C&C TOPCO LIMITED

Register to unlock more data on OkredoRegister

C&C TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08794967

Incorporation date

28/11/2013

Size

Group

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon27/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon19/01/2026
Cessation of Peter Chung as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Martin Joseph Mannion as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Ross Stern as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Scott Charles Collins as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of John Robert Carroll as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Craig David Frances as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Johannes Kornelis Jan Sikkens as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Darren Michael Black as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Thomas Hungerford Jennings as a person with significant control on 2026-01-19
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon09/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon27/04/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon27/04/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon01/02/2022
Director's details changed for Mr Nicholas Goodban on 2020-12-08
dot icon24/12/2021
Statement of capital on 2021-12-24
dot icon24/12/2021
Statement by Directors
dot icon24/12/2021
Solvency Statement dated 20/12/21
dot icon24/12/2021
Resolutions
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon11/05/2021
Second filing for the appointment of Nicholas Goodban as a director
dot icon09/04/2021
Withdrawal of a person with significant control statement on 2021-04-09
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon08/04/2021
Notification of a person with significant control statement
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon08/04/2021
Notification of Johannes Kornelis Jan Sikkens as a person with significant control on 2020-11-23
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of Ross Stern as a person with significant control on 2020-11-23
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of Thomas Hungerford Jennings as a person with significant control on 2020-11-23
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of Darren Michael Black as a person with significant control on 2020-11-23
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of Craig David Frances as a person with significant control on 2020-11-23
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of John Robert Carroll as a person with significant control on 2020-11-23
dot icon07/04/2021
Withdrawal of a person with significant control statement on 2021-04-07
dot icon07/04/2021
Notification of Scott Charles Collins as a person with significant control on 2020-11-23
dot icon07/04/2021
Notification of Martin Joseph Mannion as a person with significant control on 2020-11-23
dot icon07/04/2021
Notification of a person with significant control statement
dot icon07/04/2021
Notification of Peter Chung as a person with significant control on 2020-11-23
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Notification of Cch Sp Jco Limited as a person with significant control on 2020-11-23
dot icon21/01/2021
Withdrawal of a person with significant control statement on 2021-01-21
dot icon21/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-23
dot icon31/12/2020
Sub-division of shares on 2020-11-23
dot icon29/12/2020
Change of share class name or designation
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon18/12/2020
Notification of a person with significant control statement
dot icon18/12/2020
Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2020-11-23
dot icon15/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon08/12/2020
Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-08
dot icon02/12/2020
Termination of appointment of Craig Michael Rushton as a director on 2020-11-23
dot icon02/12/2020
Termination of appointment of Malcolm Myer Miller as a director on 2020-11-23
dot icon04/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/03/2020
Purchase of own shares.
dot icon26/02/2020
Resolutions
dot icon25/02/2020
Cancellation of shares. Statement of capital on 2020-02-20
dot icon17/12/2019
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 2019-12-17
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon26/11/2019
Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 2016-11-03
dot icon21/11/2019
Withdrawal of a person with significant control statement on 2019-11-21
dot icon15/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-07
dot icon15/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-07
dot icon13/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/07/2019
Second filing of a statement of capital following an allotment of shares on 2017-08-08
dot icon03/06/2019
Cancellation of shares. Statement of capital on 2019-05-14
dot icon03/06/2019
Purchase of own shares.
dot icon30/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-11
dot icon27/04/2019
Second filing of Confirmation Statement dated 30/11/2018
dot icon27/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon06/12/2018
30/11/18 Statement of Capital gbp 1160.07
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon06/06/2018
Resolutions
dot icon15/03/2018
Director's details changed for Mr Nicholas Goodban on 2018-03-01
dot icon15/03/2018
Secretary's details changed for Nicholas Goodban on 2018-03-01
dot icon14/03/2018
Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 2018-03-14
dot icon25/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon18/05/2017
Appointment of Mr Craig Michael Rushton as a director on 2017-05-06
dot icon10/05/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-05-02
dot icon10/05/2017
Termination of appointment of Michael Craig Rushton as a director on 2017-05-02
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon18/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/11/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon24/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/04/2016
Resolutions
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon11/04/2016
Appointment of Malcolm Myer Miller as a director on 2016-03-07
dot icon11/04/2016
Termination of appointment of Robert Ian Burns as a director on 2016-03-07
dot icon05/01/2016
Purchase of own shares.
dot icon04/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon11/12/2015
Resolutions
dot icon11/12/2015
Cancellation of shares. Statement of capital on 2015-11-30
dot icon11/12/2015
Consolidation and sub-division of shares on 2015-11-30
dot icon11/12/2015
Particulars of variation of rights attached to shares
dot icon03/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/03/2015
Appointment of Nicholas Goodban as a director on 2015-01-26
dot icon11/02/2015
Termination of appointment of Mark Andrew John Harrison as a director on 2015-01-23
dot icon10/02/2015
Appointment of Nicholas Goodban as a secretary on 2015-01-26
dot icon10/02/2015
Termination of appointment of a secretary
dot icon15/01/2015
Change of share class name or designation
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon25/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom on 2014-04-01
dot icon03/03/2014
Resolutions
dot icon27/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/12/2013
Resolutions
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon13/12/2013
Appointment of Mr Robert Ian Burns as a director
dot icon12/12/2013
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon12/12/2013
Termination of appointment of Richard Crayton as a director
dot icon12/12/2013
Appointment of Mr Mark Andrew John Harrison as a director
dot icon12/12/2013
Appointment of Mr Michael Craig Rushton as a director
dot icon28/11/2013
Current accounting period shortened from 2014-11-30 to 2014-08-31
dot icon28/11/2013
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
21/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Miller, Malcolm Myer
Director
07/03/2016 - 23/11/2020
28
Rushton, Craig Michael
Director
06/05/2017 - 23/11/2020
24
Thorburn-Muirhead, James
Director
02/05/2017 - 09/06/2023
94
Krige, Lynette Gillian
Director
17/05/2021 - 28/02/2025
188

Persons with Significant Control

29
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 C&C TOPCO LIMITED

C&C TOPCO LIMITED is an(a) Active company incorporated on 28/11/2013 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&C TOPCO LIMITED?

toggle

C&C TOPCO LIMITED is currently Active. It was registered on 28/11/2013 .

Where is C&C TOPCO LIMITED located?

toggle

C&C TOPCO LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does C&C TOPCO LIMITED do?

toggle

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

What is the latest filing for C&C TOPCO LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.