BRIERS TOPCO LIMITED

Register to unlock more data on OkredoRegister

BRIERS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151706

Incorporation date

20/07/2012

Size

Full

Contacts

Registered address

Registered address

5-25 Burr Road, London SW18 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon04/11/2025
Full accounts made up to 2024-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon13/05/2025
Director's details changed for Laraine Karen Beament on 2025-05-13
dot icon18/11/2024
Registration of charge 081517060008, created on 2024-11-13
dot icon09/10/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon16/09/2024
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon08/07/2024
Termination of appointment of Helen Bowey as a director on 2024-07-03
dot icon04/07/2024
Registration of charge 081517060007, created on 2024-06-25
dot icon01/07/2024
Satisfaction of charge 081517060006 in full
dot icon19/01/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon19/09/2023
Satisfaction of charge 081517060002 in full
dot icon19/09/2023
Satisfaction of charge 081517060001 in full
dot icon19/09/2023
Satisfaction of charge 081517060003 in full
dot icon19/09/2023
Satisfaction of charge 081517060004 in full
dot icon19/09/2023
Satisfaction of charge 081517060005 in full
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon03/07/2023
Registration of charge 081517060006, created on 2023-06-30
dot icon15/02/2023
Full accounts made up to 2021-12-31
dot icon09/11/2022
Registration of charge 081517060005, created on 2022-11-08
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/04/2021
Registration of charge 081517060003, created on 2021-04-19
dot icon21/04/2021
Registration of charge 081517060004, created on 2021-04-19
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon21/07/2020
Registration of charge 081517060002, created on 2020-07-20
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon04/01/2019
Director's details changed for Mr Pieter-Bas Jacobse on 2018-06-30
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon16/08/2017
Notification of Richmond Bidco Limited as a person with significant control on 2016-12-05
dot icon16/08/2017
Cessation of Eci Partners Llp as a person with significant control on 2016-12-05
dot icon16/08/2017
Cessation of Eci 9 Gp Limited as a person with significant control on 2016-12-05
dot icon16/08/2017
Notification of Eci 9 Gp Limited as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Eci Partners Llp as a person with significant control on 2016-04-06
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon15/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon09/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/01/2017
Termination of appointment of Paul Dominic Ian Mccreadie as a director on 2016-12-05
dot icon31/01/2017
Termination of appointment of Stephen Harold Alexander as a director on 2016-12-05
dot icon31/01/2017
Termination of appointment of Russell Clive Beharrell as a director on 2016-12-05
dot icon20/01/2017
Consolidation of shares on 2016-12-05
dot icon19/01/2017
Consolidation of shares on 2016-12-05
dot icon19/01/2017
Sub-division of shares on 2016-12-05
dot icon19/01/2017
Change of share class name or designation
dot icon19/01/2017
Change of share class name or designation
dot icon06/01/2017
Resolutions
dot icon05/12/2016
Registration of charge 081517060001, created on 2016-12-05
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon27/05/2016
Change of share class name or designation
dot icon05/05/2016
Change of share class name or designation
dot icon15/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon23/02/2016
Statement of capital following an allotment of shares on 2015-03-23
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-09-25
dot icon02/12/2015
Appointment of Mr Stephen Harold Alexander as a director on 2014-06-25
dot icon06/10/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/07/2015
Cancellation of shares. Statement of capital on 2015-02-05
dot icon16/07/2015
Cancellation of shares. Statement of capital on 2015-02-05
dot icon16/07/2015
Purchase of own shares.
dot icon08/07/2015
Statement by Directors
dot icon08/07/2015
Solvency Statement dated 05/02/15
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Statement of capital on 2015-07-08
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-06-25
dot icon09/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon05/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon16/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/09/2013
Register inspection address has been changed
dot icon05/09/2013
Register(s) moved to registered inspection location
dot icon19/08/2013
Appointment of Mr Paul Dominic Ian Mccreadie as a director
dot icon19/08/2013
Termination of appointment of Christopher Warren as a director
dot icon02/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon15/07/2013
Resolutions
dot icon30/05/2013
Previous accounting period shortened from 2013-12-31 to 2012-12-31
dot icon13/11/2012
Termination of appointment of Paul Mccreadie as a director
dot icon09/10/2012
Director's details changed for Laraine Karen Beament on 2012-09-17
dot icon01/10/2012
Director's details changed for Mr Pieter-Bas Jacobse on 2012-09-17
dot icon01/10/2012
Director's details changed for Mr Russell Clive Beharrell on 2012-09-17
dot icon25/09/2012
Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom on 2012-09-25
dot icon20/09/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon11/09/2012
Resolutions
dot icon11/09/2012
Appointment of Helen Bowey as a director
dot icon11/09/2012
Appointment of Ms Laraine Karen Beament as a director
dot icon11/09/2012
Appointment of Mr Pieter-Bas Jacobse as a director
dot icon11/09/2012
Appointment of Russell Clive Beharrell as a director
dot icon11/09/2012
Appointment of Paul Mccreadie as a director
dot icon20/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Stephen Harold
Director
25/06/2014 - 05/12/2016
142
Mccreadie, Paul Dominic Ian
Director
17/08/2012 - 02/11/2012
15
Bowey, Helen
Director
23/08/2012 - 03/07/2024
12
Mccreadie, Paul Dominic Ian
Director
25/07/2013 - 05/12/2016
15
Beament, Laraine Karen
Director
23/08/2012 - Present
25

Persons with Significant Control

3
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 BRIERS TOPCO LIMITED

BRIERS TOPCO LIMITED is an(a) Active company incorporated on 20/07/2012 with the registered office located at 5-25 Burr Road, London SW18 4SQ. There are currently 2 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 BRIERS TOPCO LIMITED?

toggle

BRIERS TOPCO LIMITED is currently Active. It was registered on 20/07/2012 .

Where is BRIERS TOPCO LIMITED located?

toggle

BRIERS TOPCO LIMITED is registered at 5-25 Burr Road, London SW18 4SQ.

What does BRIERS TOPCO LIMITED do?

toggle

BRIERS TOPCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIERS TOPCO LIMITED?

toggle

The latest filing was on 04/11/2025: Full accounts made up to 2024-06-30.