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

UPPINGHAM FIRST

THE FALCON HOTEL HIGH STREET EAST, UPPINGHAM, OAKHAM, RUTLAND, LE15 9PY,
Company Registration Number
06788282
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Uppingham First
UPPINGHAM FIRST was founded on 2009-01-12 and has its registered office in Oakham. The organisation's status is listed as "Active". Uppingham First is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UPPINGHAM FIRST
 
Legal Registered Office
THE FALCON HOTEL HIGH STREET EAST
UPPINGHAM
OAKHAM
RUTLAND
LE15 9PY
Other companies in LE15
 
Filing Information
Company Number 06788282
Company ID Number 06788282
Date formed 2009-01-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB996401391  
Last Datalog update: 2024-02-05 16:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPPINGHAM FIRST
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 UPPINGHAM FIRST
The following companies were found which have the same name as UPPINGHAM FIRST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPPINGHAM & UPPERTON DENTAL PRACTICE LTD 6 UPPINGHAM CLOSE LEICESTER LE5 6HT Active Company formed on the 2008-02-26
UPPINGHAM (UK) LIMITED 21 HOLLYTREE CLOSE HOTON LOUGHBOROUGH LEICS LE12 5SE Active - Proposal to Strike off Company formed on the 1993-12-22
UPPINGHAM AVENUE (HARROW) MANAGEMENT COMPANY LIMITED C/O DICKINSONS, BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG Active Company formed on the 2005-11-14
UPPINGHAM CLOCKS LIMITED 3 Queen Street Uppingham Oakham RUTLAND LE15 9QR Active - Proposal to Strike off Company formed on the 2013-07-09
UPPINGHAM COMMUNITY COLLEGE UPPINGHAM COMMUNITY COLLEGE LONDON ROAD UPPINGHAM RUTLAND LE15 9TJ Active Company formed on the 2011-03-08
UPPINGHAM FLOWERS LIMITED KENTON HOUSE HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0EA Active - Proposal to Strike off Company formed on the 2009-03-13
UPPINGHAM FURNITURE LTD 109 COLEMAN ROAD LEICESTER LE5 4LE Active Company formed on the 2011-07-12
UPPINGHAM GATE LIMITED Far Hemploe, The Belt South Kilworth Lutterworth LEICESTERSHIRE LE17 6DX Active Company formed on the 2004-07-13
UPPINGHAM GATE MANAGEMENT LIMITED 40 MELTON ROAD FIRST FLOOR (UNIT 2) OAKHAM RUTLAND LE15 6AY Active Company formed on the 2007-03-19
UPPINGHAM HAND CAR WASH LTD 12A STATION ROAD STATION TRADING ESTATE UPPINGHAM ENGLAND LE15 9TX Dissolved Company formed on the 2012-12-11
UPPINGHAM LIMITED 6 CHARLOTTE STREET BATH BA1 2NE Active - Proposal to Strike off Company formed on the 1999-04-08
UPPINGHAM ON LINE LIMITED 7 HAWTHORN DRIVE UPPINGHAM OAKHAM RUTLAND LE15 9TA Active Company formed on the 2008-08-05
UPPINGHAM RESIDUAL LIMITED 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD HORSEFERRY ROAD LONDON SW1P 2AL Dissolved Company formed on the 2011-09-22
UPPINGHAM ROAD CONVENIENCE STORE LTD 104A UPPINGHAM ROAD LEICESTER LE5 0QF Dissolved Company formed on the 2013-05-16
UPPINGHAM SCHOOL UPPINGHAM SCHOOL HIGH STREET WEST UPPINGHAM RUTLAND LE15 9QD Active Company formed on the 2012-03-30
UPPINGHAM SCHOOL ENTERPRISES LIMITED HAWLEY 20-24 HIGH STREET WEST UPPINGHAM OAKHAM RUTLAND LE15 9QD Active Company formed on the 1973-08-23
UPPINGHAM TOWN PARTNERSHIP LIMITED 7 HAWTHORN DRIVE UPPINGHAM RUTLAND LE15 9TA Active Company formed on the 2011-09-09
UPPINGHAM YARNS LIMITED 30 North Street East Uppingham Rutland LE15 9QL Active Company formed on the 1980-10-17
UPPINGHAM 1954 LIMITED 371 UPPINGHAM ROAD LEICESTER LE5 4DP Dissolved Company formed on the 2013-08-12
UPPINGHAM CUISINE LTD 2 STOCKERSTON ROAD UPPINGHAM OAKHAM LEICESTERSHIRE LE15 9UD Dissolved Company formed on the 2013-09-20

