Middleton On Sea
Bognor Regis
West Sussex
PO22 6EG
Secretary Name | Mr Hugh Gervase Coster |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(58 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 East Avenue Middleton On Sea Bognor Regis West Sussex PO22 6EG |
Director Name | Mrs Frances Mary Rachel Davies-Coster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(60 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 East Avenue Middleton On Sea Bognor Regis West Sussex PO22 6EG |
Director Name | Mr Maurice Prescott Upperton |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 1995) |
Role | Master Builder |
Correspondence Address | Craigwell Lodge Canons Close Aldwick Bognor Regis West Sussex PO21 4EB |
Secretary Name | Mrs Julia Valerie Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 59 Cardinals Drive Pagham Bognor Regis West Sussex PO21 4QG |
Director Name | Mr Bruce Adrian Pulling |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 June 2005) |
Role | Business Management |
Correspondence Address | Craigwell Lodge Canons Close Adlwick Bognor Regis West Sussex PO21 4EB |
Secretary Name | Mrs Julie Anne Pulling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Craigweil Lodge Canons Close Aldwick Bognor Regis West Sussex PO21 4EB |
Secretary Name | Ruth Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 24 Margaret Close Bognor Regis West Sussex PO21 3AA |
Secretary Name | Stewart Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2005) |
Role | HGV Driver |
Correspondence Address | 24 Margaret Close Aldwick Bognor Regis PO21 3AA |
Director Name | Mr Bernard John Ducker |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(58 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrileas Leatherhead Road Oxshott Leatherhead Surrey KT22 0EZ |
Website | mauriceuppertonfoundation.org |
---|
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
8.3k at £1 | Maurice Upperton Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,879,330 |
Cash | £850,844 |
Current Liabilities | £84,416 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 September 2006 | Delivered on: 5 October 2006 Persons entitled: Bernard John Ducker and Hugh Gervase Coster Trustees of Maurice Upperton Charitable Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 the precinct bognor regis t/no WSX17935,11A the precinct bognor regis t/no WSX158341,15 the precinct bognor regis t/no WSX17938 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 2005 | Delivered on: 18 June 2005 Satisfied on: 24 March 2006 Persons entitled: Charles Russell LLP Classification: Debenture Secured details: All monies due or to become due from the company and/or bruce adrian pulling to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all f/h and l/h property of the company both present and future and all buildings, fixtures and fittings and fixed plant and machinery from time to time on any such property; all stocks, shares and securities registered in the name of or beneficially owned by the company and which shall include all dividends and interest etc. floating charge all other undertaking and assets of the company both present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 January 2002 | Delivered on: 5 February 2002 Satisfied on: 26 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the anchor inn sidlesham chichester west sussex t/no.WSX199176. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 December 1998 | Delivered on: 2 January 1999 Satisfied on: 20 May 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 1962 | Delivered on: 7 August 1962 Satisfied on: 18 April 2000 Persons entitled: Mrs N G Garner Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: Premises adjoining lloyds bank LTD hastley wintney, heath (see doc 29). Fully Satisfied |
22 December 1959 | Delivered on: 29 December 1959 Satisfied on: 18 April 2000 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 208 fleet road, fleet hants. Fully Satisfied |
23 December 1959 | Delivered on: 29 December 1959 Satisfied on: 18 April 2000 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 91 grosvenot road, aldershot, hants. Fully Satisfied |
13 January 1959 | Delivered on: 19 January 1959 Satisfied on: 18 April 2000 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 210 fleet road, fleet, hants. Fully Satisfied |
1 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 February 2017 | Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
14 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 March 2010 | Director's details changed for Hugh Gervase Coster on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mrs. Frances Mary Rachel Davies-Coster on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Hugh Gervase Coster on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mrs. Frances Mary Rachel Davies-Coster on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Hugh Gervase Coster on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Bernard John Ducker on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Bernard John Ducker on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mrs. Frances Mary Rachel Davies-Coster on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Bernard John Ducker on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2006 | Particulars of mortgage/charge (11 pages) |
