CHRISTOPHER TOPCO LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10192357

Incorporation date

20/05/2016

Size

Group

Contacts

Registered address

Registered address

6 Time Square, Warrington WA1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-30
dot icon22/12/2025
Appointment of Mr Adam John Gordon Bellamy as a director on 2025-11-05
dot icon09/12/2025
Appointment of Mr Jonathan Henry Hire as a director on 2025-09-15
dot icon28/08/2025
Termination of appointment of Glenn Sheldon Pearson as a director on 2025-08-28
dot icon20/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon30/05/2025
Termination of appointment of Rod Mckie as a director on 2025-05-23
dot icon02/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/03/2025
Appointment of Mr Glenn Sheldon Pearson as a director on 2025-03-12
dot icon24/03/2025
Termination of appointment of Timothy Mccormac as a director on 2025-03-12
dot icon10/12/2024
Memorandum and Articles of Association
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-04
dot icon20/11/2024
Resolutions
dot icon11/11/2024
Particulars of variation of rights attached to shares
dot icon26/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of James Pickworth as a director on 2023-11-23
dot icon23/11/2023
Appointment of Miss Amber Wood as a director on 2023-09-18
dot icon23/11/2023
Director's details changed for Miss Amber Wood on 2023-09-18
dot icon08/11/2023
Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on 2023-11-08
dot icon15/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/03/2023
Termination of appointment of Mark Derry as a director on 2023-03-03
dot icon31/01/2023
Register inspection address has been changed from 15 London Road Alderley Edge SK9 7JT England to 15 London Road London Road Alderley Edge SK9 7JT
dot icon30/01/2023
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 15 London Road Alderley Edge SK9 7JT
dot icon14/12/2022
Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT
dot icon14/12/2022
Termination of appointment of Natasha Waterfield as a director on 2022-12-14
dot icon14/12/2022
Appointment of Mr Rod Mckie as a director on 2022-12-14
dot icon15/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/09/2022
Termination of appointment of Justin Ash as a director on 2022-09-01
dot icon05/08/2022
Termination of appointment of Jesper Roholm Friis as a director on 2022-08-01
dot icon15/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon15/06/2022
Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2022-05-19
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/11/2021
Appointment of Ms Natasha Waterfield as a director on 2021-10-01
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon29/06/2021
Particulars of variation of rights attached to shares
dot icon21/06/2021
Director's details changed for Mr Mark Derry on 2021-05-20
dot icon15/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon14/06/2021
Change of share class name or designation
dot icon14/06/2021
Change of share class name or designation
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/04/2021
Registered office address changed from 2 Malt Street Knutsford WA16 6ES England to 15 London Road Alderley Edge SK9 7JT on 2021-04-01
dot icon10/03/2021
Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2020-12-11
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Resolutions
dot icon17/06/2020
Director's details changed for Mr Jesper Roholm Friis on 2020-06-02
dot icon15/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon06/05/2020
Appointment of Mr Jesper Roholm Friis as a director on 2020-04-29
dot icon06/05/2020
Termination of appointment of Christopher Hill as a director on 2020-04-21
dot icon04/01/2020
Director's details changed for Mr Christopher Hill on 2019-12-18
dot icon04/01/2020
Termination of appointment of Matthew Mark Bamber as a director on 2019-09-07
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/07/2019
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon01/07/2019
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon25/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon25/06/2019
Director's details changed for Mr Christopher Hill on 2019-06-25
dot icon24/04/2019
Appointment of Mr Mark Derry as a director on 2019-03-19
dot icon24/04/2019
Appointment of Mr James Pickworth as a director on 2019-03-19
dot icon03/04/2019
Termination of appointment of Richard Thomas Barley as a director on 2019-01-16
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-25
dot icon26/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon07/09/2017
Appointment of Mr Justin Ash as a director on 2017-08-11
dot icon31/08/2017
Cancellation of shares. Statement of capital on 2017-07-11
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon27/07/2017
Purchase of own shares.
dot icon20/07/2017
Resolutions
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon01/11/2016
Registered office address changed from 98 King Street Knutsford WA16 6HQ England to 2 Malt Street Knutsford WA16 6ES on 2016-11-01
dot icon15/08/2016
Appointment of Mr Timothy Mccormac as a director on 2016-07-01
dot icon12/08/2016
Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to 98 King Street Knutsford WA16 6HQ on 2016-08-12
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-06-08
dot icon27/06/2016
Resolutions
dot icon25/06/2016
Change of share class name or designation
dot icon20/06/2016
Appointment of Mr Matthew Mark Bamber as a director on 2016-06-08
dot icon20/06/2016
Appointment of Mr Richard Thomas Barley as a director on 2016-06-08
dot icon20/06/2016
Appointment of Mr Christopher Hill as a director on 2016-06-08
dot icon17/06/2016
Termination of appointment of Richard Martin Crayton as a director on 2016-06-08
dot icon20/05/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon20/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Justin
Director
11/08/2017 - 01/09/2022
2
Pickworth, James
Director
19/03/2019 - 23/11/2023
35
Mccormac, Timothy
Director
01/07/2016 - 12/03/2025
23
Hire, Jonathan Henry
Director
15/09/2025 - Present
71
Pearson, Glenn Sheldon
Director
12/03/2025 - 28/08/2025
37

Persons with Significant Control

1
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 CHRISTOPHER TOPCO LIMITED

CHRISTOPHER TOPCO LIMITED is an(a) Active company incorporated on 20/05/2016 with the registered office located at 6 Time Square, Warrington WA1 2NT. 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 CHRISTOPHER TOPCO LIMITED?

toggle

CHRISTOPHER TOPCO LIMITED is currently Active. It was registered on 20/05/2016 .

Where is CHRISTOPHER TOPCO LIMITED located?

toggle

CHRISTOPHER TOPCO LIMITED is registered at 6 Time Square, Warrington WA1 2NT.

What does CHRISTOPHER TOPCO LIMITED do?

toggle

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

What is the latest filing for CHRISTOPHER TOPCO LIMITED?

toggle

The latest filing was on 30/12/2025: Group of companies' accounts made up to 2025-03-30.