Company Officers of UPPINGHAM FIRST

Current Directors
Officer Role Date Appointed
RONALD SIMPSON
Company Secretary 2009-01-12
DAVID ANDREW AINSLIE
Director 2016-05-24
MAURICE EDWARD BAINES
Director 2009-01-12
TREVOR CHARLES ELLIS
Director 2015-05-19
KATHLEEN DOROTHY GILBERT
Director 2010-05-13
JANE ELIZABETH LANG
Director 2013-05-23
GEOFFREY NEIL POINTON
Director 2011-05-12
MARK JOHN SHAW
Director 2015-10-15
RONALD SIMPSON
Director 2009-01-12
LUCY ISABEL EVELYN STEPHENSON
Director 2015-10-15
JANET MARY THOMPSON
Director 2013-05-23
ROBERT HUGO WEYL WILLS
Director 2009-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTER KARL IVAR KARLSSON
Director 2012-02-16 2015-05-19
DAVID WALFORD LEWIS
Director 2009-01-12 2015-05-19
MARK JOHN SHAW
Director 2012-11-27 2014-10-02
ANTHONY JOHN FOWELL
Director 2009-01-12 2013-05-23
KENNETH ALAN BOOL
Director 2009-01-12 2012-11-27
MICHAEL WELLEN
Director 2010-05-13 2012-11-27
RICHARD ELLIS
Director 2009-04-28 2011-11-18
NEIL HERMSEN
Director 2009-01-12 2011-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE EDWARD BAINES RUTLAND BUILDINGS AND HERITAGE PRESERVATION TRUST Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
TREVOR CHARLES ELLIS WELLAND VALE (HOLDINGS) LIMITED Director 2013-09-26 CURRENT 2012-03-27 Active
TREVOR CHARLES ELLIS C.S. ELLIS (HOLDINGS) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
TREVOR CHARLES ELLIS PALLETLINE LIMITED Director 1998-11-19 CURRENT 1988-07-15 Active
TREVOR CHARLES ELLIS C. S. ELLIS (GROUP) LIMITED Director 1991-12-31 CURRENT 1965-06-22 Active
TREVOR CHARLES ELLIS MULTUM GIN PARVO LIMITED Director 1991-09-27 CURRENT 1989-03-09 Active
TREVOR CHARLES ELLIS PACWOLF FULFILMENT LIMITED Director 1991-09-27 CURRENT 1979-05-18 Active
GEOFFREY NEIL POINTON POINTON YORK TRUSTEES LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2014-07-29
GEOFFREY NEIL POINTON POINTON YORK SIPPS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-07-29
GEOFFREY NEIL POINTON POINTON YORK ADVISORS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2014-07-29
GEOFFREY NEIL POINTON THE BIZ CLUB LIMITED Director 2007-08-17 CURRENT 2005-10-24 Active - Proposal to Strike off
GEOFFREY NEIL POINTON THE ALTERNATIVE INVESTMENT COMPANY LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2014-03-18
GEOFFREY NEIL POINTON POINTON YORK LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2015-07-28
GEOFFREY NEIL POINTON THE PENSION EXPERTS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Dissolved 2013-09-24
GEOFFREY NEIL POINTON PENSION PROPERTY SERVICES LIMITED Director 2005-05-11 CURRENT 2005-05-11 Dissolved 2013-09-24
GEOFFREY NEIL POINTON ELITE INVESTMENT OPPORTUNITIES LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2013-10-01
GEOFFREY NEIL POINTON PYV PLUS LTD Director 2004-07-20 CURRENT 1994-10-20 Dissolved 2013-09-24
GEOFFREY NEIL POINTON PROPERTY SIPPS LIMITED Director 2004-04-26 CURRENT 2004-04-26 Dissolved 2013-09-24
GEOFFREY NEIL POINTON CORPORATE SIPPS LIMITED Director 2004-04-14 CURRENT 2004-04-14 Dissolved 2014-07-29
GEOFFREY NEIL POINTON CENTRYST LTD. Director 2004-03-16 CURRENT 2004-03-16 Dissolved 2013-09-24
GEOFFREY NEIL POINTON THE DEALMAKERS CLUB LIMITED Director 2003-05-19 CURRENT 2003-02-20 Dissolved 2014-05-27
GEOFFREY NEIL POINTON PENSION SOLUTIONS LIMITED Director 2003-01-28 CURRENT 2003-01-28 Dissolved 2013-09-24
GEOFFREY NEIL POINTON SIPP SOLUTIONS LTD. Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2014-07-15
GEOFFREY NEIL POINTON PYV TRUSTEES LIMITED Director 2001-01-31 CURRENT 2001-01-31 Dissolved 2014-07-29
GEOFFREY NEIL POINTON POINTON YORK GROUP LIMITED Director 1997-10-09 CURRENT 1997-05-30 Liquidation
GEOFFREY NEIL POINTON POINTON CORPORATE FINANCE LIMITED Director 1994-03-30 CURRENT 1994-03-21 Dissolved 2014-02-04
GEOFFREY NEIL POINTON POINTON YORK (CAPITAL ASSETS) LIMITED Director 1991-08-07 CURRENT 1973-08-21 Dissolved 2016-03-22
GEOFFREY NEIL POINTON G. N. POINTON & COMPANY LIMITED Director 1991-08-07 CURRENT 1987-01-29 Active - Proposal to Strike off
GEOFFREY NEIL POINTON PYV LIMITED Director 1991-08-07 CURRENT 1970-05-11 Liquidation
GEOFFREY NEIL POINTON POINTON GROUP LIMITED Director 1991-08-07 CURRENT 1980-03-06 Dissolved 2018-07-17
MARK JOHN SHAW BRA UPPINGHAM LIMITED Director 2016-05-05 CURRENT 2013-10-21 Active
MARK JOHN SHAW RICHIL HOUSE MANAGEMENT LIMITED Director 2016-03-30 CURRENT 1994-07-26 Active
MARK JOHN SHAW CUBE PURPLE LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
RONALD SIMPSON WELLAND FIRST COMMUNICATIONS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
RONALD SIMPSON BRA UPPINGHAM LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
RONALD SIMPSON RUTLAND MONEY LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
RONALD SIMPSON DIGITAL UPPINGHAM LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
RONALD SIMPSON DIGITAL RUTLAND LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
RONALD SIMPSON UPPINGHAM ON LINE LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
LUCY ISABEL EVELYN STEPHENSON THE UPPINGHAM PARTNERSHIP Director 2018-05-30 CURRENT 2013-01-22 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS UPPINGHAM BREWHOUSE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS UPPINGHAM BREWERY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT (TRADING) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS THE RUGBY DEVELOPMENT FOUNDATION Director 2013-09-18 CURRENT 2013-09-18 Active
ROBERT HUGO WEYL WILLS UPPINGHAM COMMUNITY COLLEGE Director 2013-01-01 CURRENT 2011-03-08 Active
ROBERT HUGO WEYL WILLS WILLS INNS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ROBERT HUGO WEYL WILLS THE VAULTS INNS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
ROBERT HUGO WEYL WILLS FALCON HOTEL MANAGEMENT LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
ROBERT HUGO WEYL WILLS BRITISH ALLIED TRADES FEDERATION Director 2010-06-01 CURRENT 1901-02-16 Active
ROBERT HUGO WEYL WILLS BEAVER INNS LIMITED Director 2003-08-29 CURRENT 2003-05-22 Active
ROBERT HUGO WEYL WILLS NANCY FISHER LIMITED Director 2000-03-17 CURRENT 1983-01-13 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MAGNIFICENT MOUCHOIRS LIMITED Director 1999-01-29 CURRENT 1988-05-26 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS LAMBOURNES (SOPHOS) LIMITED Director 1992-02-05 CURRENT 1980-12-19 Active
ROBERT HUGO WEYL WILLS D.L.HEWITT & CO.LIMITED Director 1991-06-13 CURRENT 1941-10-02 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS F.S.ASHBY & BRANT LIMITED Director 1991-06-13 CURRENT 1922-09-27 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.J.TARR LIMITED Director 1991-06-13 CURRENT 1932-03-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS A.LABIN & COMPANY LIMITED Director 1991-06-13 CURRENT 1939-01-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS ARNOLD WILLS AND COMPANY LIMITED Director 1991-06-13 CURRENT 1946-08-20 Active
ROBERT HUGO WEYL WILLS COLE BROTHERS (TRAVEL GOODS) LIMITED Director 1991-06-13 CURRENT 1957-12-31 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS MANNING-KNIGHT LIMITED Director 1991-06-13 CURRENT 1926-06-14 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS JOHN MORE & CO,LIMITED Director 1991-06-13 CURRENT 1929-01-25 Active - Proposal to Strike off
ROBERT HUGO WEYL WILLS COVENTRY BRACE COMPANY LIMITED Director 1991-06-13 CURRENT 1958-02-28 Active - Proposal to Strike off

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
2023-10-01DIRECTOR APPOINTED MR TREVOR GRAHAM COLBOURNE
2023-10-01DIRECTOR APPOINTED MR DAMON ROGER ALEXANDER LE GEYT
2023-10-01DIRECTOR APPOINTED MR PETER GEOFFREY THOMPSON
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW AINSLIE
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHAW
2023-01-12CESSATION OF DAVID AINSLIE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-01DIRECTOR APPOINTED MR JOHN MARTIN LESLIE
2022-05-01AP01DIRECTOR APPOINTED MR JOHN MARTIN LESLIE
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF THOMPSON
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-08-16CC04Statement of company's objects
2021-08-14MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TOWNSEND
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH LANG
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEIL POINTON
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AINSLIE
2019-09-24AP01DIRECTOR APPOINTED MR JAMES DAVID TORBELL
2019-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGO WEYL WILLS
2019-07-07PSC07CESSATION OF ROBERT HUGO WEYL WILLS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-19AAMDAmended account full exemption
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-29AP01DIRECTOR APPOINTED MR DAVID ANDREW AINSLIE
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR MARK JOHN SHAW
2015-11-03AP01DIRECTOR APPOINTED MRS LUCY STEPHENSON
2015-06-08AP01DIRECTOR APPOINTED MR TREVOR CHARLES ELLIS
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER KARLSSON
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGO WEYL WILLS / 12/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WALFORD LEWIS / 12/01/2015
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RONALD SIMPSON on 2015-01-12
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EDWARD BAINES / 12/01/2015
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SHAW
2014-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/14 FROM 4 Queen Street Uppingham Rutland LE15 9QR
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-12AR0112/01/14 ANNUAL RETURN FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MRS JANET MARY THOMPSON
2013-05-30AP01DIRECTOR APPOINTED MRS JANE ELIZABETH LANG
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOWELL
2013-04-29AA31/12/12 TOTAL EXEMPTION FULL
2013-02-27AR0112/01/13 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED MR MARK JOHN SHAW
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLEN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOL
2012-03-09AR0112/01/12 NO MEMBER LIST
2012-03-09AP01DIRECTOR APPOINTED MR CHRISTER KARLSSON
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTER KARL-IVAR / 09/03/2012
2012-02-19AP01DIRECTOR APPOINTED MR CHRISTER KARL-IVAR
2012-02-17AA31/12/11 TOTAL EXEMPTION FULL
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HERMSEN
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2011-06-08AP01DIRECTOR APPOINTED MR GEOFFREY NEIL POINTON
2011-05-25AA31/12/10 TOTAL EXEMPTION FULL
2011-01-18AR0112/01/11 NO MEMBER LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-09-06AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-08-31AP01DIRECTOR APPOINTED MR MICHAEL WELLEN
2010-08-28AP01DIRECTOR APPOINTED MRS KATHLEEN DOROTHY GILBERT
2010-01-19AR0112/01/10 NO MEMBER LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGO WEYL WILLS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HERMSEN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOWELL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALAN BOOL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD BAINES / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SIMPSON / 18/01/2010
2009-05-26288aDIRECTOR APPOINTED RICHARD ELLIS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 7 HAWTHORN DRIVE UPPINGHAM LEICESTER RUTLAND LE15 9TA
2009-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UPPINGHAM FIRST 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 UPPINGHAM FIRST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPPINGHAM FIRST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UPPINGHAM FIRST

Intangible Assets
Patents
We have not found any records of UPPINGHAM FIRST registering or being granted any patents
Domain Names
We do not have the domain name information for UPPINGHAM FIRST
Trademarks
We have not found any records of UPPINGHAM FIRST registering or being granted any trademarks
Income
Government Income

Government spend with UPPINGHAM FIRST

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-04-06 GBP £1,250 Grants
Rutland County Council 2016-03-13 GBP £158 Grants
Rutland County Council 2016-02-07 GBP £218 Grants
Rutland County Council 2016-01-08 GBP £166 Grants
Rutland County Council 2015-12-23 GBP £144 Grants
Rutland County Council 2015-11-06 GBP £144 Grants
Rutland County Council 2015-10-25 GBP £556 Grants
Rutland County Council 2015-02-01 GBP £15 Conference Expenses
Rutland County Council 2012-02-16 GBP £735 Services - Fees and Charges
Rutland County Council 2010-04-07 GBP £9,000 Capital Grant Expenditure
Rutland County Council 2010-04-07 GBP £1,000 Capital Grant Expenditure

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 UPPINGHAM FIRST 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 UPPINGHAM FIRST 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 UPPINGHAM FIRST 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.