C.J. UPTON & SONS LIMITED

Register to unlock more data on OkredoRegister

C.J. UPTON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009719

Incorporation date

14/09/1973

Size

Full

Contacts

Registered address

Registered address

C/O Rsm Uk 4th Floor, The Ewart, 17 Bedford Street, Belfast BT2 7GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1973)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon22/12/2025
Cessation of C.J. Upton Holdings Limted as a person with significant control on 2025-12-19
dot icon22/12/2025
Notification of Uptonsteel Holdings Limited as a person with significant control on 2025-12-19
dot icon02/09/2025
Change of details for C.J. Upton Holdings Limted as a person with significant control on 2016-04-06
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon29/10/2024
Satisfaction of charge NI0097190013 in full
dot icon29/10/2024
Registration of charge NI0097190015, created on 2024-10-25
dot icon23/09/2024
Registered office address changed from , C/O Fgs Mcclure Watters, Number 0Ne, Lanyon Quay, Belfast, BT1 3LG to C/O Rsm Uk 4th Floor, the Ewart 17 Bedford Street Belfast BT2 7GP on 2024-09-23
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Registration of charge NI0097190014, created on 2024-05-28
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Linda Kristin Upton as a director on 2023-04-06
dot icon26/04/2023
Registration of charge NI0097190013, created on 2023-04-21
dot icon06/04/2023
Registration of charge NI0097190012, created on 2023-04-06
dot icon07/03/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon15/02/2022
Appointment of Mr Christopher Alan Darlington as a director on 2022-01-17
dot icon15/02/2022
Appointment of Kevin William Walpole as a director on 2022-01-17
dot icon15/02/2022
Director's details changed for Thomas Mark Neale on 2022-01-17
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon18/01/2021
Director's details changed for Mrs Linda Kristin Upton on 2021-01-14
dot icon18/01/2021
Director's details changed for Mr James Morten Timothy Upton on 2021-01-14
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Thomas Mark Neale as a director on 2020-04-08
dot icon22/04/2020
Director's details changed for Mrs Linda Kristin Upton on 2020-04-22
dot icon22/04/2020
Director's details changed for Mr James Morten Timothy Upton on 2020-04-22
dot icon28/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Registration of charge NI0097190011, created on 2019-08-30
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Termination of appointment of Denise Sandra Riley as a secretary on 2018-08-23
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon19/05/2017
Termination of appointment of Alan James Upton as a director on 2016-08-20
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon20/10/2014
Auditor's resignation
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon22/06/2013
Registration of charge 0097190010
dot icon12/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/04/2011
Secretary's details changed for Denise Sandra Riley on 2011-03-28
dot icon25/01/2011
Miscellaneous
dot icon18/01/2011
Miscellaneous
dot icon13/01/2011
Miscellaneous
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon27/04/2010
Director's details changed for Alan James Upton on 2010-03-28
dot icon27/04/2010
Director's details changed for James Morten Timothy Upton on 2010-03-28
dot icon27/04/2010
Director's details changed for Linda Kristin Upton on 2010-03-28
dot icon02/07/2009
31/12/08 annual accts
dot icon06/05/2009
29/03/09 annual return shuttle
dot icon09/07/2008
31/12/07 annual accts
dot icon14/04/2008
29/03/08 annual return shuttle
dot icon06/09/2007
31/12/06 annual accts
dot icon23/04/2007
29/03/07 annual return shuttle
dot icon12/09/2006
31/12/05 annual accts
dot icon10/05/2006
29/03/06 annual return shuttle
dot icon01/10/2005
Change of dirs/sec
dot icon07/09/2005
31/12/04 annual accts
dot icon20/05/2005
29/03/05 annual return shuttle
dot icon24/11/2004
Change in sit reg add
dot icon16/09/2004
31/12/03 annual accts
dot icon28/04/2004
29/03/04 annual return shuttle
dot icon28/07/2003
31/12/02 annual accts
dot icon01/05/2003
29/03/03 annual return shuttle
dot icon04/09/2002
31/12/01 annual accts
dot icon15/04/2002
29/03/02 annual return shuttle
dot icon21/07/2001
31/12/00 annual accts
dot icon12/04/2001
29/03/01 annual return shuttle
dot icon19/06/2000
31/12/99 annual accts
dot icon17/04/2000
29/03/00 annual return shuttle
dot icon09/11/1999
Change in sit reg add
dot icon17/09/1999
31/12/98 annual accts
dot icon07/05/1999
29/03/99 annual return shuttle
dot icon15/09/1998
31/12/97 annual accts
dot icon28/04/1998
29/03/98 annual return shuttle
dot icon09/10/1997
31/12/96 annual accts
dot icon16/04/1997
29/03/97 annual return shuttle
dot icon17/09/1996
31/12/95 annual accts
dot icon29/04/1996
Particulars of a mortgage charge
dot icon29/04/1996
Particulars of a mortgage charge
dot icon29/04/1996
Particulars of a mortgage charge
dot icon20/04/1996
29/03/96 annual return shuttle
dot icon20/06/1995
31/12/94 annual accts
dot icon12/04/1995
29/03/95 annual return shuttle
dot icon09/02/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
31/12/93 annual accts
dot icon03/05/1994
29/03/94 annual return shuttle
dot icon05/10/1993
31/12/92 annual accts
dot icon30/04/1993
29/03/93 annual return shuttle
dot icon01/12/1992
31/12/91 annual accts
dot icon29/06/1992
Change of dirs/sec
dot icon03/06/1992
Particulars of a mortgage charge
dot icon22/05/1992
29/03/92 annual return form
dot icon22/11/1991
31/12/90 annual accts
dot icon04/06/1991
29/03/91 annual return
dot icon08/08/1990
29/03/90 annual return
dot icon25/07/1990
31/12/89 annual accts
dot icon31/08/1989
22/06/89 annual return
dot icon30/08/1989
31/12/88 annual accts
dot icon02/05/1989
Change of dirs/sec
dot icon03/06/1988
30/03/88 annual return
dot icon26/04/1988
31/12/87 annual accts
dot icon14/05/1987
06/03/87 annual return
dot icon23/03/1987
31/12/86 annual accts
dot icon13/03/1987
Allotment (bonus)
dot icon13/03/1987
Pars re con re shares
dot icon10/12/1986
Resolutions
dot icon27/10/1986
Change in sit reg add
dot icon02/07/1986
15/05/86 annual return
dot icon23/06/1986
31/12/85 annual accts
dot icon07/02/1986
31/12/84 annual accts
dot icon07/02/1986
06/05/85 annual return
dot icon08/05/1984
Mortgage satisfaction
dot icon08/05/1984
Mortgage satisfaction
dot icon04/05/1984
23/06/83 annual return
dot icon04/05/1984
02/03/84 annual return
dot icon04/05/1984
31/12/82 annual accts
dot icon04/05/1984
31/12/83 annual accts
dot icon01/07/1983
Particulars re directors
dot icon09/05/1983
Particulars re directors
dot icon24/02/1983
Return of allots (cash)
dot icon24/02/1983
Resolutions
dot icon24/02/1983
Particulars re directors
dot icon03/02/1983
31/12/82 annual return
dot icon07/06/1982
Particulars of a mortgage charge
dot icon07/06/1982
Particulars of a mortgage charge
dot icon26/05/1982
Notice of ARD
dot icon19/02/1982
31/12/81 annual return
dot icon04/12/1980
31/12/79 annual return
dot icon04/12/1980
31/12/80 annual return
dot icon06/03/1980
Memorandum and articles
dot icon03/03/1980
Particulars of a mortgage charge
dot icon13/02/1980
Particulars of a mortgage charge
dot icon30/01/1980
Resolutions
dot icon30/01/1980
Not of incr in nom cap
dot icon30/01/1980
Pars re contract
dot icon30/01/1980
Return of allots (cash)
dot icon19/02/1979
31/12/78 annual return
dot icon19/02/1979
Situation of reg office
dot icon17/02/1978
31/12/77 annual return
dot icon22/08/1977
Sit of register of mems
dot icon02/05/1977
31/12/76 annual return
dot icon07/01/1977
Situation of reg office
dot icon03/05/1976
31/12/75 annual return
dot icon03/05/1976
Situation of reg office
dot icon03/05/1976
Particulars re directors
dot icon17/10/1975
31/12/74 annual return
dot icon11/02/1974
Return of allots (cash)
dot icon26/11/1973
Particulars re directors
dot icon14/09/1973
Statement of nominal cap
dot icon14/09/1973
Memorandum
dot icon14/09/1973
Articles
dot icon14/09/1973
Decl on compl on incorp
dot icon14/09/1973
Situation of reg office

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Linda Kristin
Director
14/09/1973 - 06/04/2023
4
Darlington, Christopher Alan
Director
17/01/2022 - Present
24
Upton, James Morten Timothy
Director
08/09/2005 - Present
10
Walpole, Kevin William
Director
17/01/2022 - Present
7
Neale, Thomas Mark
Director
08/04/2020 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. UPTON & SONS LIMITED

C.J. UPTON & SONS LIMITED is an(a) Active company incorporated on 14/09/1973 with the registered office located at C/O Rsm Uk 4th Floor, The Ewart, 17 Bedford Street, Belfast BT2 7GP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. UPTON & SONS LIMITED?

toggle

C.J. UPTON & SONS LIMITED is currently Active. It was registered on 14/09/1973 .

Where is C.J. UPTON & SONS LIMITED located?

toggle

C.J. UPTON & SONS LIMITED is registered at C/O Rsm Uk 4th Floor, The Ewart, 17 Bedford Street, Belfast BT2 7GP.

What does C.J. UPTON & SONS LIMITED do?

toggle

C.J. UPTON & SONS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for C.J. UPTON & SONS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with updates.