Company NameUpper Canada UK Limited
Company StatusActive
Company Number02251430
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 12 months ago)
Previous NameDanielle Exclusive Creations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Joel Barry Flatt
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressStudio 10.1.1 The Leathermarket
Weston Street
London
SE1 3ER
Director NameMr Stephen Gordon Flatt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressStudio 10.1.1 The Leathermarket
Weston Street
London
SE1 3ER
Director NameMr Benjamin Philip Andrews
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 10.1.1 The Leathermarket
Weston Street
London
SE1 3ER
Director NameMr John Columba Grant
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address131 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameMr David Edward Wood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address106 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameMr David Glover
NationalityBritish
StatusResigned
Appointed27 June 1992(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address401 Cannon Hill Lane
Raynes Park
London
SW20 9HH
Director NameBrian Edward Halstead
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Correspondence Address14 Mayditch Place
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8DU
Secretary NameJohn Desmond Finnigan
NationalityBritish
StatusResigned
Appointed08 March 2002(13 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address27 The Grove
Deddington
Oxon
OX15 0TZ
Secretary NameMrs Claire Radford
StatusResigned
Appointed01 June 2010(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressB1 Hubert Road
Brentwood
Essex
CM14 4JY

Contact

Websitedanielle-ltd.co.uk/home.aspx
Telephone01277 220842
Telephone regionBrentwood

Location

Registered AddressStudio 10.1.1 The Leathermarket
Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

350.9k at £1Upper Canada Soap & Candle Makers Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,895,205
Cash£363,104
Current Liabilities£227,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

