Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PKL TOPCO LIMITED
Company Information for

PKL TOPCO LIMITED

STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GL52 7DQ,
Company Registration Number
07110339
Private Limited Company
Active

Company Overview

About Pkl Topco Ltd
PKL TOPCO LIMITED was founded on 2009-12-22 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Pkl Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PKL TOPCO LIMITED
 
Legal Registered Office
STELLA WAY
BISHOPS CLEEVE
CHELTENHAM
GL52 7DQ
Other companies in GL52
 
Filing Information
Company Number 07110339
Company ID Number 07110339
Date formed 2009-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 16:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PKL TOPCO LIMITED
The accountancy firm based at this address is KINGSCOTT DIX (CHELTENHAM) LIMITED
Is this data useful to you?
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.

Company Officers of PKL TOPCO LIMITED

Current Directors
Officer Role Date Appointed
PKL GROUP (UK) LTD
Company Secretary 2013-10-07
MICHAEL WILLIAM JOHN BAILEY
Director 2010-01-14
CHRISTOPHER JAMES ELGIN IRVING
Director 2010-01-14
PETER ROBIN JOY
Director 2010-01-14
PETER FERDINAND SCHAD
Director 2010-01-14
LEE ANTHONY VINES
Director 2010-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIM MARK COLCHESTER
Director 2009-12-22 2013-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM JOHN BAILEY SOLUTIONS TOPCO LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
MICHAEL WILLIAM JOHN BAILEY MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MICHAEL WILLIAM JOHN BAILEY MODULECO HEALTHCARE LIMITED Director 2013-01-01 CURRENT 2008-06-23 Active
MICHAEL WILLIAM JOHN BAILEY PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
CHRISTOPHER JAMES ELGIN IRVING PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
CHRISTOPHER JAMES ELGIN IRVING PKL GROUP (UK) LIMITED Director 2009-11-01 CURRENT 1988-10-25 Active
PETER ROBIN JOY MODULECO LIMITED Director 2013-11-01 CURRENT 2013-06-21 Active
PETER ROBIN JOY FAMCO ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
PETER ROBIN JOY FAMCO VENTURES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
PETER ROBIN JOY ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PETER ROBIN JOY BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PETER ROBIN JOY PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
PETER ROBIN JOY BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PETER ROBIN JOY PLAINVIEW PLANNING LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
PETER ROBIN JOY CHURNSIDE ESTATE LIMITED Director 2008-01-02 CURRENT 2001-09-14 Active
PETER ROBIN JOY JACMIX LIMITED Director 2007-12-31 CURRENT 2000-12-08 Dissolved 2018-02-02
PETER ROBIN JOY KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
PETER FERDINAND SCHAD PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
PETER FERDINAND SCHAD PKL GROUP (UK) LIMITED Director 1991-12-06 CURRENT 1988-10-25 Active
LEE ANTHONY VINES PORTABLE KITCHENS LIMITED Director 2015-08-01 CURRENT 1991-11-01 Active - Proposal to Strike off
LEE ANTHONY VINES KITCHEN FM LIMITED Director 2015-08-01 CURRENT 2006-09-20 Active - Proposal to Strike off
LEE ANTHONY VINES SYSTEM KITCHENS LIMITED Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PROJECTS 2017 LTD Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PKL PARENT LIMITED Director 2015-08-01 CURRENT 2008-06-23 Active - Proposal to Strike off
LEE ANTHONY VINES PKL EBT TRUSTEES LIMITED Director 2015-08-01 CURRENT 2009-12-21 Active - Proposal to Strike off
LEE ANTHONY VINES PKL INTERMEDIATE LIMITED Director 2010-01-14 CURRENT 2009-12-21 Active - Proposal to Strike off
LEE ANTHONY VINES PKL GROUP (UK) LIMITED Director 2010-01-14 CURRENT 1988-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM GAMBLE
2024-04-09DIRECTOR APPOINTED MR COLIN NIGEL DOWDS
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 071103390004
2023-07-24CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-10Change of details for P27 Bidco Limited as a person with significant control on 2020-10-23
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-25Termination of appointment of Pkl Group (Uk) Ltd on 2022-08-15
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAVERY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY VINES
2021-01-06AP01DIRECTOR APPOINTED MR WILLIAM EDWARD PERRY
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ELGIN IRVING
2020-08-06AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-02-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-02AA01Previous accounting period shortened from 30/04/20 TO 31/08/19
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-09-10RP04TM01Second filing for the termination of Michael William John Bailey
2019-08-22RES13Resolutions passed:
  • Accession deed - debenture/ facilities agreement/ intercreditor agreement 31/07/2019
  • ALTER ARTICLES
2019-08-14PSC02Notification of P27 Bidco Limited as a person with significant control on 2019-07-31
2019-08-14AP01DIRECTOR APPOINTED MR PAUL LAVERY
2019-08-14PSC09Withdrawal of a person with significant control statement on 2019-08-14
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN JOY
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071103390003
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-29PSC08Notification of a person with significant control statement
2018-10-23PSC07CESSATION OF CHRISTINE JOY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-09PSC07CESSATION OF BW SIPP TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-27PSC02Notification of Bw Sipp Trustees Ltd as a person with significant control on 2016-05-18
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBIN JOY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOY
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-27CH01Director's details changed for Mr Michael William John Bailey on 2016-06-27
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLCHESTER
2013-10-07AP04Appointment of corporate company secretary Pkl Group (Uk) Ltd
2013-01-10SH0123/06/11 STATEMENT OF CAPITAL GBP 10000.000
2013-01-04AR0122/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JOHN BAILEY / 01/11/2012
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-22MEM/ARTSARTICLES OF ASSOCIATION
2012-10-22RES01ALTER ARTICLES 17/10/2012
2012-07-12SH0123/06/11 STATEMENT OF CAPITAL GBP 10000.000
2012-01-31AR0122/12/11 FULL LIST
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-01-06AR0122/12/10 FULL LIST
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK COLCHESTER / 29/10/2010
2010-04-28AP01DIRECTOR APPOINTED MR PETER ROBIN JOY
2010-02-03RES13SUB-DIVISION 14/01/2010
2010-02-03RES01ADOPT ARTICLES 14/01/2010
2010-01-29AP01DIRECTOR APPOINTED MICHAEL WILLIAM JOHN BAILEY
2010-01-29SH02SUB-DIVISION 14/01/10
2010-01-29SH0114/01/10 STATEMENT OF CAPITAL GBP 9900
2010-01-26AP01DIRECTOR APPOINTED LEE ANTHONY VINES
2010-01-26AP01DIRECTOR APPOINTED PETER FERDINAND SCHAD
2010-01-26AP01DIRECTOR APPOINTED CHRISTOPHER JAMES ELGIN IRVING
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-23AA01CURRSHO FROM 31/12/2010 TO 30/04/2010
2009-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PKL TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PKL TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-01-14 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PKL TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PKL TOPCO LIMITED
Trademarks
We have not found any records of PKL TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PKL TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PKL TOPCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PKL TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PKL TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PKL TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.