BUTTERCUP TOPCO LIMITED

Register to unlock more data on OkredoRegister

BUTTERCUP TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09438617

Incorporation date

13/02/2015

Size

Group

Contacts

Registered address

Registered address

The Alchemist, Chadsworth House, Wilmslow Road, Handforth SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon02/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon09/02/2024
Satisfaction of charge 094386170001 in full
dot icon30/01/2024
Registration of charge 094386170003, created on 2024-01-26
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon17/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Memorandum and Articles of Association
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon17/03/2021
Satisfaction of charge 094386170002 in full
dot icon16/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-31
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon14/10/2019
Resolutions
dot icon07/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon04/06/2018
Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ United Kingdom to The Alchemist, Chadsworth House Wilmslow Road Handforth SK9 3HP on 2018-06-04
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Termination of appointment of Andrew Peter Haigh as a director on 2018-03-31
dot icon20/04/2018
Resolutions
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon22/08/2017
Appointment of Victoria Stewart as a director on 2017-08-01
dot icon21/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/05/2017
Confirmation statement made on 2017-02-13 with updates
dot icon14/05/2017
Termination of appointment of Beth Clare Houghton as a director on 2017-01-19
dot icon07/02/2017
Resolutions
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon31/01/2017
Appointment of Mr Kieran Anthony Lawton as a director on 2017-01-19
dot icon05/01/2017
Appointment of Mr Simon Potts as a director on 2016-08-31
dot icon03/11/2016
Registration of a charge with Charles court order to extend. Charge code 094386170002, created on 2015-05-15
dot icon31/08/2016
Appointment of Mr Paul Adam Campbell as a director on 2016-08-31
dot icon18/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/05/2016
Termination of appointment of Timothy Alan Bacon as a director on 2016-04-30
dot icon14/04/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon09/06/2015
Resolutions
dot icon08/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon05/06/2015
Change of share class name or designation
dot icon05/06/2015
Appointment of Gary William Tipper as a director on 2015-05-15
dot icon05/06/2015
Appointment of Ms Beth Clare Houghton as a director on 2015-05-15
dot icon05/06/2015
Resolutions
dot icon21/05/2015
Registration of charge 094386170001, created on 2015-05-15
dot icon13/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Paul Adam
Director
31/08/2016 - Present
70
Roberts, Jeremy Kevin
Director
13/02/2015 - Present
67
Lawton, Kieran Anthony
Director
19/01/2017 - Present
5
Tipper, Gary William
Director
15/05/2015 - Present
32
Houghton, Beth Clare
Director
15/05/2015 - 19/01/2017
32

Persons with Significant Control

0

No PSC data available.

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 BUTTERCUP TOPCO LIMITED

BUTTERCUP TOPCO LIMITED is an(a) Active company incorporated on 13/02/2015 with the registered office located at The Alchemist, Chadsworth House, Wilmslow Road, Handforth SK9 3HP. 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 BUTTERCUP TOPCO LIMITED?

toggle

BUTTERCUP TOPCO LIMITED is currently Active. It was registered on 13/02/2015 .

Where is BUTTERCUP TOPCO LIMITED located?

toggle

BUTTERCUP TOPCO LIMITED is registered at The Alchemist, Chadsworth House, Wilmslow Road, Handforth SK9 3HP.

What does BUTTERCUP TOPCO LIMITED do?

toggle

BUTTERCUP TOPCO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BUTTERCUP TOPCO LIMITED?

toggle

The latest filing was on 02/10/2025: Group of companies' accounts made up to 2025-03-31.