CASE TOPCO LIMITED

Register to unlock more data on OkredoRegister

CASE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09024915

Incorporation date

06/05/2014

Size

Medium

Contacts

Registered address

Registered address

The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon04/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon17/03/2025
Termination of appointment of Edouard Sabatié-Garat as a secretary on 2025-03-15
dot icon17/03/2025
Termination of appointment of Edouard Sabatié-Garat as a director on 2025-03-15
dot icon17/03/2025
Appointment of Mr Reto Markus Müller as a secretary on 2025-03-15
dot icon17/03/2025
Appointment of Mr Reto Markus Müller as a director on 2025-03-15
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon11/09/2023
Director's details changed for Henri Gerard Verdino on 2023-08-24
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/03/2023
Termination of appointment of Michael John Wheeler as a director on 2023-02-27
dot icon22/03/2023
Appointment of Raadhika Sudhir as a director on 2023-02-27
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Edouard Sabatié-Garat as a secretary on 2021-06-30
dot icon01/07/2021
Appointment of Edouard Sabatié-Garat as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Hervé Marie Michel Jeanpierre as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Hervé Marie Michel Jeanpierre as a secretary on 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon02/03/2018
Notification of a person with significant control statement
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon31/10/2017
Termination of appointment of Jeremy David French as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Jeremy David French as a director on 2017-10-25
dot icon30/10/2017
Appointment of Mr Hervé Marie Michel Jeanpierre as a secretary on 2017-10-25
dot icon30/10/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon30/10/2017
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to The Bakery Gardner Road Maidenhead Berkshire SL6 7TU on 2017-10-30
dot icon30/10/2017
Termination of appointment of Christopher Ormrod as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Steven David Ernest Braithwaite as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of John Charles Anderson as a director on 2017-10-25
dot icon09/10/2017
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2017-10-02
dot icon21/09/2017
Appointment of Mr Michael John Wheeler as a director on 2017-09-19
dot icon21/09/2017
Appointment of Mr Nigel Taylor as a director on 2017-09-19
dot icon12/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon17/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon18/01/2017
Satisfaction of charge 090249150001 in full
dot icon09/01/2017
Appointment of Didier Boudy as a director on 2016-12-23
dot icon09/01/2017
Appointment of Henri Gerard Verdino as a director on 2016-12-23
dot icon09/01/2017
Appointment of Hervé Marie Michel Jeanpierre as a director on 2016-12-23
dot icon09/01/2017
Termination of appointment of Ashley Philip Levinson as a director on 2016-12-23
dot icon09/01/2017
Termination of appointment of Peter James Latham as a director on 2016-12-23
dot icon09/01/2017
Termination of appointment of Alistair Lee Pendleton as a director on 2016-12-23
dot icon18/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon15/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon13/05/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Christopher Ormrod on 2014-11-13
dot icon13/11/2014
Director's details changed for John Charles Anderson on 2014-11-13
dot icon13/11/2014
Director's details changed for Mr Jeremy David French on 2014-11-13
dot icon13/11/2014
Director's details changed for Steven David Ernest Braithwaite on 2014-11-13
dot icon06/11/2014
Registered office address changed from 35 Frobisher Way Bindon Road Taunton TA2 6BB United Kingdom to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2014-11-06
dot icon06/11/2014
Appointment of Michelmores Secretaries Limited as a secretary on 2014-10-28
dot icon15/10/2014
Appointment of Mr Ashley Philip Levinson as a director on 2014-09-24
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon06/06/2014
Resolutions
dot icon06/06/2014
Sub-division of shares on 2014-05-13
dot icon06/06/2014
Change of share class name or designation
dot icon06/06/2014
Resolutions
dot icon06/06/2014
Appointment of Mr Peter James Latham as a director
dot icon06/06/2014
Appointment of Alistair Lee Pendleton as a director
dot icon06/06/2014
Appointment of Steven David Ernest Braithwaite as a director
dot icon06/06/2014
Appointment of John Charles Anderson as a director
dot icon06/06/2014
Appointment of Christopher Ormrod as a director
dot icon24/05/2014
Registration of charge 090249150001
dot icon07/05/2014
Current accounting period shortened from 2015-05-31 to 2014-09-30
dot icon07/05/2014
Termination of appointment of Oval Nominees Limited as a director
dot icon06/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levinson, Ashley Philip
Director
24/09/2014 - 23/12/2016
27
Verdino, Henri Gerard
Director
23/12/2016 - Present
23
Wheeler, Michael John
Director
19/09/2017 - 27/02/2023
4
French, Jeremy David
Director
06/05/2014 - 25/10/2017
13
Sabatié-Garat, Edouard
Director
30/06/2021 - 15/03/2025
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASE TOPCO LIMITED

CASE TOPCO LIMITED is an(a) Active company incorporated on 06/05/2014 with the registered office located at The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU. 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 CASE TOPCO LIMITED?

toggle

CASE TOPCO LIMITED is currently Active. It was registered on 06/05/2014 .

Where is CASE TOPCO LIMITED located?

toggle

CASE TOPCO LIMITED is registered at The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU.

What does CASE TOPCO LIMITED do?

toggle

CASE TOPCO LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CASE TOPCO LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a medium company made up to 2024-12-31.