FRIMLEY TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRIMLEY TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07729514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRIMLEY TOPCO LIMITED?

    • Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRIMLEY TOPCO LIMITED located?

    Registered Office Address
    Unit 4 Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRIMLEY TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for FRIMLEY TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend approved consisting of the transfer of 615,385,000 ordinary shares of £0.01 each in the capital of krispy kreme uk LTD held by the company to its sole shareholder 09/12/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2019

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account 10/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael James Tattersfield as a director on Dec 06, 2019

    1 pagesTM01

    Termination of appointment of Timothy James Hennessy as a director on Dec 06, 2019

    1 pagesTM01

    Termination of appointment of Joshua Alan Charlesworth as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Cheshire on Jul 22, 2019

    2 pagesCH01

    Director's details changed for Mr Joshua Alan Charlesworth on Feb 22, 2018

    2 pagesCH01

    Appointment of Mr Michael James Tattersfield as a director on Jun 18, 2019

    2 pagesAP01

    Termination of appointment of Niren Chaudhary as a director on Jun 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 30, 2018

    15 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mrs Margareta Caroline Elisabet Wullrich as a director on May 16, 2018

    2 pagesAP01

    Termination of appointment of Michael Charles Weston Dowell as a director on Nov 17, 2017

    1 pagesTM01

    Director's details changed for Mr Joshua Alan Charlesworth on Oct 25, 2017

    2 pagesCH01

    Confirmation statement made on Aug 31, 2017 with updates

    5 pagesCS01

    Notification of Krispy Kreme Holding Uk Limited as a person with significant control on Oct 28, 2016

    1 pagesPSC02

    Cessation of The Third Alcuin Fund Lp as a person with significant control on Oct 28, 2016

    1 pagesPSC07

    Who are the officers of FRIMLEY TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESHIRE, Richard
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United KingdomBritishCompany Director156247590002
    WULLRICH, Margareta Caroline Elisabet
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United KingdomSwedishChief Financial Officer246727160001
    LEDGER, Robert
    Frimley Road
    GU16 7PQ Camberley
    Unit 4 Albany Park
    Surrey
    Uk
    Secretary
    Frimley Road
    GU16 7PQ Camberley
    Unit 4 Albany Park
    Surrey
    Uk
    British180295680001
    AMIGUES, Gregoire
    20 Eastbourne Terrace
    W2 6LG London
    14th Floor
    England
    Director
    20 Eastbourne Terrace
    W2 6LG London
    14th Floor
    England
    EnglandFrenchHead Of Business Development217860030001
    BRIGHT, Neil Irvine
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    EnglandBritishCompany Director216116920001
    BURKE, Haven
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United StatesAmericanNone164186980001
    CHARLESWORTH, Joshua Alan
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United StatesBritish,CanadianChief Financial Officer235002630006
    CHAUDHARY, Niren
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United KingdomBritishPresident And Coo Kk228132280002
    CHESHIRE, Richard
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United KingdomBritishNone156247590001
    DOWELL, Michael Charles Weston
    Frimley Road
    GU16 7PQ Camberley
    Unit 4 Albany Park
    Surrey
    Uk
    Director
    Frimley Road
    GU16 7PQ Camberley
    Unit 4 Albany Park
    Surrey
    Uk
    United KingdomBritishCompany Director141030450001
    ESOM, Steven
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    EnglandBritishCompany Director216171680001
    HENDERSON-LONDONO, Grace Ianna
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    EnglandBritishCompany Director116254520003
    HENNESSY, Timothy James
    Knollwood Street
    NC 27103 Winston Salem
    370
    North Carolina
    United States
    Director
    Knollwood Street
    NC 27103 Winston Salem
    370
    North Carolina
    United States
    United StatesAmericanChief Financial Officer228132120001
    HUNT, Robert Christopher
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United KingdomBritishNone164154850001
    LEDGER, Robert Mark
    Frimley Road
    GU16 7PQ Camberley
    Unit 4 Albany Park
    Surrey
    Uk
    Director
    Frimley Road
    GU16 7PQ Camberley
    Unit 4 Albany Park
    Surrey
    Uk
    EnglandBritishCompany Director96243980003
    LURIE, Adrian Paul
    New Bridge Street
    EC4V 6BW London
    35
    England
    Director
    New Bridge Street
    EC4V 6BW London
    35
    England
    EnglandBritishCompany Director96936340002
    LURIE, Adrian Paul
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    EnglandBritishNone96936340002
    MARTINEZ, Manuel
    20 Eastbourne Terrace
    W2 6LG London
    14th Floor
    England
    Director
    20 Eastbourne Terrace
    W2 6LG London
    14th Floor
    England
    United KingdomBritishHead Of Hr217859480001
    MORLEY, Octavia Kate
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    EnglandBritishCompany Director78533480001
    STOREY, Mark Henry
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    EnglandBritishNone81616740001
    TATTERSFIELD, Michael James
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    Director
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United StatesAmerican,MexicanChief Executive Officer259626270001
    TATTERSFIELD, Michael
    Lakebreeze Avenue N.
    Minneapolis
    3900
    Minnesota
    Usa
    Director
    Lakebreeze Avenue N.
    Minneapolis
    3900
    Minnesota
    Usa
    UsaAmericanCeo217984300001
    THOMPSON, Anthony
    Knollwood Street
    NC27103 Winston Salem
    370
    North Carolina
    Usa
    Director
    Knollwood Street
    NC27103 Winston Salem
    370
    North Carolina
    Usa
    UsaUsaCeo218199780001

    Who are the persons with significant control of FRIMLEY TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Krispy Kreme Holding Uk Limited
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United Kingdom
    Oct 28, 2016
    Albany Park
    Frimley Road
    GU16 7PQ Camberley
    Unit 4
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10432265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The Third Alcuin Fund Lp
    Sloane Street
    SW1X 9SH London
    65
    England
    Aug 01, 2016
    Sloane Street
    SW1X 9SH London
    65
    England
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FRIMLEY TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2015
    Delivered On Jun 17, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander Bank PLC
    Transactions
    • Jun 17, 2015Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 14, 2011
    Delivered On Oct 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Indigo Capital V S.A.R.L.
    Transactions
    • Oct 24, 2011Registration of a charge (MG01)
    • Jun 17, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0