Active
Company Information for P.D. TOPHAM LIMITED
CALDECOTE MANOR FARM ABBOTSLEY, ST NEOTS, HUNTINGDON, CAMBRIDGESHIRE, PE19 6XQ,
|
Company Registration Number
03566894
Private Limited Company
Active |
Company Name | |
---|---|
P.D. TOPHAM LIMITED | |
Legal Registered Office | |
CALDECOTE MANOR FARM ABBOTSLEY ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 6XQ Other companies in PE19 | |
Company Number | 03566894 | |
---|---|---|
Company ID Number | 03566894 | |
Date formed | 1998-05-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 20:26:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANICE TOPHAM |
||
JANICE MARY TOPHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CHARLES INGLE |
Company Secretary | ||
PETER DOUGLAS TEMPLE TOPHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTSLEY FARMS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
CALDECOTE MANOR FARMS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Active | |
ABBOTSLEY FARMS LIMITED | Director | 2015-02-13 | CURRENT | 2008-01-11 | Active | |
CALDECOTE MANOR FARMS LIMITED | Director | 2014-09-17 | CURRENT | 2008-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE TOPHAM on 2018-04-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 4097579 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 4097579 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE TOPHAM on 2015-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM Caldecote Manor Farm Abbotsley Huntingdon Cambridgeshire PE19 4XQ | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 4097579 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Matthew Charles Ingle on 2015-01-09 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TEMPLE TOPHAM | |
AP01 | DIRECTOR APPOINTED JANICE MARY TOPHAM | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 4097579 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/12 TO 30/09/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 11/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS TEMPLE TOPHAM / 11/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
MISC | SECTION 394 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
123 | £ NC 10000/5000000 29/11/99 | |
ORES04 | NC INC ALREADY ADJUSTED 29/11/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99 | |
SRES13 | RE SHARES 29/11/99 | |
88(2)R | AD 29/11/99--------- £ SI 4097577@1=4097577 £ IC 2/4097579 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/99 | |
363s | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CAPITAL BANK PLC | |
LEGAL MORTGAGE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
DEBENTURE | PART of the property or undertaking no longer forms part of charge | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | R.H. TOPHAM & SONS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.D. TOPHAM LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as P.D. TOPHAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |