BLISS TOPCO LIMITED

Register to unlock more data on OkredoRegister

BLISS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10241393

Incorporation date

20/06/2016

Size

Full

Contacts

Registered address

Registered address

Bridgetown House, Lower Bridge Street, Chester CH1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2016)
dot icon12/01/2026
Full accounts made up to 2025-04-30
dot icon18/12/2025
Director's details changed for Mr Keven Parker on 2025-12-18
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon16/12/2024
Full accounts made up to 2024-04-30
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon27/06/2024
Appointment of Mr Paul David Smith as a director on 2024-06-26
dot icon08/01/2024
Full accounts made up to 2023-04-30
dot icon04/01/2024
Termination of appointment of Daniel Acarnley as a director on 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon01/01/2023
Full accounts made up to 2022-04-30
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon16/05/2022
All of the property or undertaking has been released from charge 102413930002
dot icon19/04/2022
Full accounts made up to 2021-04-30
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon30/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon09/03/2021
Resolutions
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Resolutions
dot icon19/02/2021
Notification of Bliss Newco Limited as a person with significant control on 2021-02-10
dot icon19/02/2021
Cessation of Northedge Capital Llp as a person with significant control on 2021-02-10
dot icon19/02/2021
Cessation of Northedge Capital Ii Gp Llp as a person with significant control on 2021-02-10
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon15/02/2021
Registration of charge 102413930004, created on 2021-02-10
dot icon12/02/2021
Registration of charge 102413930003, created on 2021-02-10
dot icon11/08/2020
Cessation of Jennifer Isobel Atkinson as a person with significant control on 2019-09-19
dot icon09/07/2020
Director's details changed for Lisa Thomas on 2020-07-09
dot icon08/07/2020
Appointment of Phillip Aird-Mash as a director on 2020-06-23
dot icon07/07/2020
Appointment of Lisa Thomas as a director on 2020-06-23
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon30/09/2019
Termination of appointment of Jennifer Isobel Atkinson as a director on 2019-09-19
dot icon05/09/2019
Group of companies' accounts made up to 2019-04-30
dot icon21/08/2019
Termination of appointment of Michael Bolingbroke as a director on 2019-08-15
dot icon08/08/2019
Termination of appointment of Mal Barritt as a director on 2019-07-29
dot icon23/07/2019
Registered office address changed from Concorde House Canal Street Chester CH1 4EJ United Kingdom to Bridgetown House Lower Bridge Street Chester CH1 1RU on 2019-07-23
dot icon04/07/2019
Appointment of Mr Keven Parker as a director on 2019-06-18
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon03/07/2019
Termination of appointment of Phillip Thomas Frame as a director on 2019-06-18
dot icon14/02/2019
Purchase of own shares.
dot icon30/01/2019
Appointment of Mr Michael Bolingbroke as a director on 2018-11-28
dot icon29/01/2019
Appointment of Mr Daniel Acarnley as a director on 2018-11-28
dot icon21/01/2019
Termination of appointment of Sarah Louise Roberts as a director on 2019-01-21
dot icon10/01/2019
Cancellation of shares. Statement of capital on 2018-11-28
dot icon10/01/2019
Purchase of own shares.
dot icon10/01/2019
Purchase of own shares.
dot icon10/01/2019
Purchase of own shares.
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-11-28
dot icon31/12/2018
Purchase of own shares.
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon06/12/2018
Resolutions
dot icon06/12/2018
Resolutions
dot icon29/11/2018
Appointment of Mr Phillip Thomas Frame as a director on 2018-11-28
dot icon29/11/2018
Termination of appointment of Raymond Stenton as a director on 2018-11-28
dot icon28/08/2018
Group of companies' accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon03/07/2018
Termination of appointment of Andrew Thomas Higginson as a director on 2018-04-24
dot icon27/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon20/12/2017
Resolutions
dot icon19/12/2017
Particulars of variation of rights attached to shares
dot icon19/12/2017
Change of share class name or designation
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-22
dot icon18/12/2017
Appointment of Mr Mal Barritt as a director on 2017-11-22
dot icon05/09/2017
Confirmation statement made on 2017-06-19 with updates
dot icon04/09/2017
Notification of Northedge Capital Llp as a person with significant control on 2016-08-26
dot icon04/09/2017
Notification of Northedge Capital Ii Gp Llp as a person with significant control on 2016-08-26
dot icon04/09/2017
Notification of Jennifer Atkinson as a person with significant control on 2016-08-26
dot icon10/02/2017
Appointment of Mrs Emma Victoria Pickering as a director on 2016-10-05
dot icon24/10/2016
Appointment of Andrew Thomas Higginson as a director on 2016-10-12
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon16/09/2016
Resolutions
dot icon16/09/2016
Particulars of variation of rights attached to shares
dot icon16/09/2016
Change of share class name or designation
dot icon09/09/2016
Appointment of Mr Raymond Stenton as a director on 2016-08-26
dot icon06/09/2016
Appointment of Mrs Judith Ellis Hinkson as a director on 2016-08-26
dot icon06/09/2016
Appointment of Sarah Louise Roberts as a director on 2016-08-26
dot icon06/09/2016
Current accounting period shortened from 2017-06-30 to 2017-04-30
dot icon06/09/2016
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Concorde House Canal Street Chester CH1 4EJ on 2016-09-06
dot icon01/09/2016
Registration of charge 102413930001, created on 2016-08-26
dot icon30/08/2016
Registration of charge 102413930002, created on 2016-08-26
dot icon20/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Andrew Thomas
Director
12/10/2016 - 24/04/2018
122
Bolingbroke, Michael
Director
28/11/2018 - 15/08/2019
3
Parker, Keven
Director
18/06/2019 - Present
-
Aird-Mash, Phillip
Director
23/06/2020 - Present
4
Hinkson, Judith Ellis
Director
26/08/2016 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISS TOPCO LIMITED

BLISS TOPCO LIMITED is an(a) Active company incorporated on 20/06/2016 with the registered office located at Bridgetown House, Lower Bridge Street, Chester CH1 1RU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS TOPCO LIMITED?

toggle

BLISS TOPCO LIMITED is currently Active. It was registered on 20/06/2016 .

Where is BLISS TOPCO LIMITED located?

toggle

BLISS TOPCO LIMITED is registered at Bridgetown House, Lower Bridge Street, Chester CH1 1RU.

What does BLISS TOPCO LIMITED do?

toggle

BLISS TOPCO LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BLISS TOPCO LIMITED?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2025-04-30.