31 August 2010Delivered on: 3 September 2010
Persons entitled: Siemens Benefit Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge under a lease of the premises k/a warehouse premises unit B1 hubert road brentwood essex see image for full details.
Outstanding
9 July 2008Delivered on: 11 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
21 December 2007Delivered on: 7 January 2008
Persons entitled: Siemens Benefits Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account from time to time - deposit means the sum of £18,750.00.
Outstanding
5 July 2004Delivered on: 7 July 2004
Satisfied on: 3 December 2009
Persons entitled: Siemens Benefits Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges its interest in the account. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 27 May 2002
Satisfied on: 3 December 2009
Persons entitled: Siemens Benefits Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge its interests in the account, the interest credited to the account. See the mortgage charge document for full details.
Fully Satisfied
8 December 1994Delivered on: 23 December 1994
Satisfied on: 4 September 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 January 2021Change of details for Mr Joel Barry Flatt as a person with significant control on 8 February 2019 (2 pages)
26 January 2021Cessation of Brett Kevin Bateman as a person with significant control on 6 April 2017 (1 page)
26 January 2021Change of details for Mr Stephen Gordon Flatt as a person with significant control on 8 February 2019 (2 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
8 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 October 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
2 March 2020Appointment of Mr Benjamin Philip Andrews as a director on 1 January 2020 (2 pages)
23 December 2019Registered office address changed from Studio 8.1.1 the Leathermarket Weston Street London SE1 3ER England to Studio 10.1.1 the Leathermarket Weston Street London SE1 3ER on 23 December 2019 (1 page)
12 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 September 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
8 February 2019Registered office address changed from B1 Hubert Road Brentwood Essex CM14 4JY to Studio 8.1.1 the Leathermarket Weston Street London SE1 3ER on 8 February 2019 (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 September 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
25 January 2018Termination of appointment of Claire Radford as a secretary on 30 June 2017 (1 page)
26 September 2017Notification of Joel Barry Flatt as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Notification of Joel Barry Flatt as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 September 2017Notification of Stephen Gordon Flatt as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Notification of Stephen Gordon Flatt as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (8 pages)
18 July 2017Full accounts made up to 31 December 2016 (8 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 350,938
(4 pages)
23 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 350,938
(4 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 350,938
(4 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 350,938
(4 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Registered office address changed from Hubert Road Brentwood Essex CM14 4RF on 29 July 2013 (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Registered office address changed from Hubert Road Brentwood Essex CM14 4RF on 29 July 2013 (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 October 2010Auditor's resignation (1 page)
6 October 2010Auditor's resignation (1 page)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
1 July 2010Appointment of Mrs Claire Radford as a secretary (1 page)
1 July 2010Appointment of Mrs Claire Radford as a secretary (1 page)
4 January 2010Appointment of Mr Stephen Gordon Flatt as a director (2 pages)
4 January 2010Appointment of Mr Stephen Gordon Flatt as a director (2 pages)
23 December 2009Termination of appointment of John Finnigan as a secretary (1 page)
23 December 2009Termination of appointment of Brian Halstead as a director (1 page)
23 December 2009Appointment of Mr Joel Barry Flatt as a director (2 pages)
23 December 2009Termination of appointment of John Grant as a director (1 page)
23 December 2009Termination of appointment of Brian Halstead as a director (1 page)
23 December 2009Appointment of Mr Joel Barry Flatt as a director (2 pages)
23 December 2009Termination of appointment of John Grant as a director (1 page)
23 December 2009Termination of appointment of John Finnigan as a secretary (1 page)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2009Secretary's change of particulars / john finnigan / 01/06/2009 (1 page)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Secretary's change of particulars / john finnigan / 01/06/2009 (1 page)
24 April 2009Full accounts made up to 31 December 2008 (14 pages)
24 April 2009Full accounts made up to 31 December 2008 (14 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Secretary's change of particulars / john finnigan / 15/05/2008 (1 page)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2008Secretary's change of particulars / john finnigan / 15/05/2008 (1 page)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 March 2008Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Full accounts made up to 31 December 2007 (14 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
6 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2007Full accounts made up to 31 December 2006 (14 pages)
14 April 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2006Return made up to 27/06/06; full list of members (7 pages)
12 July 2006Return made up to 27/06/06; full list of members (7 pages)
9 March 2006Full accounts made up to 31 December 2005 (13 pages)
9 March 2006Full accounts made up to 31 December 2005 (13 pages)
8 July 2005Return made up to 27/06/05; full list of members (7 pages)
8 July 2005Return made up to 27/06/05; full list of members (7 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
12 March 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Full accounts made up to 31 December 2003 (12 pages)
2 September 2003Return made up to 27/06/03; full list of members (7 pages)
2 September 2003Return made up to 27/06/03; full list of members (7 pages)
20 February 2003Full accounts made up to 31 December 2002 (12 pages)
20 February 2003Full accounts made up to 31 December 2002 (12 pages)
8 January 2003Auditor's resignation (1 page)
8 January 2003Auditor's resignation (1 page)
26 June 2002Return made up to 27/06/02; full list of members (7 pages)
26 June 2002Return made up to 27/06/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 August 2001Return made up to 27/06/01; full list of members (6 pages)
24 August 2001Return made up to 27/06/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
20 September 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Full accounts made up to 31 December 1998 (12 pages)
14 April 1999£ nc 10000/400000 29/01/99 (1 page)
14 April 1999Ad 29/01/99--------- £ si 349938@1=349938 £ ic 1000/350938 (2 pages)
14 April 1999£ nc 10000/400000 29/01/99 (1 page)
14 April 1999Ad 29/01/99--------- £ si 349938@1=349938 £ ic 1000/350938 (2 pages)
7 January 1999Full accounts made up to 31 December 1997 (11 pages)
7 January 1999Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 August 1998Return made up to 27/06/98; no change of members (4 pages)
17 August 1998Return made up to 27/06/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Return made up to 27/06/97; full list of members (7 pages)
30 July 1997Return made up to 27/06/97; full list of members (7 pages)
9 August 1996Return made up to 27/06/96; full list of members (7 pages)
9 August 1996Return made up to 27/06/96; full list of members (7 pages)
25 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1996Full accounts made up to 31 December 1995 (12 pages)
18 July 1995Return made up to 27/06/95; full list of members (8 pages)
18 July 1995Return made up to 27/06/95; full list of members (8 pages)
22 May 1995Full accounts made up to 31 December 1994 (11 pages)
22 May 1995Full accounts made up to 31 December 1994 (11 pages)
29 June 1994Return made up to 27/06/94; full list of members (7 pages)
29 June 1994Return made up to 27/06/94; full list of members (7 pages)
24 March 1994New director appointed (2 pages)
24 March 1994New director appointed (2 pages)
2 July 1993Return made up to 27/06/93; full list of members (7 pages)
2 July 1993Return made up to 27/06/93; full list of members (7 pages)
19 October 1992Return made up to 27/06/92; full list of members (6 pages)
19 October 1992Return made up to 27/06/92; full list of members (6 pages)
19 May 1992Company name changed danielle enterprises (U.K.) limi ted\certificate issued on 20/05/92 (2 pages)
19 May 1992Company name changed danielle enterprises (U.K.) limi ted\certificate issued on 20/05/92 (2 pages)
15 April 1992Director resigned;new director appointed (3 pages)
15 April 1992Director resigned;new director appointed (3 pages)
12 July 1991Return made up to 27/06/91; full list of members (6 pages)
12 July 1991Return made up to 27/06/91; full list of members (6 pages)
12 October 1990Return made up to 26/07/90; full list of members (5 pages)
12 October 1990Return made up to 26/07/90; full list of members (5 pages)
2 August 1989Return made up to 27/06/89; full list of members (5 pages)
2 August 1989Return made up to 27/06/89; full list of members (5 pages)
23 August 1988Wd 15/07/88 ad 06/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 August 1988Wd 15/07/88 ad 06/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1988Incorporation (15 pages)
4 May 1988Incorporation (15 pages)