TOPPER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

TOPPER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02242893

Incorporation date

11/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1988)
dot icon09/04/2026
Termination of appointment of Graeme John Morris as a secretary on 2026-04-05
dot icon09/04/2026
Termination of appointment of Graeme John Morris as a director on 2026-04-05
dot icon08/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Termination of appointment of Richard David Reading as a director on 2025-08-28
dot icon13/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Change of details for C-Scope International Holdings Limited as a person with significant control on 2024-03-22
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Mr James Philip Adams as a director on 2023-08-11
dot icon22/02/2023
Termination of appointment of Matthew Spencer Chapman as a director on 2023-02-17
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Jason Fry as a director on 2022-03-31
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Director's details changed for Richard David Reading on 2019-06-03
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Director's details changed for Mr Matthew Spencer Chapman on 2017-03-29
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon05/10/2016
Director's details changed for Martin John Fry on 2016-10-05
dot icon05/10/2016
Secretary's details changed for Graeme John Morris on 2016-10-05
dot icon05/10/2016
Director's details changed for Graeme John Morris on 2016-10-05
dot icon11/08/2016
Appointment of Mr Simon Fry as a director on 2016-08-01
dot icon10/08/2016
Appointment of Mr Jason Fry as a director on 2016-08-01
dot icon14/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2016
Director's details changed for Richard David Reading on 2015-12-01
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon01/04/2014
Appointment of Mr Matthew Spencer Chapman as a director
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Gordon Smith as a director
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon07/01/2010
Director's details changed for Richard David Reading on 2009-10-01
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon18/11/2008
Accounts for a small company made up to 2008-03-31
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon07/01/2008
Return made up to 20/12/07; full list of members
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon18/12/2006
Accounts for a small company made up to 2006-03-31
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/01/2006
Return made up to 20/12/05; full list of members
dot icon20/01/2006
Registered office changed on 20/01/06 from: kingsnorth technology park wotton road ashford kent TN23 2LN
dot icon07/04/2005
Accounts for a small company made up to 2004-03-31
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon05/02/2004
Return made up to 20/12/03; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon20/05/2003
Ad 31/03/03--------- £ si 2000000@1=2000000 £ ic 550000/2550000
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
£ nc 1000000/2550000 31/03/03
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/01/2002
Return made up to 20/12/01; full list of members
dot icon20/04/2001
New director appointed
dot icon14/02/2001
Notice of completion of voluntary arrangement
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-12-14
dot icon15/01/2001
Return made up to 20/12/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Return made up to 20/12/99; full list of members
dot icon20/01/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-12-17
dot icon30/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon19/02/1999
Return made up to 20/12/98; no change of members
dot icon19/02/1999
Director resigned
dot icon23/12/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/08/1998
Return made up to 20/12/97; no change of members
dot icon21/08/1998
Delivery ext'd 3 mth 31/03/98
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
New director appointed
dot icon03/05/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1997
Delivery ext'd 3 mth 31/03/96
dot icon02/02/1997
Return made up to 20/12/96; full list of members
dot icon22/02/1996
New director appointed
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
Ad 04/10/95--------- £ si 300000@1=300000 £ ic 250000/550000
dot icon13/10/1995
Ad 04/10/95--------- £ si 249900@1=249900 £ ic 100/250000
dot icon13/10/1995
Resolutions
dot icon13/10/1995
Resolutions
dot icon13/10/1995
£ nc 100/1000000 04/10/95
dot icon27/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon13/02/1994
Ad 31/03/93--------- £ si 98@1
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Return made up to 20/12/93; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-03-31
dot icon24/03/1993
Director resigned
dot icon25/02/1993
Return made up to 20/12/92; full list of members
dot icon18/06/1992
Director resigned
dot icon07/04/1992
Accounts for a small company made up to 1991-03-31
dot icon07/04/1992
Return made up to 20/12/91; no change of members
dot icon20/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/09/1991
Compulsory strike-off action has been discontinued
dot icon09/09/1991
Accounts for a small company made up to 1990-03-31
dot icon09/09/1991
Return made up to 13/01/91; full list of members
dot icon06/08/1991
First Gazette notice for compulsory strike-off
dot icon26/10/1990
Accounts for a small company made up to 1989-03-31
dot icon13/06/1990
Return made up to 20/12/89; full list of members
dot icon10/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Director resigned;new director appointed
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Certificate of change of name
dot icon09/06/1988
Director resigned;new director appointed
dot icon09/06/1988
Registered office changed on 09/06/88 from: royex house aldermanbury square london EC2V 7LD
dot icon09/06/1988
Accounting reference date notified as 31/03
dot icon11/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
858.25K
-
0.00
14.66K
-
2022
18
1.06M
-
0.00
44.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Robert Reginald
Director
27/11/1997 - Present
7
Smith, Gordon William
Director
01/12/2002 - 31/12/2012
4
Chapman, Matthew Spencer
Director
01/04/2014 - 17/02/2023
9
Fry, Jason
Director
01/08/2016 - 31/03/2022
1
Fry, Simon
Director
01/08/2016 - Present
3

Persons with Significant Control

1
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 TOPPER INTERNATIONAL LIMITED

TOPPER INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/04/1988 with the registered office located at Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LN. 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 TOPPER INTERNATIONAL LIMITED?

toggle

TOPPER INTERNATIONAL LIMITED is currently Active. It was registered on 11/04/1988 .

Where is TOPPER INTERNATIONAL LIMITED located?

toggle

TOPPER INTERNATIONAL LIMITED is registered at Kingsnorth Technology Park, Wotton Road, Ashford, Kent TN23 6LN.

What does TOPPER INTERNATIONAL LIMITED do?

toggle

TOPPER INTERNATIONAL LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for TOPPER INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Graeme John Morris as a secretary on 2026-04-05.