Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UPHAM BRUSH COMPANY LIMITED
Company Information for

THE UPHAM BRUSH COMPANY LIMITED

OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG,
Company Registration Number
06612118
Private Limited Company
Active

Company Overview

About The Upham Brush Company Ltd
THE UPHAM BRUSH COMPANY LIMITED was founded on 2008-06-05 and has its registered office in Salisbury. The organisation's status is listed as "Active". The Upham Brush Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE UPHAM BRUSH COMPANY LIMITED
 
Legal Registered Office
OLD LIBRARY CHAMBERS
21 CHIPPER LANE
SALISBURY
WILTSHIRE
SP1 1BG
Other companies in SO32
 
Previous Names
PARIS 066 LIMITED10/07/2008
Filing Information
Company Number 06612118
Company ID Number 06612118
Date formed 2008-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UPHAM BRUSH COMPANY 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.

Company Officers of THE UPHAM BRUSH COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD COBB
Director 2008-09-05
CATHERINE SARAH LE MAY
Director 2008-07-21
MALCOLM JOHN LE MAY
Director 2008-07-21
HENRY DOMINIC CHICHELEY THORNTON
Director 2008-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MOORE MCMILLAN
Director 2008-09-05 2014-03-31
EMMA LOUISE FOSTER
Company Secretary 2008-06-05 2008-07-21
DOUGLAS ANTHONY COOPER
Director 2008-06-05 2008-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE SARAH LE MAY THE BLUE LAMP TRUST Director 2017-06-19 CURRENT 2010-05-27 Active
CATHERINE SARAH LE MAY LE MAY ADVISORS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active - Proposal to Strike off
CATHERINE SARAH LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25
MALCOLM JOHN LE MAY YES CAR CREDIT LIMITED Director 2018-03-12 CURRENT 1997-10-31 Active
MALCOLM JOHN LE MAY DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-03-12 CURRENT 1997-10-03 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE LIMITED Director 2018-03-12 CURRENT 1997-07-30 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-03-12 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY MONEYBARN VEHICLE FINANCE LIMITED Director 2018-02-13 CURRENT 2010-11-05 Dissolved 2018-05-08
MALCOLM JOHN LE MAY MONEYBARN NO.4 LIMITED Director 2018-02-13 CURRENT 2013-06-24 Liquidation
MALCOLM JOHN LE MAY MONEYBARN LIMITED Director 2018-02-13 CURRENT 1992-11-20 Active
MALCOLM JOHN LE MAY MONEYBARN GROUP LIMITED Director 2018-02-13 CURRENT 2002-09-04 Active
MALCOLM JOHN LE MAY DUNCTON GROUP LIMITED Director 2018-02-13 CURRENT 2007-07-10 Active
MALCOLM JOHN LE MAY MONEYBARN NO.1 LIMITED Director 2018-02-13 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY PROVIDENT PERSONAL CREDIT LIMITED Director 2017-12-08 CURRENT 1917-02-20 Liquidation
MALCOLM JOHN LE MAY PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-12-08 CURRENT 1937-06-18 Liquidation
MALCOLM JOHN LE MAY VANQUIS BANK LIMITED Director 2016-07-26 CURRENT 1990-11-15 Active
MALCOLM JOHN LE MAY THE GRANGE FESTIVAL Director 2016-06-06 CURRENT 2015-10-16 Active
MALCOLM JOHN LE MAY IG GROUP HOLDINGS PLC Director 2015-09-10 CURRENT 2003-02-25 Active
MALCOLM JOHN LE MAY VANQUIS BANKING GROUP PLC Director 2014-01-01 CURRENT 1960-08-31 Active
MALCOLM JOHN LE MAY CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
MALCOLM JOHN LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25

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
2023-12-12Compulsory strike-off action has been discontinued
2023-12-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-16CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-13Director's details changed for Mrs Catherine Sarah Le May on 2023-06-08
2023-06-13Director's details changed for Mr Malcolm John Le May on 2023-06-08
2023-06-13Change of details for Mr Malcolm John Le May as a person with significant control on 2023-06-08
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Upham House Church Street Upham Hampshire SO32 1JH
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2022-03-10RT01Administrative restoration application
2021-06-29GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-21DISS40Compulsory strike-off action has been discontinued
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-02-09DISS40Compulsory strike-off action has been discontinued
2019-02-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN LE MAY
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH NO UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 160000
2016-08-11AR0105/06/16 ANNUAL RETURN FULL LIST
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY DOMINIC CHICHELEY THORNTON / 30/05/2016
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD COBB / 30/05/2016
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 160000
2015-07-17AR0105/06/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 160000
2014-07-14AR0105/06/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE MCMILLAN
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-18AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-31AR0105/06/12 ANNUAL RETURN FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE MCMILLAN / 30/06/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD COBB / 30/06/2012
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28AR0105/06/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/12/09 TOTAL EXEMPTION FULL
2011-03-15AA31/12/08 TOTAL EXEMPTION FULL
2011-03-15AR0105/06/10 NO CHANGES
2011-03-15AR0105/06/09 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED JOHN MOORE MCMILLAN
2011-03-14AC92ORDER OF COURT - RESTORATION
2010-01-26GAZ2STRUCK OFF AND DISSOLVED
2009-10-13GAZ1FIRST GAZETTE
2008-09-19288aDIRECTOR APPOINTED HENRY THORNTON
2008-09-18288aDIRECTOR APPOINTED ANDREW RICHARD COBB
2008-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-0988(2)AD 05/09/08 GBP SI 159999@1=159999 GBP IC 1/160000
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-04123NC INC ALREADY ADJUSTED 29/08/08
2008-09-04RES01ADOPT ARTICLES 29/08/2008
2008-09-04RES04GBP NC 100/300000 29/08/2008
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY EMMA FOSTER
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS COOPER
2008-07-23288aDIRECTOR APPOINTED CATHERINE SARAH LE MAY
2008-07-23288aDIRECTOR APPOINTED MALCOLM JOHN LE MAY
2008-07-23225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, NUMBER 1 LONDON ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2AE
2008-07-09CERTNMCOMPANY NAME CHANGED PARIS 066 LIMITED CERTIFICATE ISSUED ON 10/07/08
2008-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE UPHAM BRUSH COMPANY 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 THE UPHAM BRUSH COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-06 Outstanding COUTTS AND COMPANY
Intangible Assets
Patents
We have not found any records of THE UPHAM BRUSH COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE UPHAM BRUSH COMPANY LIMITED
Trademarks
We have not found any records of THE UPHAM BRUSH COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UPHAM BRUSH COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE UPHAM BRUSH COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE UPHAM BRUSH COMPANY 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 THE UPHAM BRUSH COMPANY 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 THE UPHAM BRUSH COMPANY 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.