You are here: bizstats.co.uk > a-z index > C list

C.j. Upton Holdings Ltd. LEICESTER


C.j. Upton Holdings started in year 1997 as Private Limited Company with registration number 03392357. The C.j. Upton Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leicester at 21 Shaw Lane. Postal code: LE67 9PU.

The firm has 4 directors, namely Christopher D., Thomas N. and Kevin W. and others. Of them, James U. has been with the company the longest, being appointed on 1 August 2016 and Christopher D. and Thomas N. and Kevin W. have been with the company for the least time - from 17 January 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Linda U. who worked with the the firm until 6 April 2023.

C.j. Upton Holdings Ltd. Address / Contact

Office Address 21 Shaw Lane
Office Address2 Markfield
Town Leicester
Post code LE67 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03392357
Date of Incorporation Fri, 20th Jun 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Christopher D.

Position: Director

Appointed: 17 January 2022

Thomas N.

Position: Director

Appointed: 17 January 2022

Kevin W.

Position: Director

Appointed: 17 January 2022

James U.

Position: Director

Appointed: 01 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1997

Resigned: 20 June 1997

Alan U.

Position: Director

Appointed: 20 June 1997

Resigned: 20 August 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 1997

Resigned: 20 June 1997

Linda U.

Position: Secretary

Appointed: 20 June 1997

Resigned: 06 April 2023

Linda U.

Position: Director

Appointed: 20 June 1997

Resigned: 06 April 2023

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As we found, there is C. J. Upton (Demergeco) Limited from Markfield, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is C. J. Upton Investments Limited that entered Markfield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James U., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

C. J. Upton (Demergeco) Limited

21 Shaw Lane, Markfield, LE67 9PU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14225955
Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

C. J. Upton Investments Limited

21 Shaw Lane, Markfield, LE67 9PU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14225911
Notified on 22 December 2022
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James U.

Notified on 30 November 2021
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann L.

Notified on 29 November 2019
Ceased on 30 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Megan P.

Notified on 29 November 2019
Ceased on 30 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Linda U.

Notified on 20 August 2016
Ceased on 30 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 16th, August 2023
Free Download (42 pages)

Company search

Advertisements