COUNTY TOPCO LIMITED

Register to unlock more data on OkredoRegister

COUNTY TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13084559

Incorporation date

16/12/2020

Size

Group

Contacts

Registered address

Registered address

County House Station Approach, Bekesbourne, Canterbury CT4 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2020)
dot icon01/04/2026
Registration of charge 130845590002, created on 2026-03-31
dot icon25/02/2026
Termination of appointment of Christopher John Dickinson as a director on 2026-02-04
dot icon25/02/2026
Termination of appointment of Benjamin Alan Doherty as a director on 2026-02-04
dot icon24/02/2026
Cancellation of shares. Statement of capital on 2026-01-16
dot icon24/02/2026
Cancellation of shares. Statement of capital on 2026-01-16
dot icon23/02/2026
Appointment of Mr John Slingsby as a director on 2026-02-04
dot icon14/02/2026
Resolutions
dot icon14/02/2026
Resolutions
dot icon09/02/2026
Group of companies' accounts made up to 2025-04-30
dot icon02/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Memorandum and Articles of Association
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon03/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Memorandum and Articles of Association
dot icon31/12/2024
Director's details changed for Mr Martin Harriman on 2022-04-01
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon20/12/2024
Director's details changed for Mr Guy Vernon Blackburn on 2022-07-11
dot icon17/07/2024
Cessation of Darren Stephen Brown as a person with significant control on 2024-04-29
dot icon17/07/2024
Change of details for Mobeus Equity Partners Llp as a person with significant control on 2024-04-29
dot icon07/06/2024
Cancellation of shares. Statement of capital on 2024-04-29
dot icon07/06/2024
Purchase of own shares.
dot icon07/06/2024
Purchase of own shares.
dot icon20/12/2023
Termination of appointment of Rebecca Brown as a director on 2023-11-30
dot icon20/12/2023
Termination of appointment of Darren Stephen Brown as a director on 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon10/07/2023
Full accounts made up to 2023-04-30
dot icon19/02/2023
Director's details changed for Mr Samuel Miller on 2023-02-20
dot icon04/01/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/01/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon03/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon14/12/2022
Full accounts made up to 2022-04-30
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon11/08/2022
Appointment of Mr Christopher John Dickinson as a director on 2022-07-26
dot icon21/02/2022
Confirmation statement made on 2021-12-15 with updates
dot icon21/02/2022
Change of details for Mr Darren Stephen Brown as a person with significant control on 2021-06-02
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon25/10/2021
Appointment of Mr Martin Harriman as a director on 2021-10-21
dot icon02/09/2021
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to County House Station Approach Bekesbourne Canterbury CT4 5DT on 2021-09-02
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon26/06/2021
Resolutions
dot icon26/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Sub-division of shares on 2021-04-02
dot icon25/06/2021
Change of share class name or designation
dot icon17/06/2021
Notification of Darren Stephen Brown as a person with significant control on 2021-06-02
dot icon17/06/2021
Change of details for Mobeus Equity Partners Llp as a person with significant control on 2021-06-02
dot icon16/06/2021
Appointment of Mr Samuel Miller as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Benjamin Alan Doherty as a director on 2021-06-02
dot icon16/06/2021
Appointment of Rebecca Brown as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Darren Stephen Brown as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Guy Blackburn as a director on 2021-06-02
dot icon16/06/2021
Termination of appointment of Matthew Gordon-Smith as a director on 2021-06-02
dot icon16/06/2021
Termination of appointment of Richard Anthony Babington as a director on 2021-06-02
dot icon07/06/2021
Registration of charge 130845590001, created on 2021-06-02
dot icon23/03/2021
Resolutions
dot icon22/03/2021
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon22/03/2021
Appointment of Mr Richard Anthony Babington as a director on 2021-03-22
dot icon22/03/2021
Appointment of Matthew Gordon-Smith as a director on 2021-03-22
dot icon22/03/2021
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2021-03-22
dot icon22/03/2021
Termination of appointment of Jonathan James Jones as a director on 2021-03-22
dot icon22/03/2021
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2021-03-22
dot icon22/03/2021
Notification of Mobeus Equity Partners Llp as a person with significant control on 2021-03-22
dot icon22/03/2021
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2021-03-22
dot icon16/12/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

60
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
97.50K
-
0.00
-
-
2023
60
98.50K
-
0.00
-
-
2023
60
98.50K
-
0.00
-
-

Employees

2023

Employees

60 Ascended7 % *

Net Assets(GBP)

98.50K £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher John
Director
26/07/2022 - 04/02/2026
9
Harriman, Martin
Director
21/10/2021 - Present
24
Babington, Richard Anthony
Director
22/03/2021 - 02/06/2021
39
Blackburn, Guy Vernon
Director
02/06/2021 - Present
48
Jones, Jonathan James
Director
16/12/2020 - 22/03/2021
146

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COUNTY TOPCO LIMITED

COUNTY TOPCO LIMITED is an(a) Active company incorporated on 16/12/2020 with the registered office located at County House Station Approach, Bekesbourne, Canterbury CT4 5DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY TOPCO LIMITED?

toggle

COUNTY TOPCO LIMITED is currently Active. It was registered on 16/12/2020 .

Where is COUNTY TOPCO LIMITED located?

toggle

COUNTY TOPCO LIMITED is registered at County House Station Approach, Bekesbourne, Canterbury CT4 5DT.

What does COUNTY TOPCO LIMITED do?

toggle

COUNTY TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COUNTY TOPCO LIMITED have?

toggle

COUNTY TOPCO LIMITED had 60 employees in 2023.

What is the latest filing for COUNTY TOPCO LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 130845590002, created on 2026-03-31.