Background WavePink WaveYellow Wave

UPHAM GROUP LIMITED (07837768)

UPHAM GROUP LIMITED (07837768) is an active UK company. incorporated on 7 November 2011. with registered office in Ascot. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. UPHAM GROUP LIMITED has been registered for 14 years. Current directors include BUTCHER, David James, DUNSTALL, Ian Richard, JACKLIN, Murray Craig and 3 others.

Company Number
07837768
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BUTCHER, David James, DUNSTALL, Ian Richard, JACKLIN, Murray Craig, JACKSON, Hugh, MCMILLAN, John Moore, TODD, Thomas Kevin
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPHAM GROUP LIMITED

UPHAM GROUP LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Ascot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. UPHAM GROUP LIMITED was registered 14 years ago.(SIC: 56101, 56302)

Status

active

Active since 14 years ago

Company No

07837768

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

UPHAM GROUP PLC
From: 27 May 2015To: 22 November 2018
UPHAM GROUP LIMITED
From: 20 May 2015To: 27 May 2015
THE UPHAM ALE COMPANY LIMITED
From: 7 November 2011To: 20 May 2015
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Timeline

67 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Jan 12
Share Issue
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Sept 14
Capital Update
Nov 14
Funding Round
Nov 14
Director Joined
Jan 15
Funding Round
Mar 15
Loan Secured
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Nov 15
Loan Secured
Dec 15
Funding Round
Sept 16
Loan Secured
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Feb 19
Director Left
Jun 19
Share Issue
Jul 19
Director Joined
Nov 19
Capital Reduction
Dec 19
Share Issue
Dec 19
Director Joined
Nov 20
Director Left
Jun 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Joined
May 22
Loan Secured
Jan 25
Loan Cleared
Feb 25
44
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

JACKSON, Hugh

Active
Course Road, AscotSL5 7HL
Secretary
Appointed 14 Dec 2011

BUTCHER, David James

Active
Course Road, AscotSL5 7HL
Born April 1970
Director
Appointed 12 Jan 2012

DUNSTALL, Ian Richard

Active
Course Road, AscotSL5 7HL
Born April 1963
Director
Appointed 12 Oct 2020

JACKLIN, Murray Craig

Active
Course Road, AscotSL5 7HL
Born October 1970
Director
Appointed 13 Apr 2022

JACKSON, Hugh

Active
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 25 Feb 2012

MCMILLAN, John Moore

Active
Course Road, AscotSL5 7HL
Born July 1960
Director
Appointed 07 Nov 2011

TODD, Thomas Kevin

Active
Course Road, AscotSL5 7HL
Born February 1956
Director
Appointed 15 Nov 2019

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Secretary
Appointed 07 Nov 2011
Resigned 14 Dec 2011

GOOD, Charles Anthony

Resigned
Course Road, AscotSL5 7HL
Born May 1946
Director
Appointed 07 Nov 2011
Resigned 06 Feb 2019

HARRIS, Robert Edward

Resigned
Course Road, AscotSL5 7HL
Born September 1975
Director
Appointed 01 Jan 2015
Resigned 04 Jun 2021

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 07 Nov 2011
Resigned 07 Nov 2011

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 07 Nov 2011
Resigned 14 Dec 2011

PHILLIPS, Christopher Michael Gerald

Resigned
Course Road, AscotSL5 7HL
Born January 1961
Director
Appointed 14 Dec 2011
Resigned 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
5 November 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Resolution
22 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
25 July 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Memorandum Articles
15 May 2019
MAMA
Resolution
15 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 November 2018
CERT10CERT10
Re Registration Memorandum Articles
22 November 2018
MARMAR
Resolution
22 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 November 2018
RR02RR02
Resolution
2 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Resolution
18 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Accounts Balance Sheet
27 May 2015
BSBS
Auditors Report
27 May 2015
AUDRAUDR
Auditors Statement
27 May 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
27 May 2015
CERT5CERT5
Re Registration Memorandum Articles
27 May 2015
MARMAR
Resolution
27 May 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
27 May 2015
RR01RR01
Certificate Change Of Name Company
20 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 November 2014
SH19Statement of Capital
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Legacy
29 October 2014
SH20SH20
Legacy
29 October 2014
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
29 October 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 October 2014
SH10Notice of Particulars of Variation
Resolution
29 October 2014
RESOLUTIONSResolutions
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
18 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Resolution
1 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Resolution
9 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Incorporation Company
7 November 2011
NEWINCIncorporation