CIDRON NEPTUNE TOPCO LIMITED

Register to unlock more data on OkredoRegister

CIDRON NEPTUNE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12498628

Incorporation date

04/03/2020

Size

Group

Contacts

Registered address

Registered address

Spamedica House, 43 Churchgate, Bolton BL1 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2020)
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon03/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon20/03/2025
Appointment of Mr Jamie Paul Hanson as a director on 2025-03-13
dot icon20/03/2025
Termination of appointment of Simon John Shepherd as a director on 2025-03-13
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/03/2024
Second filing of a statement of capital following an allotment of shares on 2022-03-15
dot icon27/03/2024
Second filing of Confirmation Statement dated 2023-03-03
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon22/02/2024
Termination of appointment of Markus Hamm as a director on 2024-02-05
dot icon22/02/2024
Termination of appointment of Judith Barth as a director on 2024-02-05
dot icon22/02/2024
Appointment of Mr Martin Graham Johnson as a director on 2024-02-05
dot icon22/02/2024
Appointment of Mr Simon John Shepherd as a director on 2024-02-05
dot icon13/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon13/02/2024
Cessation of Ober Scharrer Gruppe Gmbh as a person with significant control on 2024-02-01
dot icon13/02/2024
Notification of a person with significant control statement
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon22/03/2022
Satisfaction of charge 124986280001 in full
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon19/01/2022
Appointment of Mr Richard Woodward as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Paul Stout as a director on 2022-01-17
dot icon20/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/04/2021
Appointment of Ms Judith Barth as a director on 2021-04-01
dot icon19/04/2021
Termination of appointment of Claus Niedworok as a director on 2021-03-31
dot icon19/04/2021
Termination of appointment of Philippe Neuschäfer as a director on 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon09/04/2021
Notification of Ober Scharrer Gruppe Gmbh as a person with significant control on 2020-03-04
dot icon09/04/2021
Withdrawal of a person with significant control statement on 2021-04-09
dot icon17/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon14/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-15
dot icon29/05/2020
Registered office address changed from C/O Aztec Financial Services, Forum 4 Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom to Spamedica House 43 Churchgate Bolton BL1 1HU on 2020-05-29
dot icon08/05/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon04/05/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Appointment of Mr Paul Stout as a director on 2020-04-15
dot icon17/04/2020
Termination of appointment of Christopher Russell Lodge as a director on 2020-04-15
dot icon17/04/2020
Appointment of Mr Philippe Neuschäfer as a director on 2020-04-15
dot icon17/04/2020
Appointment of Mr Claus Niedworok as a director on 2020-04-15
dot icon17/04/2020
Appointment of Dr Markus Hamm as a director on 2020-04-15
dot icon06/04/2020
Registration of charge 124986280001, created on 2020-04-03
dot icon10/03/2020
Resolutions
dot icon10/03/2020
Change of name notice
dot icon10/03/2020
Resolutions
dot icon04/03/2020
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
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stout, Paul
Director
15/04/2020 - 17/01/2022
16
Shepherd, Simon John
Director
05/02/2024 - 13/03/2025
8
Hanson, Jamie Paul
Director
13/03/2025 - Present
9
Johnson, Martin Graham
Director
05/02/2024 - Present
20
Woodward, Richard
Director
17/01/2022 - Present
13

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+
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 CIDRON NEPTUNE TOPCO LIMITED

CIDRON NEPTUNE TOPCO LIMITED is an(a) Active company incorporated on 04/03/2020 with the registered office located at Spamedica House, 43 Churchgate, Bolton BL1 1HU. 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 CIDRON NEPTUNE TOPCO LIMITED?

toggle

CIDRON NEPTUNE TOPCO LIMITED is currently Active. It was registered on 04/03/2020 .

Where is CIDRON NEPTUNE TOPCO LIMITED located?

toggle

CIDRON NEPTUNE TOPCO LIMITED is registered at Spamedica House, 43 Churchgate, Bolton BL1 1HU.

What does CIDRON NEPTUNE TOPCO LIMITED do?

toggle

CIDRON NEPTUNE 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 CIDRON NEPTUNE TOPCO LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-03 with no updates.