Up And Under Limited

DataGardener
up and under limited
live
Small

Up And Under Limited

02434409Private Limited With Share Capital

Spring Lodge Chester Road, Helsby, Frodsham, WA60AR
Incorporated

20/10/1989

Company Age

36 years

Directors

7

Employees

38

SIC Code

71122

Risk

very low risk

Company Overview

Registration, classification & business activity

Up And Under Limited (02434409) is a private limited with share capital incorporated on 20/10/1989 (36 years old) and registered in frodsham, WA60AR. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

Established in 1987 we are a group of specialist engineering companies providing high quality, reliable services to the civil, structural, building, quarrying and other industrial sectors of industry. we have been successfully providing engineering consultancy services to both the public and private...

Private Limited With Share Capital
SIC: 71122
Small
Incorporated 20/10/1989
WA60AR
38 employees

Financial Overview

Total Assets

£3.09M

Liabilities

£1.78M

Net Assets

£1.31M

Turnover

£5.94M

Cash

£303.2K

Key Metrics

38

Employees

7

Directors

1

Shareholders

1

PSCs

Board of Directors

5

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-02-2024
Legacy
Category:Accounts
Date:28-02-2024
Legacy
Category:Other
Date:28-02-2024
Legacy
Category:Other
Date:28-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-03-2023
Legacy
Category:Accounts
Date:15-03-2023
Legacy
Category:Other
Date:15-03-2023
Legacy
Category:Other
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Resolution
Category:Resolution
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Capital Allotment Shares
Category:Capital
Date:10-02-2014
Resolution
Category:Resolution
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Termination Secretary Company With Name
Category:Officers
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2009
Legacy
Category:Annual Return
Date:11-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date03/09/2025
Latest Accounts06/04/2025

Trading Addresses

Coppice House, Quakers Coppice, Crewe, Cheshire, CW16FA
Spring Lodge, 172 Chester Road, Helsby, Frodsham, WA60ARRegistered

Contact