Background WavePink WaveYellow Wave

UPPER CASE WINES LIMITED (07027782)

UPPER CASE WINES LIMITED (07027782) is an active UK company. incorporated on 23 September 2009. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. UPPER CASE WINES LIMITED has been registered for 16 years. Current directors include BACKHOUSE, Michael.

Company Number
07027782
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
20 Clifton Green, York, YO30 6LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BACKHOUSE, Michael
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER CASE WINES LIMITED

UPPER CASE WINES LIMITED is an active company incorporated on 23 September 2009 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. UPPER CASE WINES LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

07027782

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

20 Clifton Green York, YO30 6LN,

Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BACKHOUSE, Michael

Active
20 Clifton Green, YorkYO30 6LN
Secretary
Appointed 23 Sept 2009

BACKHOUSE, Michael

Active
Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 23 Mar 2010

HEARN, Richard Andrew

Resigned
Main Street, YorkYO62 7HX
Born December 1948
Director
Appointed 23 Mar 2010
Resigned 30 Sept 2018

QUICK, David Stephen

Resigned
The Barn, YorkYO17 9LJ
Born February 1962
Director
Appointed 23 Sept 2009
Resigned 30 Sept 2018

TRINDER, Howard Philip

Resigned
Charlton Road, HitchinSG4 7TD
Born July 1951
Director
Appointed 23 Mar 2010
Resigned 30 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr David Stephen Quick

Ceased
Clifton Green, YorkYO30 6LN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Michael Backhouse

Active
Clifton Green, YorkYO30 6LN
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Incorporation Company
23 September 2009
NEWINCIncorporation