CHRISTOPHER TOPCO LIMITED
Overview
Company Name | CHRISTOPHER TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10192357 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHRISTOPHER TOPCO LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is CHRISTOPHER TOPCO LIMITED located?
Registered Office Address | 6 Time Square WA1 2NT Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHRISTOPHER TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHRISTOPHER TOPCO LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for CHRISTOPHER TOPCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Glenn Sheldon Pearson as a director on Aug 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 14 pages | CS01 | ||||||||||||||
Termination of appointment of Rod Mckie as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
Termination of appointment of Timothy Mccormac as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Glenn Sheldon Pearson as a director on Mar 12, 2025 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 8 pages | SH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||||||
Termination of appointment of James Pickworth as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Miss Amber Wood on Sep 18, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Amber Wood as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on Nov 08, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Derry as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from 15 London Road Alderley Edge SK9 7JT England to 15 London Road London Road Alderley Edge SK9 7JT | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 15 London Road Alderley Edge SK9 7JT | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Rod Mckie as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Natasha Waterfield as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT | 1 pages | AD04 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 43 pages | AA | ||||||||||||||
Who are the officers of CHRISTOPHER TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Amber | Director | Time Square WA1 2NT Warrington 6 England | England | British | Company Director | 316304890001 | ||||
ASH, Justin | Director | SK9 7JT Alderley Edge 15 London Road United Kingdom | England | British | Non-Executive Chairman | 237636000001 | ||||
BAMBER, Matthew Mark | Director | Malt Street WA16 6ES Knutsford 2 England | England | British | Company Director | 203551560001 | ||||
BARLEY, Richard Thomas | Director | Malt Street WA16 6ES Knutsford 2 England | England | British | Company Director | 187428080001 | ||||
CRAYTON, Richard Martin | Director | Berkeley Square House Berkeley Square W1J 6BQ London 4th Floor United Kingdom | England | British | Accountant | 141811560001 | ||||
DERRY, Mark | Director | SK9 7JT Alderley Edge 15 London Road United Kingdom | United Kingdom | British | Director | 67942230004 | ||||
FRIIS, Jesper Roholm | Director | SK9 7JT Alderley Edge 15 London Road United Kingdom | United Kingdom | Danish | Director | 197602620003 | ||||
HILL, Christopher | Director | Malt Street WA16 6ES Knutsford 2 England | England | British | Company Director | 180077860002 | ||||
MCCORMAC, Timothy | Director | Time Square WA1 2NT Warrington 6 England | United Kingdom | British | Property Director | 150459180001 | ||||
MCKIE, Rod | Director | Cherry Lane Woodrow HP7 0QQ Amersham The Cottage Buckinghamshire England | England | British | Executive Chairman | 303301650001 | ||||
PEARSON, Glenn Sheldon | Director | Time Square WA1 2NT Warrington 6 England | England | British | Cfo | 291256500001 | ||||
PICKWORTH, James | Director | Time Square WA1 2NT Warrington 6 England | England | British | Director | 257810270001 | ||||
WATERFIELD, Natasha | Director | SK9 7JT Alderley Edge 15 London Road United Kingdom | United Kingdom | British | Company Director | 289130240001 |
Who are the persons with significant control of CHRISTOPHER TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Graphite Capital General Partner Viii Llp | Jun 08, 2016 | 7 Air Street W1B 5AD London 4th Floor United Kingdom | No | ||||
| |||||||
Natures of Control
|
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