CO TOPS LIMITED

Register to unlock more data on OkredoRegister

CO TOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130832

Incorporation date

27/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Foster Avenue, Dunstable, Bedfordshire LU5 5TACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon18/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon15/12/2025
-
dot icon12/12/2025
-
dot icon10/12/2025
Termination of appointment of Tony John Kayser as a director on 2025-12-10
dot icon10/12/2025
Termination of appointment of Patrick Joseph Mcguigan as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr Patrick Joseph Mcguigan as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr Tony John Kayser as a director on 2025-12-10
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Notification of Co Tops Holdings Limited as a person with significant control on 2022-11-21
dot icon13/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon02/12/2022
Confirmation statement made on 2022-11-06 with updates
dot icon02/12/2022
Appointment of Mr Tony John Kayser as a director on 2022-11-21
dot icon02/12/2022
Appointment of Mr Patrick Joseph Mcguigan as a director on 2022-11-21
dot icon28/11/2022
Termination of appointment of Lindsey Anne Weall as a secretary on 2022-11-21
dot icon25/11/2022
Termination of appointment of Nicholas David Weall as a director on 2022-11-21
dot icon25/11/2022
Cessation of Nicholas David Weall as a person with significant control on 2022-11-21
dot icon14/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-11-06 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-06 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-06 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/12/2012
Secretary's details changed for Lindsey Anne Weall on 2009-10-01
dot icon14/11/2012
Annual return made up to 2012-11-06
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Nicholas David Weall on 2009-11-01
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/12/2008
Return made up to 06/11/08; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/11/2007
Return made up to 06/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/01/2007
Return made up to 06/11/06; full list of members
dot icon21/09/2006
Accounts for a small company made up to 2005-12-31
dot icon18/01/2006
Return made up to 06/11/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
Return made up to 06/11/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Memorandum and Articles of Association
dot icon04/12/2003
Return made up to 06/11/03; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/06/2003
Registered office changed on 17/06/03 from: awd future boscombe road dunstable bedfordshire LU5 4SE
dot icon25/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 27/11/02; full list of members
dot icon16/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/01/2002
Return made up to 27/11/01; full list of members
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon29/11/2000
Return made up to 27/11/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 27/11/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/04/1999
Director's particulars changed
dot icon17/04/1999
Secretary's particulars changed
dot icon07/12/1998
Return made up to 27/11/98; change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon05/12/1997
Return made up to 27/11/97; change of members
dot icon25/06/1997
Accounts for a small company made up to 1996-12-31
dot icon31/12/1996
Return made up to 27/11/96; full list of members
dot icon16/01/1996
Accounting reference date notified as 31/12
dot icon16/01/1996
Ad 20/12/95--------- £ si 39998@1=39998 £ ic 2/40000
dot icon05/01/1996
Registered office changed on 05/01/96 from: 106A high street chesham buckinghamshire HP5 1EB
dot icon15/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Memorandum and Articles of Association
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New secretary appointed
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Secretary resigned
dot icon30/11/1995
Resolutions
dot icon27/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+20.73 % *

* during past year

Cash in Bank

£592,293.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
3.70M
-
0.00
490.58K
-
2022
13
1.05M
-
0.00
592.29K
-
2022
13
1.05M
-
0.00
592.29K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

1.05M £Descended-71.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

592.29K £Ascended20.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weall, Nicholas David
Director
27/11/1995 - 21/11/2022
2
Kayser, Tony John
Director
21/11/2022 - 10/12/2025
2
Kayser, Tony John
Director
10/12/2025 - Present
2
Haynes, John Tony
Director
01/01/2025 - Present
4
Mcguigan, Patrick Joseph
Director
21/11/2022 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CO TOPS LIMITED

CO TOPS LIMITED is an(a) Active company incorporated on 27/11/1995 with the registered office located at Unit 6 Foster Avenue, Dunstable, Bedfordshire LU5 5TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CO TOPS LIMITED?

toggle

CO TOPS LIMITED is currently Active. It was registered on 27/11/1995 .

Where is CO TOPS LIMITED located?

toggle

CO TOPS LIMITED is registered at Unit 6 Foster Avenue, Dunstable, Bedfordshire LU5 5TA.

What does CO TOPS LIMITED do?

toggle

CO TOPS LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does CO TOPS LIMITED have?

toggle

CO TOPS LIMITED had 13 employees in 2022.

What is the latest filing for CO TOPS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-21 with updates.