Check the

UPTREND (HOME IMPROVERS) LIMITED

Company
UPTREND (HOME IMPROVERS) LIMITED (01330448)

UPTREND (HOME IMPROVERS)

Phone: 02476 644 640
A⁺ rating

ABOUT UPTREND (HOME IMPROVERS) LIMITED

Established in 1977 Uptrend (Home Improvers) Ltd is a leading independent distributor supplying quality bathroom products.

Our mission is to provide a professional, efficient and reliable service to our network of Independent bathroom retailers and Plumbing & Heating merchants.

Based in Coventry our employees have a combined service of over 200 years and have extensive knowledge of the bathroom industry and can provide technical assistance on a range of bathroom issues.

Our portfolio includes many leading brand names such as Laufen, Vitra, Tavistock & Twyford ensuring we offer the very best quality products at the most competitive prices we can.

Celebrating 40 years this year in the bathroom industry, we strive to offer the very best of quality brands and our own S-Wave range at the most competitive prices we can. All products offered in our collection are manufactured to the very highest standard ensuring complete peace of mind.

We are especially pleased to be launching our new Aqualux range of shower enclosures and bathroom accessories, Ramsden & Mosley solid surface baths and S-Wave shower wall panelling.

We hope you enjoy looking through our catalogue and selecting products that will help you create your own haven of tranquillity. If you require any assistance our highly experienced and knowledgable sales team are waiting to help you.

COMPANY

KEY FINANCES

Year
2016
Assets
£1172.97k ▲ £13.01k (1.12 %)
Cash
£13.12k ▲ £1.99k (17.87 %)
Liabilities
£630.63k ▼ £-9.98k (-1.56 %)
Net Worth
£542.34k ▲ £22.99k (4.43 %)

REGISTRATION INFO

Company name
UPTREND (HOME IMPROVERS) LIMITED
Company number
01330448
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Sep 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
uptrend.co.uk
Phones
02476 644 640
02476 363 477
Registered Address
11 STRATFORD ROAD,
SHIRLEY,
SOLIHULL,
WEST MIDLANDS,
B90 3LU

ECONOMIC ACTIVITIES

46740
Wholesale of hardware, plumbing and heating equipment and supplies

LAST EVENTS

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 14 January 2017 with updates
02 Aug 2016
Director's details changed for Mrs Lorraine Taylor on 23 July 2016

CHARGES

19 February 2011
Status
Outstanding
Delivered
26 February 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 August 2003
Status
Satisfied on 10 February 2012
Delivered
19 August 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

30 June 1983
Status
Satisfied on 3 December 2002
Delivered
19 July 1983
Persons entitled
Ffi (UK Finance) Public Limited Company
Description
Stock-in-trade work is progress. Fixed and floating charges…

30 March 1982
Status
Satisfied on 10 February 2012
Delivered
1 April 1982
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge on the undertaking and all property…

14 December 1981
Status
Satisfied on 3 December 2002
Delivered
18 December 1981
Persons entitled
J C F C LTD
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

UPTREND (HOME IMPROVERS) LIMITED DIRECTORS

Jeremy Percival Bailey

  Acting
Appointed
06 March 2014
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU
Country Of Residence
England
Name
BAILEY, Jeremy Percival

Lorraine Reynolds

  Acting
Appointed
06 March 2014
Occupation
Finance Director
Role
Director
Age
57
Nationality
English
Address
11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU
Country Of Residence
England
Name
REYNOLDS, Lorraine

Royston Charles Reynolds

  Acting
Appointed
06 March 2014
Occupation
Logistics Director
Role
Director
Age
66
Nationality
British
Address
11 Stratford Road, Shirley, Solihull, West Midlands, B90 3LU
Country Of Residence
England
Name
REYNOLDS, Royston Charles

Raymond John Bethley

  Resigned
Appointed
01 July 1998
Resigned
31 October 2007
Role
Secretary
Address
110 Rugby Road, Binley Woods, Coventry, West Midlands, CV3 2AX
Name
BETHLEY, Raymond John

Rowan Joy Jenkins

  Resigned
Appointed
01 November 2007
Resigned
06 March 2014
Role
Secretary
Address
Cliff Lodge Cottage, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RQ
Name
JENKINS, Rowan Joy

Iain Mochrie

  Resigned
Resigned
01 July 1998
Role
Secretary
Address
19 Spencer Avenue, Earlsdon, Coventry, West Midlands, CV5 6NQ
Name
MOCHRIE, Iain

Raymond John Bethley

  Resigned
Appointed
23 June 2000
Resigned
31 October 2007
Occupation
Buyer
Role
Director
Age
71
Nationality
British
Address
110 Rugby Road, Binley Woods, Coventry, West Midlands, CV3 2AX
Name
BETHLEY, Raymond John

Norman John Jenkins

  Resigned
Resigned
06 March 2014
Occupation
General Manager
Role
Director
Age
75
Nationality
British
Address
Cliff Lodge Cottage, Watery Lane, Sheepy Magna, CV9 3RQ
Country Of Residence
England
Name
JENKINS, Norman John

Iain Mochrie

  Resigned
Resigned
01 July 1998
Occupation
Builder
Role
Director
Age
76
Nationality
British
Address
19 Spencer Avenue, Earlsdon, Coventry, West Midlands, CV5 6NQ
Name
MOCHRIE, Iain

REVIEWS


Check The Company
Excellent according to the company’s financial health.