Upstream Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Bloxam, John Thorpe, Lane, Jean Frances, Ball, David Robert, Kelly, Clare Elizabeth, Lane, Jean Frances, Love, Richard Derek, Moore, Samuel Patrick, Morris, Vicki, Morrison, David Duncan, Nugent, Catherine Rosalind, Rajani, Heenal Mukesh, Ward, Geoffrey.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOXAM, John Thorpe | N/A | - | 1 |
LANE, Jean Frances | 20 March 2020 | - | 1 |
BALL, David Robert | 01 September 1995 | 31 December 2002 | 1 |
KELLY, Clare Elizabeth | 18 April 2006 | 02 March 2009 | 1 |
LANE, Jean Frances | N/A | 07 October 2002 | 1 |
LOVE, Richard Derek | 30 January 1994 | 04 January 2000 | 1 |
MOORE, Samuel Patrick | 18 April 2006 | 25 September 2006 | 1 |
MORRIS, Vicki | N/A | 31 December 1997 | 1 |
MORRISON, David Duncan | 01 September 1995 | 16 September 2011 | 1 |
NUGENT, Catherine Rosalind | N/A | 30 January 1994 | 1 |
RAJANI, Heenal Mukesh | 01 July 2003 | 06 February 2004 | 1 |
WARD, Geoffrey | N/A | 31 March 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
AP01 - Appointment of director | 01 April 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 27 January 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 03 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
CH01 - Change of particulars for director | 28 March 2016 | |
CH03 - Change of particulars for secretary | 28 March 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
CH03 - Change of particulars for secretary | 29 July 2014 | |
CH01 - Change of particulars for director | 29 July 2014 | |
AD01 - Change of registered office address | 26 May 2014 | |
MR04 - N/A | 14 May 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 16 February 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 15 February 2012 | |
TM01 - Termination of appointment of director | 15 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
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 | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
363a - Annual Return | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 27 December 2008 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
AA - Annual Accounts | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 23 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2005 | |
AA - Annual Accounts | 19 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 06 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2003 | |
363s - Annual Return | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
AA - Annual Accounts | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 25 October 2000 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
AA - Annual Accounts | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2000 | |
363s - Annual Return | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
363s - Annual Return | 31 January 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 11 July 1997 | |
395 - Particulars of a mortgage or charge | 22 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 26 January 1997 | |
363s - Annual Return | 29 January 1996 | |
288 - N/A | 29 January 1996 | |
AA - Annual Accounts | 28 November 1995 | |
288 - N/A | 13 September 1995 | |
288 - N/A | 13 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 October 1994 | |
363s - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 09 February 1994 | |
AA - Annual Accounts | 01 April 1993 | |
363s - Annual Return | 17 February 1993 | |
395 - Particulars of a mortgage or charge | 02 March 1992 | |
363b - Annual Return | 18 February 1992 | |
288 - N/A | 01 August 1991 | |
288 - N/A | 01 August 1991 | |
288 - N/A | 01 August 1991 | |
AA - Annual Accounts | 21 May 1991 | |
AA - Annual Accounts | 01 May 1991 | |
363a - Annual Return | 01 May 1991 | |
363 - Annual Return | 24 August 1990 | |
288 - N/A | 24 August 1990 | |
288 - N/A | 24 August 1990 | |
AA - Annual Accounts | 24 October 1989 | |
363 - Annual Return | 13 December 1988 | |
288 - N/A | 03 October 1988 | |
363 - Annual Return | 09 May 1988 | |
288 - N/A | 13 April 1988 | |
AA - Annual Accounts | 29 February 1988 | |
288 - N/A | 29 October 1987 | |
288 - N/A | 29 September 1987 | |
AA - Annual Accounts | 17 July 1987 | |
AA - Annual Accounts | 17 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 July 1987 | |
RESOLUTIONS - N/A | 24 June 1987 | |
363 - Annual Return | 04 June 1987 | |
RESOLUTIONS - N/A | 14 May 1987 | |
288 - N/A | 07 May 1987 | |
287 - Change in situation or address of Registered Office | 28 February 1987 | |
363 - Annual Return | 10 February 1987 | |
363 - Annual Return | 10 February 1987 | |
NEWINC - New incorporation documents | 29 December 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 10 June 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 24 December 2008 | Outstanding |
N/A |
Charge | 06 June 2000 | Outstanding |
N/A |
Chattel mortgage | 09 July 1997 | Outstanding |
N/A |
Charge | 16 May 1997 | Outstanding |
N/A |
Legal charge | 01 March 1992 | Outstanding |
N/A |