ACCESS FERTILITY TOPCO LIMITED

Register to unlock more data on OkredoRegister

ACCESS FERTILITY TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12151939

Incorporation date

12/08/2019

Size

Group

Contacts

Registered address

Registered address

Carlton House High Street, Higham Ferrers, Rushden, Northamptonshire NN10 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2019)
dot icon17/03/2026
Purchase of own shares.
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon10/03/2026
Cancellation of shares. Statement of capital on 2026-02-17
dot icon09/03/2026
Change of share class name or designation
dot icon09/03/2026
Memorandum and Articles of Association
dot icon09/03/2026
Particulars of variation of rights attached to shares
dot icon09/03/2026
Resolutions
dot icon20/02/2026
Registration of charge 121519390001, created on 2026-02-17
dot icon04/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Purchase of own shares.
dot icon04/02/2026
Cancellation of shares. Statement of capital on 2025-12-02
dot icon23/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/09/2024
Cessation of Bernardino Díaz-Andreu as a person with significant control on 2023-03-22
dot icon12/09/2024
Cessation of Jose Ramón De Pablo Cajal as a person with significant control on 2023-03-22
dot icon11/09/2024
Notification of Beechbrook Capital Llp as a person with significant control on 2023-03-22
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon04/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon03/05/2023
Resolutions
dot icon27/04/2023
Change of share class name or designation
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon26/04/2023
Sub-division of shares on 2023-03-22
dot icon31/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Appointment of Mr Nigel Mark Inches Robertson as a director on 2023-03-22
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon09/06/2022
Director's details changed for Mr Ashley Craig Miller on 2022-06-06
dot icon27/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon25/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/03/2021
Director's details changed for Mr Ashley Craig Miller on 2021-03-03
dot icon26/10/2020
Memorandum and Articles of Association
dot icon26/10/2020
Resolutions
dot icon20/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon08/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon01/05/2020
Termination of appointment of Pablo Cervera Garnica as a director on 2020-04-01
dot icon20/01/2020
Director's details changed for Mr Ashley Craig Miller on 2020-01-17
dot icon17/01/2020
Registered office address changed from 219 st. John Street Clerkenwell London EC1V 4LY United Kingdom to Carlton House High Street Higham Ferrers Rushden Northamptonshire NN10 8BW on 2020-01-17
dot icon06/12/2019
Register(s) moved to registered inspection location Willson P & Co Carlton House 5 High Street Higham Ferrers Rushden NN10 8BW
dot icon06/12/2019
Register inspection address has been changed to Willson P & Co Carlton House 5 High Street Higham Ferrers Rushden NN10 8BW
dot icon12/11/2019
Notification of Bernardino Díaz-Andreu as a person with significant control on 2019-10-17
dot icon12/11/2019
Notification of Jose Ramón De Pablo Cajal as a person with significant control on 2019-10-17
dot icon12/11/2019
Cessation of Ramon Navarro Quijano as a person with significant control on 2019-10-17
dot icon12/11/2019
Cessation of Felix De Valois Alvarez-Arenas as a person with significant control on 2019-10-17
dot icon05/11/2019
Director's details changed for Mr Pablo Cervera Garnica on 2019-10-17
dot icon29/10/2019
Sub-division of shares on 2019-10-17
dot icon29/10/2019
Change of share class name or designation
dot icon29/10/2019
Resolutions
dot icon23/10/2019
Appointment of Mr Ashley Craig Miller as a director on 2019-10-17
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon18/10/2019
Appointment of Mr Pablo Cervera Garnica as a director on 2019-10-17
dot icon17/10/2019
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon12/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

29
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
6.79M
-
0.00
153.00
-
2022
29
6.57M
-
0.00
-
-
2022
29
6.57M
-
0.00
-
-

Employees

2022

Employees

29 Ascended21 % *

Net Assets(GBP)

6.57M £Descended-3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ramon Navarro Quijano
Director
12/08/2019 - Present
5
Robertson, Nigel Mark Inches
Director
22/03/2023 - Present
42
Cervera Garnica, Pablo
Director
17/10/2019 - 01/04/2020
4
Miller, Ashley Craig
Director
17/10/2019 - Present
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ACCESS FERTILITY TOPCO LIMITED

ACCESS FERTILITY TOPCO LIMITED is an(a) Active company incorporated on 12/08/2019 with the registered office located at Carlton House High Street, Higham Ferrers, Rushden, Northamptonshire NN10 8BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS FERTILITY TOPCO LIMITED?

toggle

ACCESS FERTILITY TOPCO LIMITED is currently Active. It was registered on 12/08/2019 .

Where is ACCESS FERTILITY TOPCO LIMITED located?

toggle

ACCESS FERTILITY TOPCO LIMITED is registered at Carlton House High Street, Higham Ferrers, Rushden, Northamptonshire NN10 8BW.

What does ACCESS FERTILITY TOPCO LIMITED do?

toggle

ACCESS FERTILITY TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ACCESS FERTILITY TOPCO LIMITED have?

toggle

ACCESS FERTILITY TOPCO LIMITED had 29 employees in 2022.

What is the latest filing for ACCESS FERTILITY TOPCO LIMITED?

toggle

The latest filing was on 17/03/2026: Purchase of own shares..