The Upper Dales Community Partnership (udcp) Limited HAWES


The Upper Dales Community Partnership (udcp) started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03448089. The The Upper Dales Community Partnership (udcp) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hawes at The Upper Wensleydale Community. Postal code: DL8 3RA. Since Tuesday 15th August 2017 The Upper Dales Community Partnership (udcp) Limited is no longer carrying the name The Upper Wensleydale Community Partnership (uwcp).

Currently there are 6 directors in the the company, namely David C., John C. and Kenneth M. and others. In addition one secretary - Abbie R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Upper Dales Community Partnership (udcp) Limited Address / Contact

Office Address The Upper Wensleydale Community
Office Address2 Office, The Neukin
Town Hawes
Post code DL8 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448089
Date of Incorporation Fri, 10th Oct 1997
Industry General public administration activities
Industry Library activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

David C.

Position: Director

Appointed: 27 May 2021

John C.

Position: Director

Appointed: 01 May 2021

Kenneth M.

Position: Director

Appointed: 21 December 2019

Yvonne P.

Position: Director

Appointed: 21 December 2019

Michael M.

Position: Director

Appointed: 21 December 2019

Joseph P.

Position: Director

Appointed: 01 March 2012

Abbie R.

Position: Secretary

Appointed: 03 July 2006

Lynn I.

Position: Director

Appointed: 21 December 2019

Resigned: 04 August 2020

John M.

Position: Director

Appointed: 25 October 2019

Resigned: 16 September 2022

Colin L.

Position: Director

Appointed: 12 May 2014

Resigned: 01 July 2015

Denise H.

Position: Director

Appointed: 12 May 2014

Resigned: 25 October 2019

Jemma H.

Position: Director

Appointed: 12 May 2014

Resigned: 13 March 2018

Ann C.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2014

David C.

Position: Director

Appointed: 15 September 2004

Resigned: 22 January 2009

Patricia W.

Position: Secretary

Appointed: 11 August 2003

Resigned: 25 October 2005

Pamela H.

Position: Director

Appointed: 17 August 2001

Resigned: 17 February 2004

Henry K.

Position: Director

Appointed: 17 August 2001

Resigned: 25 October 2022

Patricia W.

Position: Director

Appointed: 17 August 2000

Resigned: 25 October 2005

Maurice H.

Position: Director

Appointed: 17 August 2000

Resigned: 25 October 2005

Brian M.

Position: Director

Appointed: 05 January 1999

Resigned: 25 October 2019

Angela L.

Position: Secretary

Appointed: 25 July 1998

Resigned: 11 August 2003

John M.

Position: Director

Appointed: 10 October 1997

Resigned: 23 December 1998

Alex D.

Position: Director

Appointed: 10 October 1997

Resigned: 17 August 2001

Peter A.

Position: Director

Appointed: 10 October 1997

Resigned: 01 July 2015

John B.

Position: Secretary

Appointed: 10 October 1997

Resigned: 25 July 1998

John B.

Position: Director

Appointed: 10 October 1997

Resigned: 13 July 2019

Keith J.

Position: Director

Appointed: 10 October 1997

Resigned: 29 April 1999

Company previous names

The Upper Wensleydale Community Partnership (uwcp) August 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand154 477135 497248 384347 700
Current Assets282 297292 424398 789487 798
Debtors88 296107 32983 228106 733
Net Assets Liabilities138 739132 430158 294188 311
Other Debtors14 30633 12932 11618 140
Property Plant Equipment37 72739 76428 23011 488
Total Inventories39 52449 59867 177 
Other
Accumulated Amortisation Impairment Intangible Assets6 5009 50017 43525 370
Accumulated Depreciation Impairment Property Plant Equipment68 09266 67578 20930 856
Average Number Employees During Period 231820
Bank Borrowings Overdrafts 47 50038 87929 092
Corporation Tax Payable 1 6256 9387 894
Creditors21 70862 61750 21732 918
Dividends Paid On Shares23 500   
Fixed Assets61 22760 26440 79516 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 329329 599180 73593 993
Increase From Amortisation Charge For Year Intangible Assets 3 0007 9357 935
Increase From Depreciation Charge For Year Property Plant Equipment 14 63911 5346 342
Intangible Assets23 50020 50012 5654 630
Intangible Assets Gross Cost30 00030 00030 000 
Net Current Assets Liabilities99 220139 220172 040206 441
Other Creditors21 70815 11711 3383 826
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 056 53 695
Other Disposals Property Plant Equipment 18 047 69 390
Other Taxation Social Security Payable 5 0126 2164 503
Property Plant Equipment Gross Cost105 819106 439106 43942 344
Provisions For Liabilities Balance Sheet Subtotal 4 4374 3241 330
Total Additions Including From Business Combinations Property Plant Equipment 18 667 5 295
Total Assets Less Current Liabilities160 447199 484212 835222 559
Trade Creditors Trade Payables112 03591 614149 090117 597
Trade Debtors Trade Receivables73 99074 20051 11288 593

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements