Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UP AND UNDER LIMITED
Company Information for

UP AND UNDER LIMITED

SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
02434409
Private Limited Company
Active

Company Overview

About Up And Under Ltd
UP AND UNDER LIMITED was founded on 1989-10-20 and has its registered office in Frodsham. The organisation's status is listed as "Active". Up And Under Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UP AND UNDER LIMITED
 
Legal Registered Office
SPRING LODGE CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in CW1
 
Filing Information
Company Number 02434409
Company ID Number 02434409
Date formed 1989-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB477104054  
Last Datalog update: 2024-06-06 05:58:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UP AND UNDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UP AND UNDER LIMITED
The following companies were found which have the same name as UP AND UNDER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UP AND UNDER (HOLDINGS) LIMITED 490 COWBRIDGE ROAD EAST CANTON CANTON CARDIFF CF5 1BL Dissolved Company formed on the 2011-04-19
UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED COPPICE HOUSE QUAKERS COPPICE QUAKERS COPPICE CREWE CW1 6FA Dissolved Company formed on the 2007-08-22
UP AND UNDER (OUTDOOR GEAR) LIMITED 490 COWBRIDGE ROAD EAST VICTORIA PARK CARDIFF S.WALES CF5 1BL Active Company formed on the 1977-12-06
UP AND UNDER (PROPERTY) LIMITED 490 COWBRIDGE ROAD EAST CARDIFF CF5 1BL Dissolved Company formed on the 2011-04-19
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED SPRING LODGE CHESTER ROAD HELSBY FRODSHAM WA6 0AR Active Company formed on the 1998-06-25
UP AND UNDER FOUNDATION COPPICE HOUSE QUAKERS COPPICE CREWE CW1 6FA Active Company formed on the 2007-11-21
UP AND UNDER GROUP LIMITED SPRING LODGE CHESTER ROAD HELSBY FRODSHAM WA6 0AR Active Company formed on the 2005-04-26
UP AND UNDER UK LIMITED WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRADLEY STOKE BRISTOL BS32 4JY Dissolved Company formed on the 2008-01-15
UP AND UNDER MARQUEE HIRE LIMITED LETTERPRESS HOUSE FORGE LANE HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5EH Dissolved Company formed on the 2014-09-17
UP AND UNDER RUGBY LTD ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH Active - Proposal to Strike off Company formed on the 2016-07-28
UP AND UNDER GATES PTY LTD WA 6174 Dissolved Company formed on the 2016-10-07
UP AND UNDER ENTERPRISES LTD Delaware Unknown
UP AND UNDER PUB AND GRILL INCORPORATED California Unknown
Up And Under LLC Indiana Unknown
UP AND UNDER CLEANING LIMITED 37 MALVERN ROAD BOURNEMOUTH BH9 3AF Active - Proposal to Strike off Company formed on the 2020-12-22

Company Officers of UP AND UNDER LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-12-20
ABIGAIL SARAH DRAPER
Director 2017-12-20
SIMON ENDERBY
Director 2002-12-20
ANDREW THOMAS FEWTRELL
Director 1991-06-26
ROBERT DUNCAN HUGHES
Director 2010-09-01
MILES EGERTON HULSE
Director 2017-05-31
GARETH THOMAS JONES
Director 2017-12-20
ALASDAIR ALAN RYDER
Director 2017-12-20
GEORGE TUCKWELL
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN FEWTRELL
Company Secretary 1991-06-26 2011-07-31
JOHN PHILLIPS
Director 2002-12-20 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
SIMON ENDERBY UP AND UNDER FOUNDATION Director 2007-11-21 CURRENT 2007-11-21 Active
SIMON ENDERBY UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-05-30
SIMON ENDERBY ENTRAINMENT LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
SIMON ENDERBY UP AND UNDER GROUP LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
SIMON ENDERBY UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2002-12-20 CURRENT 1998-06-25 Active
ANDREW THOMAS FEWTRELL UP AND UNDER FOUNDATION Director 2007-11-21 CURRENT 2007-11-21 Active
ANDREW THOMAS FEWTRELL UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-05-30
ANDREW THOMAS FEWTRELL ENTRAINMENT LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW THOMAS FEWTRELL UP AND UNDER GROUP LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ANDREW THOMAS FEWTRELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 1998-06-25 CURRENT 1998-06-25 Active
MILES EGERTON HULSE UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2009-06-01 CURRENT 2007-08-22 Dissolved 2017-05-30
GARETH THOMAS JONES ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GARETH THOMAS JONES UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GARETH THOMAS JONES UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GARETH THOMAS JONES RSK ENVIRONMENT LIMITED Director 2012-04-01 CURRENT 1989-01-11 Active
GARETH THOMAS JONES RSK STATS LIMITED Director 1996-03-01 CURRENT 1993-07-07 Active - Proposal to Strike off
GEORGE TUCKWELL NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
GEORGE TUCKWELL COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
GEORGE TUCKWELL CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
GEORGE TUCKWELL CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
GEORGE TUCKWELL ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GEORGE TUCKWELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GEORGE TUCKWELL UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GEORGE TUCKWELL GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
GEORGE TUCKWELL IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
GEORGE TUCKWELL GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-31Notification of Rsk Environment Limited as a person with significant control on 2023-12-21
2023-03-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024344090011
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS JONES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090012
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090011
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-11CH01Director's details changed for Dr George William Tuckwell on 2020-05-11
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090010
2019-10-03PSC05Change of details for Up and Under Group Limited as a person with significant control on 2017-12-20
2019-08-15TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-08-15RP04AP01Second filing of director appointment of Alasdair Ryder
2019-06-25CH01Director's details changed for Mr Robert Duncan Hughes on 2016-04-01
2019-06-21CH01Director's details changed for Mrs Abigail Sarah Draper on 2019-06-21
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024344090007
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS FEWTRELL
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090009
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090008
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090007
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090006
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024344090005
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-03AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2018-01-03PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-12-20
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Coppice House Quakers Coppice Crewe Cheshire CW1 6FA
2018-01-03PSC02Notification of Rsk Environment Limited as a person with significant control on 2017-12-20
2018-01-03AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2018-01-02AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-12-20
2018-01-02AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2018-01-02AP01DIRECTOR APPOINTED MR GARETH THOMAS JONES
2018-01-02AP01DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2018-01-02PSC07CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC
2018-01-02PSC07CESSATION OF SIMON ENDERBY AS A PSC
2017-05-31AP01DIRECTOR APPOINTED MR MILES EGERTON HULSE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 50100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-05AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENDERBY / 11/08/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 27/07/2016
2016-05-18AR0130/04/16 FULL LIST
2016-02-11AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-20AR0130/04/15 FULL LIST
2015-02-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 50100
2014-05-08AR0130/04/14 FULL LIST
2014-02-19AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-10RES13AUTHORISED SHARE CAPITAL DISPENSED WITH 31/05/2013
2014-02-10RES01ADOPT ARTICLES 31/05/2013
2014-02-10SH0131/05/13 STATEMENT OF CAPITAL GBP 50100
2013-05-22AR0130/04/13 FULL LIST
2012-12-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN HUGHES / 17/05/2012
2012-05-17AR0130/04/12 FULL LIST
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL
2011-05-16AR0130/04/11 FULL LIST
2011-01-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED MR ROBERT DUNCAN HUGHES
2010-05-05AR0130/04/10 FULL LIST
2009-12-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 5 QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CW1 6FA
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-31363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-31288bDIRECTOR RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-05363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-14363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2002-12-10225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/05/03
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-03363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-09-20363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-04363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1997-11-20395PARTICULARS OF MORTGAGE/CHARGE
1997-11-20395PARTICULARS OF MORTGAGE/CHARGE
1997-09-08363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-23363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1995-08-11363sRETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-19363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-08-08395PARTICULARS OF MORTGAGE/CHARGE
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-06-28363sRETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS
1992-10-21225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis


Licences & Regulatory approval
We could not find any licences issued to UP AND UNDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UP AND UNDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-08-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UP AND UNDER LIMITED

Intangible Assets
Patents
We have not found any records of UP AND UNDER LIMITED registering or being granted any patents
Domain Names

UP AND UNDER LIMITED owns 1 domain names.

upandundergroup.co.uk  

Trademarks
We have not found any records of UP AND UNDER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UP AND UNDER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-7 GBP £1,105 Surveys
Telford and Wrekin Council 2015-7 GBP £242
Telford and Wrekin Council 2015-4 GBP £223
Telford and Wrekin Council 2015-2 GBP £403
London Borough of Barking and Dagenham Council 2014-11 GBP £1,047 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Wokingham Council 2014-10 GBP £505 Equipment Purchase
Telford and Wrekin Council 2014-8 GBP £1,235
Wokingham Council 2014-8 GBP £1,833
Telford and Wrekin Council 2014-7 GBP £256
Wokingham Council 2014-6 GBP £628
Telford and Wrekin Council 2014-4 GBP £1,151
Wokingham Council 2014-4 GBP £331
London Borough of Barking and Dagenham Council 2014-3 GBP £595
Telford and Wrekin Council 2013-12 GBP £596
London Borough of Barking and Dagenham Council 2013-10 GBP £337
Telford and Wrekin Council 2013-10 GBP £154
Wokingham Council 2013-8 GBP £459
Manchester City Council 2013-7 GBP £11,432
Shropshire Council 2013-7 GBP £5,980 Premises Related-Repair & Maint. General
Telford and Wrekin Council 2013-6 GBP £132
South Gloucestershire Council 2013-4 GBP £1,348 Other Private Contractors
St Helens Council 2013-4 GBP £4,598
Worcestershire County Council 2013-4 GBP £4,800 Educational Equip
Shropshire Council 2013-4 GBP £5,671 Premises Related-Repair & Maint. General
London Borough of Barking and Dagenham Council 2013-3 GBP £2,348
South Gloucestershire Council 2013-3 GBP £5,394 Other Private Contractors
Manchester City Council 2013-3 GBP £23,725
Manchester City Council 2013-2 GBP £22,062
London Borough of Barking and Dagenham Council 2013-2 GBP £664
Telford and Wrekin Council 2012-11 GBP £125
Worcestershire County Council 2012-10 GBP £649 Educational Equip
Worcestershire County Council 2012-9 GBP £418 Educational Equip
Wakefield Council 2012-7 GBP £1,705
Oxfordshire County Council 2011-6 GBP £3,975 Private Contractors
Worcestershire County Council 2011-4 GBP £915 Educational Equip
Worcestershire County Council 2011-3 GBP £5,467 Expenses Educational Visits
Rotherham Metropolitan Borough Council 2011-2 GBP £5,629
Worcestershire County Council 2011-2 GBP £743 Educational Equip
Cornwall Council 2010-10 GBP £1,054
Worcestershire County Council 2010-9 GBP £659 Educational Equip
Worcestershire County Council 2010-6 GBP £1,411 Educational Equip
Cheshire East Council 0-0 GBP £500 Laboratory Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UP AND UNDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UP AND UNDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UP AND UNDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.