Company NameAllan Upsher Limited
Company StatusActive
Company Number01393545
CategoryPrivate Limited Company
Incorporation Date11 October 1978(45 years, 7 months ago)
Previous NameAllan Upsher Upholsterers Limited

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameColin John Upsher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address67 Whitehouse Crescent
Burham
Rochester
Kent
ME1 3SU
Secretary NameColin John Upsher
NationalityBritish
StatusCurrent
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Whitehouse Crescent
Burham
Rochester
Kent
ME1 3SU
Director NameMrs Carol Upsher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(32 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleManufacture Of Chairs And Seats
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Craig Upsher
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(38 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameCarol Ann Peacock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Pont Road
Snodland
Kent
NE6 5EY
Director NameAllan Upsher
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 14 October 2013)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressAlka Warren Road
Wilmington
Dartford
Kent
DA1 1PS
Director NameMrs Carol Upsher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(31 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Director NameMrs Chris Crouch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Antony Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Contact

Websiteallanupsher.co.uk
Telephone01732 455026
Telephone regionSevenoaks

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Colin John Upsher
92.25%
Ordinary
80 at £1C U Trust
7.38%
Preference
1 at £1Anthony Thompson
0.09%
Ordinary D
1 at £1Carol Upsher
0.09%
Ordinary B
1 at £1Chris Crouch
0.09%
Ordinary C
1 at £1Colin John Upsher
0.09%
Ordinary A

Financials

Year2014
Net Worth£27,351
Cash£6,623
Current Liabilities£32,350

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

9 June 2023Statement of capital following an allotment of shares on 7 April 2023
  • GBP 1,151
(4 pages)
23 February 2023Director's details changed for Colin John Upsher on 16 February 2023 (2 pages)
23 February 2023Confirmation statement made on 8 February 2023 with updates (6 pages)
20 February 2023Change of details for Colin John Upsher as a person with significant control on 31 May 2022 (2 pages)
17 February 2023Notification of Craig Upsher as a person with significant control on 19 July 2021 (2 pages)
17 February 2023Notification of Carol Upsher as a person with significant control on 19 July 2021 (2 pages)
17 February 2023Director's details changed for Colin John Upsher on 31 May 2022 (2 pages)
16 February 2023Change of details for Colin John Upsher as a person with significant control on 16 February 2023 (2 pages)
16 February 2023Secretary's details changed for Colin John Upsher on 16 February 2023 (1 page)
1 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 February 2022Confirmation statement made on 8 February 2022 with updates (6 pages)
6 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 December 2021Purchase of own shares. (3 pages)
21 December 2021Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 1,004
(7 pages)
19 December 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2021Director's details changed for Mr Craig Upsher on 29 March 2021 (2 pages)
29 March 2021Confirmation statement made on 8 February 2021 with updates (6 pages)
4 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (6 pages)
25 February 2019Confirmation statement made on 8 February 2019 with updates (6 pages)
14 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 February 2018Change of details for Colin John Upsher as a person with significant control on 27 March 2017 (2 pages)
26 February 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
2 November 2016Appointment of Mr Craig Upsher as a director on 5 October 2016 (2 pages)
2 November 2016Appointment of Mr Craig Upsher as a director on 5 October 2016 (2 pages)
11 October 2016Termination of appointment of Chris Crouch as a director on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Antony Thompson as a director on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Chris Crouch as a director on 5 October 2016 (1 page)
11 October 2016Termination of appointment of Antony Thompson as a director on 5 October 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,244
(7 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,244
(7 pages)
17 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,244
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,244
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,244
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,164
(7 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,164
(7 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,164
(7 pages)
26 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,164
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,164
(4 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,084
(7 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,084
(7 pages)
6 March 2014Termination of appointment of Allan Upsher as a director (1 page)
6 March 2014Termination of appointment of Allan Upsher as a director (1 page)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,084
(7 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 June 2013Resolutions
  • RES13 ‐ Re-inc shares 24/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2013Resolutions
  • RES13 ‐ Re-inc shares 24/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2013Memorandum and Articles of Association (23 pages)
11 June 2013Memorandum and Articles of Association (23 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2013Appointment of Mr Antony Thompson as a director (2 pages)
7 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,084
(4 pages)
7 June 2013Appointment of Mr Antony Thompson as a director (2 pages)
7 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,084
(4 pages)
1 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,004
(5 pages)
1 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,004
(5 pages)
31 May 2013Appointment of Mrs Chris Crouch as a director (2 pages)
31 May 2013Appointment of Mrs Chris Crouch as a director (2 pages)
29 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
18 November 2011Appointment of Mrs Carol Upsher as a director (2 pages)
18 November 2011Appointment of Mrs Carol Upsher as a director (2 pages)
20 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Carol Upsher as a director (1 page)
20 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Carol Upsher as a director (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 May 2011Appointment of Mrs Carol Upsher as a director (2 pages)
3 May 2011Termination of appointment of Carol Peacock as a director (1 page)
3 May 2011Termination of appointment of Carol Peacock as a director (1 page)
3 May 2011Appointment of Mrs Carol Upsher as a director (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 March 2010Director's details changed for Colin John Upsher on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Colin John Upsher on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Carol Ann Peacock on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Allan Upsher on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Carol Ann Peacock on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Allan Upsher on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from 5 Bream's Buildings London EC4A 1DY United Kingdom on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 5 Bream's Buildings London EC4A 1DY United Kingdom on 10 February 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
6 April 2009Return made up to 12/03/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from 84 fetter lane london EC4A 1EQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 84 fetter lane london EC4A 1EQ (1 page)
13 March 2008Company name changed allan upsher upholsterers LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Company name changed allan upsher upholsterers LIMITED\certificate issued on 17/03/08 (2 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 April 2006Return made up to 12/03/06; full list of members (3 pages)
4 April 2006Return made up to 12/03/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 March 2004Return made up to 12/03/04; full list of members (7 pages)
12 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 March 2002Return made up to 12/03/02; full list of members (7 pages)
25 March 2002Return made up to 12/03/02; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 March 2001Return made up to 12/03/01; full list of members (7 pages)
14 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2000Return made up to 12/03/00; full list of members (7 pages)
27 March 2000Return made up to 12/03/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 March 1997Return made up to 12/03/97; no change of members (4 pages)
21 March 1997Return made up to 12/03/97; no change of members (4 pages)
21 March 1997Registered office changed on 21/03/97 from: room 238 temple chambers temple avenue london EC4Y 0DT (1 page)
21 March 1997Registered office changed on 21/03/97 from: room 238 temple chambers temple avenue london EC4Y 0DT (1 page)
13 June 1996Full accounts made up to 30 September 1995 (5 pages)
13 June 1996Full accounts made up to 30 September 1995 (5 pages)
14 March 1996Return made up to 12/03/96; full list of members (6 pages)
14 March 1996Return made up to 12/03/96; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 May 1995Return made up to 12/03/95; no change of members (4 pages)
17 May 1995Return made up to 12/03/95; no change of members (4 pages)