2 months ago)
Company Status: Active
Registered Address: C J Driscoll, The Old Surgery Mengham, Lane Hayling Island, Hampshire, PO11 9JT

 

Established in 1938, Upper Crust Products Ltd are based in Lane Hayling Island, it's status is listed as "Active". The current directors of this organisation are listed as Marshall, Thomas Geoffrey, Mitchell, Ewan Alastair Campbell, Simmons, Edward Philip, Marshall, Jack, Shore, Margaret Heather Leigh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Thomas Geoffrey 29 May 2014 - 1
MITCHELL, Ewan Alastair Campbell 24 April 2014 - 1
SIMMONS, Edward Philip 01 May 2014 - 1
MARSHALL, Jack N/A 31 March 1996 1
SHORE, Margaret Heather Leigh N/A 16 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 October 2018
SH01 - Return of Allotment of shares 18 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 October 2017
SH01 - Return of Allotment of shares 08 June 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 March 2016
SH01 - Return of Allotment of shares 24 February 2016
SH01 - Return of Allotment of shares 24 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 October 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR01 - N/A 26 April 2013
AA - Annual Accounts 16 January 2013
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH04 - Change of particulars for corporate secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 27 January 2007
287 - Change in situation or address of Registered Office 09 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 December 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
395 - Particulars of a mortgage or charge 10 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
AA - Annual Accounts 06 April 2003
395 - Particulars of a mortgage or charge 26 February 2003
CERTNM - Change of name certificate 25 February 2003
363s - Annual Return 13 November 2002
MEM/ARTS - N/A 22 February 2002
169 - Return by a company purchasing its own shares 11 February 2002
AA - Annual Accounts 01 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 26 October 2001
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
395 - Particulars of a mortgage or charge 01 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
395 - Particulars of a mortgage or charge 16 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 15 August 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 04 November 1999
225 - Change of Accounting Reference Date 01 June 1999
225 - Change of Accounting Reference Date 26 February 1999
395 - Particulars of a mortgage or charge 04 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
169 - Return by a company purchasing its own shares 15 October 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
395 - Particulars of a mortgage or charge 24 February 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
395 - Particulars of a mortgage or charge 26 June 1997
RESOLUTIONS - N/A 25 June 1997
MEM/ARTS - N/A 25 June 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 24 October 1995
395 - Particulars of a mortgage or charge 03 March 1995
363s - Annual Return 20 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1994
AA - Annual Accounts 08 June 1994
395 - Particulars of a mortgage or charge 27 May 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 20 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 October 1993
395 - Particulars of a mortgage or charge 27 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
288 - N/A 18 November 1992
RESOLUTIONS - N/A 11 November 1992
123 - Notice of increase in nominal capital 11 November 1992
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 October 1992
287 - Change in situation or address of Registered Office 05 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 1992
169 - Return by a company purchasing its own shares 27 February 1992
395 - Particulars of a mortgage or charge 16 January 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
288 - N/A 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1991
395 - Particulars of a mortgage or charge 30 July 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
288 - N/A 12 July 1989
288 - N/A 23 June 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 05 February 1989
RESOLUTIONS - N/A 29 November 1988
395 - Particulars of a mortgage or charge 11 March 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
395 - Particulars of a mortgage or charge 18 March 1987
288 - N/A 26 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Outstanding

N/A

A registered charge 14 June 2013 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

Legal mortgage 05 June 2003 Fully Satisfied

N/A

Legal charge 19 February 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 October 2001 Fully Satisfied

N/A

Legal charge 24 August 2001 Fully Satisfied

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Chattel mortgage 14 November 2000 Fully Satisfied

N/A

Debenture 23 October 2000 Fully Satisfied

N/A

Fixed and floating charge 14 August 2000 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Fixed charge 19 February 1998 Fully Satisfied

N/A

Legal charge 24 June 1997 Fully Satisfied

N/A

Further legal charge 28 February 1995 Fully Satisfied

N/A

Legal charge 26 May 1994 Fully Satisfied

N/A

Legal charge 19 July 1993 Fully Satisfied

N/A

Mortgage deed 31 March 1993 Fully Satisfied

N/A

Loan agreement 09 January 1992 Fully Satisfied

N/A

Debenture 26 July 1991 Fully Satisfied

N/A

Mortgage deed 26 February 1988 Fully Satisfied

N/A

Loan agreement 12 March 1987 Fully Satisfied

N/A

Legal charge 14 March 1986 Fully Satisfied

N/A

Mortgage 23 September 1985 Fully Satisfied

N/A

Debenture 21 February 1983 Fully Satisfied

N/A

Further charge 25 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.