C.J. UPTON HOLDINGS LTD.

Register to unlock more data on OkredoRegister

C.J. UPTON HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392357

Incorporation date

20/06/1997

Size

Full

Contacts

Registered address

Registered address

21 Shaw Lane, Markfield, Leicester LE67 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon22/12/2025
Cessation of C. J. Upton (Demergeco) Limited 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 icon27/06/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon29/10/2024
Satisfaction of charge 033923570002 in full
dot icon29/10/2024
Registration of charge 033923570003, created on 2024-10-25
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon16/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/04/2023
Registration of charge 033923570002, created on 2023-04-21
dot icon18/04/2023
Termination of appointment of Linda Kristin Upton as a director on 2023-04-06
dot icon18/04/2023
Termination of appointment of Linda Kristin Upton as a secretary on 2023-04-06
dot icon06/04/2023
Registration of charge 033923570001, created on 2023-04-06
dot icon07/03/2023
Director's details changed for Mrs Linda Kristin Upton on 2023-03-07
dot icon07/03/2023
Director's details changed for Mr James Morten Timothy Upton on 2023-03-07
dot icon16/01/2023
Cessation of James Morten Timothy Upton as a person with significant control on 2022-12-22
dot icon16/01/2023
Notification of C. J. Upton Investments Limited as a person with significant control on 2022-12-22
dot icon16/01/2023
Cessation of C. J. Upton Investments Limited as a person with significant control on 2022-12-22
dot icon16/01/2023
Notification of C. J. Upton (Demergeco) Limited as a person with significant control on 2022-12-22
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon25/02/2022
Notification of James Morten Timothy Upton as a person with significant control on 2021-11-30
dot icon25/02/2022
Cessation of Ann Lee as a person with significant control on 2021-11-30
dot icon25/02/2022
Cessation of Linda Kristin Upton as a person with significant control on 2021-11-30
dot icon25/02/2022
Cessation of Megan Pirt as a person with significant control on 2021-11-30
dot icon15/02/2022
Appointment of Kevin William Walpole as a director on 2022-01-17
dot icon15/02/2022
Appointment of Thomas Mark Neale as a director on 2022-01-17
dot icon15/02/2022
Appointment of Mr Christopher Alan Darlington as a director on 2022-01-17
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/05/2021
Second filing of Confirmation Statement dated 2020-07-02
dot icon14/05/2021
Second filing of Confirmation Statement dated 2018-06-20
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon30/06/2020
Notification of Ann Lee as a person with significant control on 2019-11-29
dot icon30/06/2020
Notification of Megan Pirt as a person with significant control on 2019-11-29
dot icon30/06/2020
Change of details for Mrs Linda Kristin Upton as a person with significant control on 2019-11-29
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/01/2019
Second filing of the annual return made up to 2015-06-20
dot icon10/01/2019
Second filing of the annual return made up to 2014-06-20
dot icon03/12/2018
Second filing of the annual return made up to 2016-06-20
dot icon03/12/2018
Second filing of the annual return made up to 2013-06-20
dot icon09/11/2018
Resolutions
dot icon06/11/2018
Second filing of Confirmation Statement dated 20/06/2017
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Linda Kristin Upton as a person with significant control on 2016-08-20
dot icon28/06/2017
Director's details changed for Mr James Morten Timothy Upton on 2017-06-22
dot icon28/06/2017
Director's details changed for Mrs Linda Kristin Upton on 2017-06-22
dot icon28/06/2017
Secretary's details changed for Mrs Linda Kristin Upton on 2017-06-22
dot icon28/06/2017
Termination of appointment of Alan James Upton as a director on 2016-08-20
dot icon25/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr James Morten Timothy Upton as a director on 2016-08-01
dot icon12/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/01/2016
Particulars of variation of rights attached to shares
dot icon04/01/2016
Change of share class name or designation
dot icon04/01/2016
Resolutions
dot icon25/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon21/10/2014
Auditor's resignation
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon06/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/09/2012
Change of share class name or designation
dot icon11/09/2012
Sub-division of shares on 2012-08-16
dot icon11/09/2012
Memorandum and Articles of Association
dot icon11/09/2012
Resolutions
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon15/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/04/2011
Registered office address changed from , 115 Byrkley Street, Burton on Trent, Staffordshire, DE14 2EG on 2011-04-14
dot icon18/01/2011
Auditor's resignation
dot icon13/01/2011
Auditor's resignation
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon12/07/2010
Director's details changed for Alan James Upton on 2010-06-19
dot icon12/07/2010
Director's details changed for Linda Kristin Upton on 2010-06-19
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 20/06/09; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 20/06/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 20/06/07; full list of members
dot icon22/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 20/06/06; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 20/06/05; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon23/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 20/06/02; full list of members
dot icon18/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 20/06/01; full list of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon22/08/2000
Full group accounts made up to 1998-12-31
dot icon26/06/2000
Return made up to 20/06/00; full list of members
dot icon01/07/1999
Return made up to 20/06/99; no change of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 20/06/98; full list of members
dot icon21/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New secretary appointed;new director appointed
dot icon10/07/1997
New director appointed
dot icon20/06/1997
Incorporation

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, James Morten Timothy
Director
01/08/2016 - Present
8
Upton, Linda Kristin
Director
20/06/1997 - 06/04/2023
3
Darlington, Christopher Alan
Director
17/01/2022 - Present
24
Walpole, Kevin William
Director
17/01/2022 - Present
7
Upton, Linda Kristin
Secretary
20/06/1997 - 06/04/2023
-

Persons with Significant Control

9
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 HOLDINGS LTD.

C.J. UPTON HOLDINGS LTD. is an(a) Active company incorporated on 20/06/1997 with the registered office located at 21 Shaw Lane, Markfield, Leicester LE67 9PU. 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 HOLDINGS LTD.?

toggle

C.J. UPTON HOLDINGS LTD. is currently Active. It was registered on 20/06/1997 .

Where is C.J. UPTON HOLDINGS LTD. located?

toggle

C.J. UPTON HOLDINGS LTD. is registered at 21 Shaw Lane, Markfield, Leicester LE67 9PU.

What does C.J. UPTON HOLDINGS LTD. do?

toggle

C.J. UPTON HOLDINGS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C.J. UPTON HOLDINGS LTD.?

toggle

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