5 October 2006 | Particulars of mortgage/charge (11 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members
|
20 March 2006 | Return made up to 20/02/06; full list of members
|
6 December 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
18 June 2005 | Particulars of mortgage/charge (6 pages) |
18 June 2005 | Particulars of mortgage/charge (6 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
16 March 2004 | Full accounts made up to 31 January 2003 (15 pages) |
16 March 2004 | Full accounts made up to 31 January 2003 (15 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 January 2002 (16 pages) |
4 February 2004 | Full accounts made up to 31 January 2002 (16 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
1 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
5 February 2002 | Particulars of mortgage/charge (5 pages) |
5 February 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Full accounts made up to 31 January 2001 (15 pages) |
9 January 2002 | Full accounts made up to 31 January 2001 (15 pages) |
15 March 2001 | Return made up to 20/02/01; full list of members (5 pages) |
15 March 2001 | Return made up to 20/02/01; full list of members (5 pages) |
16 January 2001 | Full accounts made up to 31 January 2000 (14 pages) |
16 January 2001 | Full accounts made up to 31 January 2000 (14 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 January 1999 (18 pages) |
19 July 1999 | Full accounts made up to 31 January 1999 (18 pages) |
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
2 January 1999 | Particulars of mortgage/charge (6 pages) |
2 January 1999 | Particulars of mortgage/charge (6 pages) |
16 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
16 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 5 February 1997 (15 pages) |
2 September 1997 | Full accounts made up to 5 February 1997 (15 pages) |
2 September 1997 | Full accounts made up to 5 February 1997 (15 pages) |
29 April 1997 | Accounting reference date shortened from 05/02/98 to 31/01/98 (1 page) |
29 April 1997 | Accounting reference date shortened from 05/02/98 to 31/01/98 (1 page) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 October 1996 | Amended full accounts made up to 5 February 1996 (15 pages) |
6 October 1996 | Amended full accounts made up to 5 February 1996 (15 pages) |
6 October 1996 | Amended full accounts made up to 5 February 1996 (15 pages) |
5 August 1996 | Full accounts made up to 5 February 1996 (15 pages) |
5 August 1996 | Full accounts made up to 5 February 1996 (15 pages) |
5 August 1996 | Full accounts made up to 5 February 1996 (15 pages) |
1 March 1996 | Memorandum and Articles of Association (10 pages) |
1 March 1996 | Memorandum and Articles of Association (10 pages) |
16 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
16 February 1996 | Location of register of members (non legible) (1 page) |
16 February 1996 | Location of register of members (non legible) (1 page) |
16 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
30 November 1995 | Full accounts made up to 5 February 1995 (15 pages) |
30 November 1995 | Full accounts made up to 5 February 1995 (15 pages) |
30 November 1995 | Full accounts made up to 5 February 1995 (15 pages) |
24 March 1995 | Return made up to 20/02/95; full list of members (12 pages) |
24 March 1995 | Return made up to 20/02/95; full list of members (12 pages) |
20 September 1994 | Full accounts made up to 5 February 1994 (16 pages) |
20 September 1994 | Full accounts made up to 5 February 1994 (16 pages) |
20 September 1994 | Full accounts made up to 5 February 1994 (16 pages) |
13 July 1993 | Full accounts made up to 5 February 1993 (12 pages) |
13 July 1993 | Full accounts made up to 5 February 1993 (12 pages) |
13 July 1993 | Full accounts made up to 5 February 1993 (12 pages) |
28 June 1993 | Secretary's particulars changed (2 pages) |
28 June 1993 | Secretary's particulars changed (2 pages) |
25 November 1992 | New director appointed (2 pages) |
25 November 1992 | New director appointed (2 pages) |
22 October 1992 | Full accounts made up to 5 February 1992 (11 pages) |
22 October 1992 | Full accounts made up to 5 February 1992 (11 pages) |
22 October 1992 | Full accounts made up to 5 February 1992 (11 pages) |
5 February 1992 | Full accounts made up to 5 February 1991 (10 pages) |
5 February 1992 | Full accounts made up to 5 February 1991 (10 pages) |
5 February 1992 | Full accounts made up to 5 February 1991 (10 pages) |