MORRIS TOPCO LIMITED

Register to unlock more data on OkredoRegister

MORRIS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13192303

Incorporation date

10/02/2021

Size

Group

Contacts

Registered address

Registered address

1st Floor, Link House,, 25 West Street, Poole, Dorset BH15 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon14/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon27/10/2025
Purchase of own shares.
dot icon30/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/07/2025
Second filing of cancellation of shares. Statement of capital on 2025-04-15
dot icon18/07/2025
Satisfaction of charge 131923030001 in full
dot icon07/07/2025
Purchase of own shares.
dot icon07/07/2025
Cancellation of shares. Statement of capital on 2025-05-22
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-04-15
dot icon09/06/2025
Purchase of own shares.
dot icon06/06/2025
Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England to 1st Floor, Link House, 25 West Street Poole Dorset BH15 1LD on 2025-06-06
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon31/03/2025
Cessation of Fpe Ii General Partner Llp as a person with significant control on 2024-05-15
dot icon31/03/2025
Notification of Fpe Ii Investment Gp Llp as a person with significant control on 2024-05-15
dot icon31/03/2025
Confirmation statement made on 2025-02-09 with updates
dot icon05/01/2025
Termination of appointment of Daniel Hobson as a director on 2024-10-04
dot icon24/12/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/12/2024
Appointment of Mr William John Etchell as a director on 2024-11-04
dot icon03/12/2024
Cancellation of shares. Statement of capital on 2024-08-06
dot icon28/11/2024
Purchase of own shares.
dot icon28/11/2024
Cancellation of shares. Statement of capital on 2024-09-24
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon14/10/2024
Purchase of own shares.
dot icon10/10/2024
Cancellation of shares. Statement of capital on 2024-08-06
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-03-06
dot icon26/07/2024
Second filing of cancellation of shares. Statement of capital on 2024-03-06
dot icon11/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-14
dot icon09/05/2024
Termination of appointment of Christopher Gary Powell as a director on 2024-05-03
dot icon07/05/2024
Purchase of own shares.
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-04-04
dot icon18/03/2024
Confirmation statement made on 2024-02-09 with updates
dot icon09/03/2024
Resolutions
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon08/02/2024
Appointment of Mr Darryl Sackett as a director on 2023-10-16
dot icon07/12/2023
Appointment of Mr Christopher Gary Powell as a director on 2023-02-06
dot icon06/12/2023
Purchase of own shares.
dot icon22/11/2023
Cancellation of shares. Statement of capital on 2023-10-11
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon14/09/2023
Purchase of own shares.
dot icon14/09/2023
Cancellation of shares. Statement of capital on 2023-08-15
dot icon22/08/2023
Resolutions
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon17/05/2023
Confirmation statement made on 2023-02-09 with updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/03/2023
Change of details for Fpe Ii General Partner Llp as a person with significant control on 2022-12-28
dot icon15/03/2023
Termination of appointment of Sam Bursey as a director on 2023-02-03
dot icon23/11/2022
Appointment of Mr Don Grantham as a director on 2022-03-17
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon08/11/2022
Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England to 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB on 2022-11-08
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon55 *

* during past year

Number of employees

183
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
170.24K
-
0.00
-
-
2022
183
207.80K
-
0.00
-
-
2022
183
207.80K
-
0.00
-
-

Employees

2022

Employees

183 Ascended43 % *

Net Assets(GBP)

207.80K £Ascended22.06 % *

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
Kay, Christopher James
Director
10/02/2021 - Present
13
Sallitt, Henry William Baines
Director
10/02/2021 - Present
67
John, Llewellyn Richard Dodds
Director
10/02/2021 - 02/03/2021
33
Bucknell, Jeremy
Director
02/03/2021 - Present
8
Powell, Christopher Gary
Director
06/02/2023 - 03/05/2024
31

Persons with Significant Control

3
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 MORRIS TOPCO LIMITED

MORRIS TOPCO LIMITED is an(a) Active company incorporated on 10/02/2021 with the registered office located at 1st Floor, Link House,, 25 West Street, Poole, Dorset BH15 1LD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 183 according to last financial statements.

Frequently Asked Questions

What is the current status of MORRIS TOPCO LIMITED?

toggle

MORRIS TOPCO LIMITED is currently Active. It was registered on 10/02/2021 .

Where is MORRIS TOPCO LIMITED located?

toggle

MORRIS TOPCO LIMITED is registered at 1st Floor, Link House,, 25 West Street, Poole, Dorset BH15 1LD.

What does MORRIS TOPCO LIMITED do?

toggle

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

How many employees does MORRIS TOPCO LIMITED have?

toggle

MORRIS TOPCO LIMITED had 183 employees in 2022.

What is the latest filing for MORRIS TOPCO LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-02-09 with updates.