Active
Company Information for GRENVILLE TOPCO LIMITED
TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
|
Company Registration Number
10070084
Private Limited Company
Active |
Company Name | |
---|---|
GRENVILLE TOPCO LIMITED | |
Legal Registered Office | |
TRAVEL CHAPTER HOUSE GAMMATON ROAD BIDEFORD EX39 4DF | |
Company Number | 10070084 | |
---|---|---|
Company ID Number | 10070084 | |
Date formed | 2016-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | ||
Return next due | 14/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 10:58:13 |
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 |
---|---|---|
DAVID BURNS |
||
JAYNE CLAIRE MCCLURE |
||
JAMES PETER MORRIS |
||
WILLIAM SKINNER |
||
SEAN WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX EQUITY PARTNERS GROUP LIMITED | Director | 2018-05-31 | CURRENT | 2001-01-02 | Active | |
PHOENIX PRIVATE EQUITY LIMITED | Director | 2018-03-02 | CURRENT | 1998-12-03 | Active | |
CANOPY HOLDCO LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
HOP BIDCO LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Dissolved 2017-11-28 | |
HOP MIDCO LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2017-11-28 | |
HOP TOPCO LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2017-11-28 | |
HOP CLEANCO LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2017-11-28 | |
PHOENIX EQUITY NOMINEES LIMITED | Director | 2004-10-01 | CURRENT | 1996-12-31 | Active | |
PHOENIX THISTLE GENERAL PARTNER LIMITED | Director | 2004-10-01 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
PHOENIX EQUITY PARTNERS LIMITED | Director | 2002-10-01 | CURRENT | 1984-01-26 | Active | |
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
STAY IN MEDIA LIMITED | Director | 2016-04-11 | CURRENT | 2010-09-29 | Active | |
FARM HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-08 | Active | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
THE BIG DOMAIN LIMITED | Director | 2016-04-11 | CURRENT | 2003-03-21 | Active | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2016-04-11 | CURRENT | 2012-07-23 | Active | |
SKI PAD LIMITED | Director | 2016-04-11 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2016-04-11 | CURRENT | 2014-01-23 | Active | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2012-11-01 | CURRENT | 2011-12-09 | Active | |
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
SEYMOUR PLACES LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
PORTMELLON LTD | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
BIDEFORD PROPERTY INVESTMENTS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
COAST & COUNTRY HOLIDAYS NORFOLK LTD | Director | 2014-06-30 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
SLIM JIM PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY HOMES LTD | Director | 2013-11-12 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
MACKAY'S AGENCY LIMITED | Director | 2013-11-12 | CURRENT | 1961-09-07 | Active - Proposal to Strike off | |
SKI PAD LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
FARM HOLIDAYS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
CHILDRENS HOLIDAY FOUNDATION NORTH DEVON | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
LITTLE WHITE TOWN PUBLISHING LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
THE BIG DOMAIN LIMITED | Director | 2011-06-01 | CURRENT | 2003-03-21 | Active | |
STAY IN MEDIA LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2006-11-06 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER LIMITED | Director | 2003-09-09 | CURRENT | 1989-10-11 | Active | |
HOP BIDCO LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Dissolved 2017-11-28 | |
HOP MIDCO LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2017-11-28 | |
HOP TOPCO LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2017-11-28 | |
HOP CLEANCO LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2017-11-28 | |
BRIDGE LEISURE PARKS (HOLDINGS) LIMITED | Director | 2015-01-19 | CURRENT | 2009-11-12 | Active | |
BRIDGE LEISURE TOPCO LIMITED | Director | 2014-11-24 | CURRENT | 2014-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES | ||
SH10 | Particulars of variation of rights attached to shares | |
SH19 | Statement of capital on 2022-08-12 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/08/22 | |
RES06 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/02/22 | |
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100700840001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100700840001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100700840001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF PHOENIX EQUITY PARTNERS 2016 LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKINNER | |
PSC02 | Notification of Country Bidco Limited as a person with significant control on 2018-12-18 | |
PSC07 | CESSATION OF JAMES PETER MORRIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 5579.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 5579.2 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 5579.20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 the Quay Bideford Devon EX39 2XX England | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 5574.7 | |
SH01 | 27/07/17 STATEMENT OF CAPITAL GBP 5574.70 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 5570.2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 5541.7 | |
SH01 | 05/01/17 STATEMENT OF CAPITAL GBP 5547.70 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 5541.7000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR SEAN WILLIAMS | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 5279.2 | |
SH01 | 18/07/16 STATEMENT OF CAPITAL GBP 5279.2 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/04/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED MS JAYNE CLAIRE MCCLURE | |
Annotation | ||
AA01 | CURRSHO FROM 31/03/2017 TO 31/10/2016 | |
SH01 | 11/04/16 STATEMENT OF CAPITAL GBP 5274.5 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 3RD FLOOR 25 BEDFORD STREET LONDON WC2E 9ES ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER MORRIS | |
Annotation | ||
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GRENVILLE TOPCO 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. |