Middleton & Upsall LLP WARMINSTER


Founded in 2004, Middleton & Upsall LLP, classified under reg no. OC308993 is an active company. Currently registered at East Gate House BA12 9BG, Warminster the company has been in the business for twenty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

As of 3 May 2024, our data shows no information about any ex officers on these positions.

Middleton & Upsall LLP Address / Contact

Office Address East Gate House
Office Address2 94 East Street
Town Warminster
Post code BA12 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC308993
Date of Incorporation Sun, 15th Aug 2004
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Luke M.

Position: LLP Designated Member

Appointed: 01 September 2023

Samuel G.

Position: LLP Designated Member

Appointed: 01 September 2023

Jennifer J.

Position: LLP Designated Member

Appointed: 01 September 2021

Alison B.

Position: LLP Designated Member

Appointed: 01 September 2016

Christopher J.

Position: LLP Designated Member

Appointed: 01 May 2010

Kate B.

Position: LLP Designated Member

Appointed: 01 September 2021

Resigned: 31 July 2023

David B.

Position: LLP Designated Member

Appointed: 01 September 2016

Resigned: 31 August 2021

Charles G.

Position: LLP Designated Member

Appointed: 15 August 2004

Resigned: 31 August 2023

Richard V.

Position: LLP Designated Member

Appointed: 15 August 2004

Resigned: 02 August 2005

Helen H.

Position: LLP Designated Member

Appointed: 15 August 2004

Resigned: 31 May 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Charles G. This PSC has 25-50% voting rights. Another one in the PSC register is Christopher J. This PSC and has 25-50% voting rights.

Charles G.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Christopher J.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand184 245363 203
Debtors731 059554 305
Net Assets Liabilities567 722436 574
Other Debtors3 0265 403
Property Plant Equipment41 76031 969
Other
Accrued Liabilities Deferred Income58667 915
Accumulated Depreciation Impairment Property Plant Equipment230 611221 073
Amounts Recoverable On Contracts215 462175 052
Average Number Employees During Period3131
Bank Borrowings Overdrafts32 71922 625
Creditors32 71922 625
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 416
Disposals Property Plant Equipment -33 567
Increase From Depreciation Charge For Year Property Plant Equipment 13 878
Other Creditors22 881149 515
Other Taxation Payable39 25784 412
Prepayments Accrued Income92 33075 453
Property Plant Equipment Gross Cost272 371253 042
Recoverable Value-added Tax41 067 
Total Additions Including From Business Combinations Property Plant Equipment 14 238
Trade Creditors Trade Payables15 942 
Trade Debtors Trade Receivables379 174298 397
Useful Life Intangible Assets Years 5
Useful Life Property Plant Equipment Years 3

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements