Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UP AND UNDER (SPECIALIST CONTRACTS) LIMITED
Company Information for

UP AND UNDER (SPECIALIST CONTRACTS) LIMITED

SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
03588412
Private Limited Company
Active

Company Overview

About Up And Under (specialist Contracts) Ltd
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED was founded on 1998-06-25 and has its registered office in Frodsham. The organisation's status is listed as "Active". Up And Under (specialist Contracts) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UP AND UNDER (SPECIALIST CONTRACTS) LIMITED
 
Legal Registered Office
SPRING LODGE CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in CW1
 
Filing Information
Company Number 03588412
Company ID Number 03588412
Date formed 1998-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 17:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UP AND UNDER (SPECIALIST CONTRACTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UP AND UNDER (SPECIALIST CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-12-20
ABIGAIL SARAH DRAPER
Director 2017-12-20
SIMON ENDERBY
Director 2002-12-20
ANDREW THOMAS FEWTRELL
Director 1998-06-25
GARETH THOMAS JONES
Director 2017-12-20
ALASDAIR ALAN RYDER
Director 2017-12-20
GEORGE TUCKWELL
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT WILLIAMS
Director 2010-09-01 2014-06-30
JEAN FEWTRELL
Company Secretary 1998-06-25 2011-07-31
RICHARD TIMOTHY HERRIES
Director 2009-06-01 2010-09-01
MILES EGERTON HULSE
Director 2007-04-16 2009-05-31
JOHN PHILLIPS
Director 2002-12-20 2005-12-05
RWL REGISTRARS LIMITED
Nominated Secretary 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
SIMON ENDERBY UP AND UNDER FOUNDATION Director 2007-11-21 CURRENT 2007-11-21 Active
SIMON ENDERBY UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-05-30
SIMON ENDERBY ENTRAINMENT LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
SIMON ENDERBY UP AND UNDER GROUP LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
SIMON ENDERBY UP AND UNDER LIMITED Director 2002-12-20 CURRENT 1989-10-20 Active
ANDREW THOMAS FEWTRELL UP AND UNDER FOUNDATION Director 2007-11-21 CURRENT 2007-11-21 Active
ANDREW THOMAS FEWTRELL UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-05-30
ANDREW THOMAS FEWTRELL ENTRAINMENT LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW THOMAS FEWTRELL UP AND UNDER GROUP LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ANDREW THOMAS FEWTRELL UP AND UNDER LIMITED Director 1991-06-26 CURRENT 1989-10-20 Active
GARETH THOMAS JONES ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GARETH THOMAS JONES UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GARETH THOMAS JONES UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GARETH THOMAS JONES RSK ENVIRONMENT LIMITED Director 2012-04-01 CURRENT 1989-01-11 Active
GARETH THOMAS JONES RSK STATS LIMITED Director 1996-03-01 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ALASDAIR ALAN RYDER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ALASDAIR ALAN RYDER THE SCAN STATION LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
ALASDAIR ALAN RYDER C.J. ASSOCIATES GEOTECHNICAL LIMITED Director 2017-12-21 CURRENT 1981-02-10 Active
ALASDAIR ALAN RYDER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ALASDAIR ALAN RYDER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ALASDAIR ALAN RYDER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ALASDAIR ALAN RYDER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ALASDAIR ALAN RYDER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ALASDAIR ALAN RYDER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
GEORGE TUCKWELL COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
GEORGE TUCKWELL CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
GEORGE TUCKWELL CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
GEORGE TUCKWELL ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GEORGE TUCKWELL UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GEORGE TUCKWELL UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GEORGE TUCKWELL GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
GEORGE TUCKWELL IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
GEORGE TUCKWELL GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120008
2023-05-24Statement of capital on GBP 1.0005
2023-04-03Statement of capital on GBP 1
2023-04-03Statement of capital on GBP 1
2023-03-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-31Solvency Statement dated 30/03/23
2023-03-31Statement by Directors
2023-03-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-03-31
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120007
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS JONES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120008
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120007
2020-05-11PSC05Change of details for Up and Under Group Limited as a person with significant control on 2017-12-20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-11CH01Director's details changed for Dr George William Tuckwell on 2020-05-11
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120004
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS FEWTRELL
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120005
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120004
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120003
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120002
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035884120001
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-04PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-12-20
2018-01-04PSC02Notification of Rsk Environment Limited as a person with significant control on 2017-12-20
2018-01-03AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Coppice House Quakers Coppice Crewe Cheshire CW1 6FA
2018-01-03AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2018-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GEOFFREY on 2017-12-20
2018-01-02AP03Appointment of Mr Steven Geoffrey as company secretary on 2017-12-20
2018-01-02AP01DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2018-01-02AP01DIRECTOR APPOINTED MR GARETH THOMAS JONES
2018-01-02AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2018-01-02PSC07CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC
2018-01-02PSC07CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 200100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CH01Director's details changed for Simon Enderby on 2016-08-11
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 27/07/2016
2016-05-18AR0130/04/16 FULL LIST
2016-02-11AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 200100
2015-05-20AR0130/04/15 FULL LIST
2015-02-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAMS
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 200100
2014-05-08AR0130/04/14 FULL LIST
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-10RES13AUTHORISED SHARE CAPITAL DISPENSED WITH 31/05/2013
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-10SH0131/05/13 STATEMENT OF CAPITAL GBP 200100
2013-05-22AR0130/04/13 FULL LIST
2012-12-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-17AR0130/04/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAMS / 17/05/2012
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL
2011-05-16AR0130/04/11 FULL LIST
2011-01-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED MR GRANT WILLIAMS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HERRIES
2010-05-06AR0130/04/10 FULL LIST
2009-12-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-02288aDIRECTOR APPOINTED RICHARD TIMOTHY HERRIES
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR MILES HULSE
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5 QUAKERS COPPICE CREWE GATES FARM CREWE CHESHIRE CW1 6FA
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-31363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-31288bDIRECTOR RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-07363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-14363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-23363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-10225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-03363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-20363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-08-2388(2)RAD 25/06/98--------- £ SI 100@1=100 £ IC 1/101
1998-10-19225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1998-07-15288bSECRETARY RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED
1998-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UP AND UNDER (SPECIALIST CONTRACTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UP AND UNDER (SPECIALIST CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of UP AND UNDER (SPECIALIST CONTRACTS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UP AND UNDER (SPECIALIST CONTRACTS) LIMITED

Intangible Assets
Patents
We have not found any records of UP AND UNDER (SPECIALIST CONTRACTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UP AND UNDER (SPECIALIST CONTRACTS) LIMITED
Trademarks
We have not found any records of UP AND UNDER (SPECIALIST CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UP AND UNDER (SPECIALIST CONTRACTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as UP AND UNDER (SPECIALIST CONTRACTS) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where UP AND UNDER (SPECIALIST CONTRACTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UP AND UNDER (SPECIALIST CONTRACTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UP AND UNDER (SPECIALIST CONTRACTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.