CHATSWORTH TOPCO LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11552365

Incorporation date

04/09/2018

Size

Group

Contacts

Registered address

Registered address

C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2018)
dot icon16/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon31/08/2025
Registered office address changed from St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch London EC3A 7AR on 2025-08-31
dot icon01/08/2025
Group of companies' accounts made up to 2024-08-31
dot icon04/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/04/2025
Termination of appointment of Timothy James West Ashlin as a director on 2025-04-08
dot icon23/04/2025
Appointment of Mr Daniel Benjamin Silverton-Parker as a director on 2025-04-08
dot icon03/02/2025
Termination of appointment of William Colvin as a director on 2025-01-31
dot icon14/01/2025
Termination of appointment of Anita Debra Delaney as a director on 2024-12-31
dot icon06/01/2025
Satisfaction of charge 115523650002 in full
dot icon06/01/2025
Satisfaction of charge 115523650001 in full
dot icon07/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon29/08/2024
Group of companies' accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon22/08/2023
Group of companies' accounts made up to 2022-08-31
dot icon24/07/2023
Purchase of own shares.
dot icon24/07/2023
Cancellation of shares. Statement of capital on 2023-07-05
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Solvency Statement dated 04/07/23
dot icon04/07/2023
Statement by Directors
dot icon04/07/2023
Statement of capital on 2023-07-04
dot icon08/06/2023
Termination of appointment of Robert Berry as a director on 2023-06-06
dot icon05/12/2022
Registration of charge 115523650002, created on 2022-11-30
dot icon30/11/2022
Group of companies' accounts made up to 2021-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon07/09/2021
Group of companies' accounts made up to 2020-08-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon05/08/2021
Termination of appointment of Scott Andrew Fairlie as a director on 2021-08-01
dot icon01/07/2021
Appointment of Mr William Colvin as a director on 2020-09-01
dot icon09/03/2021
Resolutions
dot icon25/02/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-09
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon03/12/2020
Group of companies' accounts made up to 2019-08-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2019-11-08
dot icon01/07/2020
Purchase of own shares.
dot icon26/05/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon06/01/2020
Appointment of Mr Robert Berry as a director on 2019-12-17
dot icon28/11/2019
Termination of appointment of Victor Simon Rae-Reeves as a director on 2019-09-25
dot icon06/11/2019
Registration of charge 115523650001, created on 2019-10-25
dot icon02/10/2019
Confirmation statement made on 2019-09-03 with updates
dot icon13/02/2019
Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton OX7 4AH on 2019-02-13
dot icon13/02/2019
Sub-division of shares on 2018-12-21
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon23/01/2019
Change of share class name or designation
dot icon22/01/2019
Appointment of Scott Andrew Fairlie as a director on 2018-12-21
dot icon18/01/2019
Resolutions
dot icon14/01/2019
Appointment of Victor Simon Rae-Reeves as a director on 2018-12-21
dot icon10/01/2019
Appointment of Frederick Robin Knipe as a director on 2018-12-21
dot icon10/01/2019
Termination of appointment of Charles David Dale as a director on 2018-12-21
dot icon10/01/2019
Appointment of Miss Anita Debra Delaney as a director on 2018-12-21
dot icon09/01/2019
Current accounting period shortened from 2019-12-31 to 2019-08-31
dot icon08/01/2019
Resolutions
dot icon07/01/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon04/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
953.42K
-
0.00
-
-
2022
0
936.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashlin, Timothy James West
Director
04/09/2018 - Present
29
Fairlie, Scott Andrew
Director
21/12/2018 - 01/08/2021
12
Colvin, William
Director
01/09/2020 - 31/01/2025
242
Delaney, Anita Debra
Director
21/12/2018 - 31/12/2024
38
Knipe, Frederick Robin
Director
21/12/2018 - Present
27

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 CHATSWORTH TOPCO LIMITED

CHATSWORTH TOPCO LIMITED is an(a) Active company incorporated on 04/09/2018 with the registered office located at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR. There are currently 3 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 CHATSWORTH TOPCO LIMITED?

toggle

CHATSWORTH TOPCO LIMITED is currently Active. It was registered on 04/09/2018 .

Where is CHATSWORTH TOPCO LIMITED located?

toggle

CHATSWORTH TOPCO LIMITED is registered at C/O Clyde & Co Llp,, St Botolph Building, 138 Houndsditch, London EC3A 7AR.

What does CHATSWORTH TOPCO LIMITED do?

toggle

CHATSWORTH TOPCO LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHATSWORTH TOPCO LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-03 with no updates.