Company Information for UP AND UNDER GROUP LIMITED
SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UP AND UNDER GROUP LIMITED | |
Legal Registered Office | |
SPRING LODGE CHESTER ROAD HELSBY FRODSHAM WA6 0AR Other companies in CW1 | |
Company Number | 05435793 | |
---|---|---|
Company ID Number | 05435793 | |
Date formed | 2005-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 05:51:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GEOFFREY MILLS |
||
ABIGAIL SARAH DRAPER |
||
SIMON ENDERBY |
||
ANDREW THOMAS FEWTRELL |
||
GARETH THOMAS JONES |
||
ALASDAIR ALAN RYDER |
||
GEORGE TUCKWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN VIVIAN MULLETT |
Director | ||
JEAN FEWTRELL |
Company Secretary | ||
JOHN PHILLIPS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NON DESTRUCTIVE TESTING SERVICES LIMITED | Director | 2018-04-05 | CURRENT | 2002-10-11 | Active | |
COPELAND WEDGE ASSOCIATES LTD | Director | 2018-04-05 | CURRENT | 2011-07-19 | Active | |
CENTRAL ALLIANCE (HOLDINGS) LIMITED | Director | 2018-03-12 | CURRENT | 2014-02-11 | Active | |
CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD | Director | 2018-03-12 | CURRENT | 2006-04-05 | Active | |
ENTRAINMENT LIMITED | Director | 2017-12-20 | CURRENT | 2007-05-14 | Active | |
UP AND UNDER LIMITED | Director | 2017-12-20 | CURRENT | 1989-10-20 | Active | |
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Director | 2017-12-20 | CURRENT | 1998-06-25 | Active | |
GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED | Director | 2017-11-27 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
IAN FARMER ASSOCIATES (1998) LIMITED | Director | 2017-11-27 | CURRENT | 1998-11-04 | Active | |
RSK ACOUSTICS LIMITED | Director | 2017-11-27 | CURRENT | 2009-12-11 | Active | |
GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED | Director | 2017-11-27 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
KMGP LIMITED | Director | 2017-06-09 | CURRENT | 2001-07-10 | Active | |
ACIES CIVIL AND STRUCTURAL LIMITED | Director | 2017-05-04 | CURRENT | 2010-03-19 | Active | |
RSK ADAS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
DYNAMIC SAMPLING UK LIMITED | Director | 2016-04-27 | CURRENT | 2001-01-17 | Active | |
PS RAIL LIMITED | Director | 2016-04-27 | CURRENT | 2002-06-05 | Active - Proposal to Strike off | |
RSK GROUP LIMITED | Director | 2011-10-01 | CURRENT | 1999-04-28 | Active | |
UP AND UNDER FOUNDATION | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active | |
UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Dissolved 2017-05-30 | |
ENTRAINMENT LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
UP AND UNDER LIMITED | Director | 2002-12-20 | CURRENT | 1989-10-20 | Active | |
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Director | 2002-12-20 | CURRENT | 1998-06-25 | Active | |
UP AND UNDER FOUNDATION | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active | |
UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Dissolved 2017-05-30 | |
ENTRAINMENT LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Director | 1998-06-25 | CURRENT | 1998-06-25 | Active | |
UP AND UNDER LIMITED | Director | 1991-06-26 | CURRENT | 1989-10-20 | Active | |
ENTRAINMENT LIMITED | Director | 2017-12-20 | CURRENT | 2007-05-14 | Active | |
UP AND UNDER LIMITED | Director | 2017-12-20 | CURRENT | 1989-10-20 | Active | |
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Director | 2017-12-20 | CURRENT | 1998-06-25 | Active | |
RSK ENVIRONMENT LIMITED | Director | 2012-04-01 | CURRENT | 1989-01-11 | Active | |
RSK STATS LIMITED | Director | 1996-03-01 | CURRENT | 1993-07-07 | Active - Proposal to Strike off | |
NON DESTRUCTIVE TESTING SERVICES LIMITED | Director | 2018-04-05 | CURRENT | 2002-10-11 | Active | |
COPELAND WEDGE ASSOCIATES LTD | Director | 2018-04-05 | CURRENT | 2011-07-19 | Active | |
THE SCAN STATION LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
C.J. ASSOCIATES GEOTECHNICAL LIMITED | Director | 2017-12-21 | CURRENT | 1981-02-10 | Active | |
ENTRAINMENT LIMITED | Director | 2017-12-20 | CURRENT | 2007-05-14 | Active | |
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Director | 2017-12-20 | CURRENT | 1998-06-25 | Active | |
GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED | Director | 2017-11-27 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
IAN FARMER ASSOCIATES (1998) LIMITED | Director | 2017-11-27 | CURRENT | 1998-11-04 | Active | |
GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED | Director | 2017-11-27 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
KMGP LIMITED | Director | 2017-06-09 | CURRENT | 2001-07-10 | Active | |
NON DESTRUCTIVE TESTING SERVICES LIMITED | Director | 2018-04-05 | CURRENT | 2002-10-11 | Active | |
COPELAND WEDGE ASSOCIATES LTD | Director | 2018-04-05 | CURRENT | 2011-07-19 | Active | |
CENTRAL ALLIANCE (HOLDINGS) LIMITED | Director | 2018-03-12 | CURRENT | 2014-02-11 | Active | |
CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD | Director | 2018-03-12 | CURRENT | 2006-04-05 | Active | |
ENTRAINMENT LIMITED | Director | 2017-12-20 | CURRENT | 2007-05-14 | Active | |
UP AND UNDER LIMITED | Director | 2017-12-20 | CURRENT | 1989-10-20 | Active | |
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED | Director | 2017-12-20 | CURRENT | 1998-06-25 | Active | |
GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED | Director | 2017-11-27 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
IAN FARMER ASSOCIATES (1998) LIMITED | Director | 2017-11-27 | CURRENT | 1998-11-04 | Active | |
GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED | Director | 2017-11-27 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
KMGP LIMITED | Director | 2017-06-09 | CURRENT | 2001-07-10 | Active | |
ACIES CIVIL AND STRUCTURAL LIMITED | Director | 2017-05-04 | CURRENT | 2010-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 | ||
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930008 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alasdair Alan Ryder on 2021-04-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
PSC05 | Change of details for Rsk Environment Limited as a person with significant control on 2017-12-20 | |
CH01 | Director's details changed for Dr George William Tuckwell on 2020-05-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930006 | |
TM02 | Termination of appointment of Steven Geoffrey Mills on 2019-08-12 | |
AP03 | Appointment of Sally Evans as company secretary on 2019-08-12 | |
CH01 | Director's details changed for Mr Gareth Thomas Jones on 2019-07-31 | |
CH01 | Director's details changed for Mrs Abigail Sarah Draper on 2019-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS FEWTRELL | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054357930001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM Coppice House Quakers Coppice Crewe Cheshire CW1 6FA | |
PSC02 | Notification of Rsk Environment Limited as a person with significant control on 2017-12-20 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER | |
AP03 | Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-12-20 | |
AP01 | DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER | |
AP01 | DIRECTOR APPOINTED MR GARETH THOMAS JONES | |
AP01 | DIRECTOR APPOINTED MR GEORGE TUCKWELL | |
PSC07 | CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC | |
PSC07 | CESSATION OF SIMON ENDERBY AS A PSC | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Simon Enderby on 2016-08-11 | |
CH01 | Director's details changed for Mr Andrew Thomas Fewtrell on 2016-06-27 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MULLETT | |
AR01 | 26/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALAN VIVIAN MULLETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL | |
AR01 | 26/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 5 QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CHESHIRE CW1 6FA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/05/05--------- £ SI 100@1=100 £ IC 100/200 | |
88(2)R | AD 31/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
|
|
|
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 GROUP LIMITED
UP AND UNDER GROUP LIMITED owns 1 domain names.
entrainment.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
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.
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. |