TREGLOWN TOPCO LIMITED

Register to unlock more data on OkredoRegister

TREGLOWN TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12987770

Incorporation date

30/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-47 Britton Street, London EC1M 5UJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon07/04/2026
Resolutions
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Registration of charge 129877700004, created on 2025-10-10
dot icon27/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon18/08/2025
Change of details for Redini Bidco Limited as a person with significant control on 2025-08-15
dot icon15/08/2025
Registered office address changed from Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH England to 46-47 Britton Street London EC1M 5UJ on 2025-08-15
dot icon14/08/2025
Resolutions
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon14/08/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/08/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/08/2024
Director's details changed for Mr Oliver James Gee on 2024-02-01
dot icon13/08/2024
Director's details changed for Mr Michael William Bateman on 2024-04-15
dot icon11/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/01/2024
Particulars of variation of rights attached to shares
dot icon21/01/2024
Change of share class name or designation
dot icon14/11/2023
Director's details changed for Mr Michael William Bateman on 2023-11-14
dot icon06/11/2023
Registration of charge 129877700003, created on 2023-10-27
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Memorandum and Articles of Association
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon11/10/2023
Notification of Redini Bidco Limited as a person with significant control on 2023-09-22
dot icon11/10/2023
Cessation of Fhi Lp as a person with significant control on 2023-09-22
dot icon06/10/2023
Termination of appointment of Mark Patrick Doyle as a director on 2023-09-22
dot icon06/10/2023
Termination of appointment of Anne Margaret Tasker as a director on 2023-09-22
dot icon06/10/2023
Termination of appointment of Nicholas John Stephen Ashford as a director on 2023-09-22
dot icon22/09/2023
Satisfaction of charge 129877700002 in full
dot icon22/09/2023
Satisfaction of charge 129877700001 in full
dot icon19/09/2023
Confirmation statement made on 2023-08-10 with updates
dot icon07/09/2023
Auditor's resignation
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon24/02/2023
Statement of capital following an allotment of shares on 2022-05-31
dot icon23/02/2023
Registered office address changed from 3rd Floor Clutha House 10 Storey's Gate London SW1P 3AY United Kingdom to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2023-02-23
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-05-31
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-05-31
dot icon16/02/2023
Registration of charge 129877700002, created on 2023-02-07
dot icon09/02/2023
Registration of charge 129877700001, created on 2023-02-07
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/11/2022
Compulsory strike-off action has been discontinued
dot icon07/11/2022
Confirmation statement made on 2022-08-10 with updates
dot icon01/11/2022
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Michael
Director
09/06/2022 - Present
5
Gee, Oliver James
Director
21/12/2020 - Present
35
Tasker, Anne Margaret
Director
21/12/2020 - 22/09/2023
10
Ashford, Nicholas John Stephen
Director
30/10/2020 - 22/09/2023
26
Doyle, Mark Patrick
Director
21/12/2020 - 22/09/2023
6

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 TREGLOWN TOPCO LIMITED

TREGLOWN TOPCO LIMITED is an(a) Active company incorporated on 30/10/2020 with the registered office located at 46-47 Britton Street, London EC1M 5UJ. There are currently 2 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 TREGLOWN TOPCO LIMITED?

toggle

TREGLOWN TOPCO LIMITED is currently Active. It was registered on 30/10/2020 .

Where is TREGLOWN TOPCO LIMITED located?

toggle

TREGLOWN TOPCO LIMITED is registered at 46-47 Britton Street, London EC1M 5UJ.

What does TREGLOWN TOPCO LIMITED do?

toggle

TREGLOWN 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 TREGLOWN TOPCO LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.