FAMILY FIRST TOPCO LIMITED

Register to unlock more data on OkredoRegister

FAMILY FIRST TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14452930

Incorporation date

31/10/2022

Size

Group

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon30/09/2025
Appointment of Anthony Robert Page as a director on 2025-09-15
dot icon25/09/2025
Director's details changed for Mr David Timothy Lonsdale on 2025-09-25
dot icon12/08/2025
Registered office address changed from The Floral 27B Floral Street London WC2E 9DP United Kingdom to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2025-08-12
dot icon01/07/2025
Director's details changed for Mrs Celine Johanne Henriksen Spencer on 2025-06-27
dot icon24/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon17/06/2025
Change of details for Aep Ffcv General Partner Llp as a person with significant control on 2025-06-16
dot icon16/06/2025
Registered office address changed from 10 Slingsby Place London WC2E 9AB United Kingdom to The Floral 27B Floral Street London WC2E 9DP on 2025-06-16
dot icon16/06/2025
Director's details changed for Miss Celine Johanne Bugge Henriksen on 2025-06-16
dot icon16/06/2025
Change of details for Aep Ffcv General Partner Llp as a person with significant control on 2025-06-16
dot icon16/06/2025
Change of details for August Equity Partners V General Partner Llp as a person with significant control on 2025-06-16
dot icon13/06/2025
Resolutions
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon03/03/2025
Resolutions
dot icon25/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-28
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon18/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon18/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon16/08/2024
Group of companies' accounts made up to 2023-09-30
dot icon02/07/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-22
dot icon30/04/2024
Appointment of Miss Celine Johanne Bugge Henriksen as a director on 2024-04-29
dot icon06/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Resolutions
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon21/02/2024
Second filing for the termination of Sandie Foxall-Smith as a director
dot icon05/02/2024
Termination of appointment of Sandie Foxall-Smith as a director on 2024-01-30
dot icon17/11/2023
Change of share class name or designation
dot icon15/11/2023
Resolutions
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Craig David Grant as a director on 2023-08-15
dot icon11/08/2023
Cancellation of shares. Statement of capital on 2023-08-02
dot icon17/07/2023
Appointment of Ms Sandie Foxall-Smith as a director on 2023-07-06
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon21/06/2023
Particulars of variation of rights attached to shares
dot icon21/06/2023
Termination of appointment of Gregory Walsh as a director on 2023-06-20
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Current accounting period extended from 2023-08-31 to 2023-09-30
dot icon12/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-21
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Cessation of August Equity Partners V Gp Limited as a person with significant control on 2022-12-01
dot icon22/01/2023
Notification of August Equity Partners V General Partner Llp as a person with significant control on 2022-12-01
dot icon22/01/2023
Notification of Aep Ffcv General Partner Llp as a person with significant control on 2022-12-01
dot icon16/01/2023
Appointment of Mr David Timothy Lonsdale as a director on 2022-12-01
dot icon10/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon08/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon08/01/2023
Particulars of variation of rights attached to shares
dot icon08/01/2023
Change of share class name or designation
dot icon05/01/2023
Appointment of Mr Craig David Grant as a director on 2022-12-01
dot icon05/01/2023
Appointment of Mr Warwick Richard Thresher as a director on 2022-12-01
dot icon05/01/2023
Appointment of Gregory Walsh as a director on 2022-12-01
dot icon05/01/2023
Appointment of Oliver Mark Humphries as a director on 2022-12-01
dot icon31/10/2022
Incorporation
dot icon31/10/2022
Current accounting period shortened from 2023-10-31 to 2023-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
01/12/2022 - 01/09/2023
135
Thresher, Warwick Richard
Director
01/12/2022 - Present
86
Page, Anthony Robert
Director
15/09/2025 - Present
16
Foxall Smith, Sandie
Director
06/07/2023 - 31/01/2024
3
Grant, Craig David
Director
01/12/2022 - 15/08/2023
56

Persons with Significant Control

5
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 FAMILY FIRST TOPCO LIMITED

FAMILY FIRST TOPCO LIMITED is an(a) Active company incorporated on 31/10/2022 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 5 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 FAMILY FIRST TOPCO LIMITED?

toggle

FAMILY FIRST TOPCO LIMITED is currently Active. It was registered on 31/10/2022 .

Where is FAMILY FIRST TOPCO LIMITED located?

toggle

FAMILY FIRST TOPCO LIMITED is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does FAMILY FIRST TOPCO LIMITED do?

toggle

FAMILY FIRST 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 FAMILY FIRST TOPCO LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-30 with updates.