Background WavePink WaveYellow Wave

UPPINGHAM SCHOOL ENTERPRISES LIMITED (01130851)

UPPINGHAM SCHOOL ENTERPRISES LIMITED (01130851) is an active UK company. incorporated on 23 August 1973. with registered office in Oakham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. UPPINGHAM SCHOOL ENTERPRISES LIMITED has been registered for 52 years. Current directors include JONES, Dylan Glynn, MORGAN, Katherine Esther.

Company Number
01130851
Status
active
Type
ltd
Incorporated
23 August 1973
Age
52 years
Address
Hawley 20-24 High Street West, Oakham, LE15 9QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JONES, Dylan Glynn, MORGAN, Katherine Esther
SIC Codes
47190, 55900, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPINGHAM SCHOOL ENTERPRISES LIMITED

UPPINGHAM SCHOOL ENTERPRISES LIMITED is an active company incorporated on 23 August 1973 with the registered office located in Oakham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. UPPINGHAM SCHOOL ENTERPRISES LIMITED was registered 52 years ago.(SIC: 47190, 55900, 93110)

Status

active

Active since 52 years ago

Company No

01130851

LTD Company

Age

52 Years

Incorporated 23 August 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

UPPINGHAM SCHOOL SHOPS LIMITED
From: 23 August 1973To: 19 July 1991
Contact
Address

Hawley 20-24 High Street West Uppingham Oakham, LE15 9QD,

Previous Addresses

Hawley, 20-24 High Street West Uppingham Oakham Rutland LE15 9QB
From: 21 December 2009To: 10 December 2014
Hawley 20/24 High Street West Uppingham Leicestershire LE15 9QB
From: 23 August 1973To: 21 December 2009
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Nov 15
Director Joined
Dec 16
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COOPER, Lindsay

Active
York House, RutlandLE15 9SD
Secretary
Appointed 31 Mar 2004

JONES, Dylan Glynn

Active
20-24 High Street West, OakhamLE15 9QD
Born January 1960
Director
Appointed 23 Mar 2024

MORGAN, Katherine Esther

Active
20-24 High Street West, OakhamLE15 9QD
Born March 1980
Director
Appointed 05 Feb 2025

BUXTON, Sarah Ann

Resigned
5 Ayston Road, UppinghamLE15 9RL
Secretary
Appointed 15 Mar 1997
Resigned 29 Apr 1999

KEENE, Anthony Crawford

Resigned
The Old Hall, Kings LynnPE31 6NR
Secretary
Appointed 18 Nov 1995
Resigned 15 Mar 1997

MONTGOMERY, Brian Andrew

Resigned
Barnswell House Exton Road, OakhamLE15 8BN
Secretary
Appointed N/A
Resigned 13 Jun 1994

ROWLAND, Stuart Henry

Resigned
17 St Wilfrids Close, LeicesterLE8 0PY
Secretary
Appointed 29 Apr 1999
Resigned 31 Mar 2004

BRAMHALL, Ronald, Commander

Resigned
3 London Road, OakhamLE15 9TJ
Born December 1945
Director
Appointed 20 Sept 1993
Resigned 23 Sept 1994

BUXTON, Sarah Ann

Resigned
5 Ayston Road, UppinghamLE15 9RL
Born July 1959
Director
Appointed 21 Jul 1995
Resigned 31 Mar 2002

COOK, Teresa Denise

Resigned
Barbers Hill Farm, StamfordPE9 4EE
Born January 1958
Director
Appointed 14 Dec 1993
Resigned 12 Dec 1996

EVERARD, Simon

Resigned
Sludge Hall Cold Newton Road, LeicesterLE7 9DA
Born October 1928
Director
Appointed N/A
Resigned 30 Jun 1995

KEENE, Anthony Crawford

Resigned
The Old Hall, Kings LynnPE31 6NR
Born August 1933
Director
Appointed N/A
Resigned 15 Mar 1997

LEIPER, Nicholas John

Resigned
Fircroft London Road, OakhamLE15 9TL
Born October 1959
Director
Appointed 01 Feb 1996
Resigned 07 Feb 1997

MCKINNELL, Ian Donald William

Resigned
The Old House, Stoke AlbanyLE16
Born November 1928
Director
Appointed N/A
Resigned 15 Jun 1996

MCRITCHIE PRATT, Christopher Lucan

Resigned
Brackendale, CambridgeCB2 4AY
Born July 1942
Director
Appointed 21 Jul 1995
Resigned 29 Nov 2003

ORGAN, William George Frederick, Cor Rn (Retd)

Resigned
Redgate London Road, UppinghamLE15 9UA
Born January 1943
Director
Appointed N/A
Resigned 20 Sept 1993

PALMER, Clarissa Mary, Lady

Resigned
Carlton Curlieu Hall, LeicesterLE8 0PH
Born January 1938
Director
Appointed N/A
Resigned 12 Dec 1996

PRICE, Russell Nicholas John Samworth

Resigned
20-24 High Street West, OakhamLE15 9QD
Born January 1966
Director
Appointed 18 Mar 2016
Resigned 23 Mar 2024

ROWLAND, Stuart Henry

Resigned
17 St Wilfrids Close, LeicesterLE8 0PY
Born July 1942
Director
Appointed 31 Mar 2002
Resigned 01 May 2002

TAYLOR, Stephen Charles

Resigned
7 Spring Back Way, OakhamLE15 9TT
Born June 1959
Director
Appointed 01 May 2002
Resigned 05 Feb 2025

TIMPSON, William John Anthony

Resigned
Sandymere, TarporleyCW6 9EH
Born March 1943
Director
Appointed 29 Nov 2003
Resigned 30 Oct 2015

WRIGHT, Neil Edward

Resigned
Bakers 14 Adderley Street, UppinghamLE15 9PP
Born December 1937
Director
Appointed N/A
Resigned 12 Dec 1996

Persons with significant control

1

20-24 High Street West, OakhamLE15 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
13 May 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Memorandum Articles
12 May 1992
MEM/ARTSMEM/ARTS
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
5 May 1992
225(1)225(1)
Legacy
1 April 1992
363b363b
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
19 August 1991
288288
Certificate Change Of Name Company
18 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1991
288288
Legacy
18 January 1991
363363
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
20 July 1988
288288
Legacy
11 December 1987
288288
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363