UPPERDALE SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

UPPERDALE SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284007

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Upperdale Group Yard, Unit 1 Colombo Street, Derby DE23 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2025
Change of share class name or designation
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon21/04/2021
Satisfaction of charge 2 in full
dot icon19/04/2021
Satisfaction of charge 1 in full
dot icon19/04/2021
Satisfaction of charge 042840070005 in full
dot icon19/04/2021
Satisfaction of charge 4 in full
dot icon19/04/2021
Satisfaction of charge 3 in full
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Registration of charge 042840070005, created on 2019-03-06
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon29/09/2015
Secretary's details changed for Neil Maurice King on 2015-09-29
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Graham Loydall as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Registered office address changed from the Greenhouse 106-108 Ashbourne Road Derby Derbyshire DE22 3AG on 2011-10-07
dot icon19/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon21/09/2010
Director's details changed for Graham Loydall on 2009-10-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/05/2009
Registered office changed on 13/05/2009 from the greenhouse 106-108 ashbourne road derby derbyshire DE22 3AG
dot icon01/05/2009
Registered office changed on 01/05/2009 from 108 ashbourne road derby DE22 3AG
dot icon09/10/2008
Return made up to 10/09/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 10/09/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 10/09/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 10/09/05; full list of members
dot icon25/10/2005
Secretary's particulars changed
dot icon25/10/2005
Registered office changed on 25/10/05 from: lucre house 108 ashbourne road derby derbyshire DE22 4NA
dot icon23/09/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon21/01/2005
Amended accounts made up to 2004-03-31
dot icon30/12/2004
Particulars of mortgage/charge
dot icon03/09/2004
Return made up to 10/09/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon22/10/2003
Registered office changed on 22/10/03 from: 21 ashbourne road derby derbyshire DE22 3FQ
dot icon15/10/2003
Ad 01/04/02-31/03/03 £ si 99@1
dot icon15/10/2003
Return made up to 10/09/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon09/09/2002
Return made up to 10/09/02; full list of members
dot icon11/10/2001
Registered office changed on 11/10/01 from: 14 midland road derby derbyshire DE1 2SN
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Registered office changed on 26/09/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
dot icon10/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

32
2022
change arrow icon-12.32 % *

* during past year

Cash in Bank

£57,879.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
225.40K
-
0.00
66.01K
-
2022
32
191.89K
-
0.00
57.88K
-
2022
32
191.89K
-
0.00
57.88K
-

Employees

2022

Employees

32 Descended-3 % *

Net Assets(GBP)

191.89K £Descended-14.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.88K £Descended-12.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loydall, Philip
Director
10/09/2001 - Present
7
Deansgate Company Formations Limited
Nominee Director
10/09/2001 - 10/09/2001
3197
Britannia Company Formations Limited
Nominee Secretary
10/09/2001 - 10/09/2001
3196
King, Neil Maurice
Secretary
10/09/2001 - Present
8
Loydall, Graham
Director
10/09/2001 - 15/08/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About UPPERDALE SITE SERVICES LIMITED

UPPERDALE SITE SERVICES LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at The Upperdale Group Yard, Unit 1 Colombo Street, Derby DE23 8LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of UPPERDALE SITE SERVICES LIMITED?

toggle

UPPERDALE SITE SERVICES LIMITED is currently Active. It was registered on 10/09/2001 .

Where is UPPERDALE SITE SERVICES LIMITED located?

toggle

UPPERDALE SITE SERVICES LIMITED is registered at The Upperdale Group Yard, Unit 1 Colombo Street, Derby DE23 8LW.

What does UPPERDALE SITE SERVICES LIMITED do?

toggle

UPPERDALE SITE SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does UPPERDALE SITE SERVICES LIMITED have?

toggle

UPPERDALE SITE SERVICES LIMITED had 32 employees in 2022.

What is the latest filing for UPPERDALE SITE SERVICES LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-10 with updates.