TOPPER CASES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7EA

Company number 00480775
Status Active
Incorporation Date 6 April 1950
Company Type Private Limited Company
Address 17 WINDOVER COURT, HUNTINGDON, CAMBRIDGESHIRE, PE29 7EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 5,552 . The most likely internet sites of TOPPER CASES LIMITED are www.toppercases.co.uk, and www.topper-cases.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topper Cases Limited is a Private Limited Company. The company registration number is 00480775. Topper Cases Limited has been working since 06 April 1950. The present status of the company is Active. The registered address of Topper Cases Limited is 17 Windover Court Huntingdon Cambridgeshire Pe29 7ea. . HUCKLESBY, Rebecca Elizabeth is a Secretary of the company. HUCKLESBY, Richard Arthur Leslie is a Director of the company. Secretary DRAKE, Kenneth James has been resigned. Secretary DREW, Edward Nicholas has been resigned. Secretary REID, James has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director DREW, Edward Nicholas has been resigned. Director HUCKLESBY, Frederick George has been resigned. Director REID, James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUCKLESBY, Rebecca Elizabeth
Appointed Date: 03 April 2008

Director
HUCKLESBY, Richard Arthur Leslie
Appointed Date: 18 February 2007
46 years old

Resigned Directors

Secretary
DRAKE, Kenneth James
Resigned: 28 May 1993

Secretary
DREW, Edward Nicholas
Resigned: 03 April 2008
Appointed Date: 14 March 1994

Secretary
REID, James
Resigned: 14 March 1994
Appointed Date: 28 May 1993

Director
BUDDEN, Derek Ernest Arthur
Resigned: 31 March 1993
93 years old

Director
DREW, Edward Nicholas
Resigned: 03 April 2008
Appointed Date: 11 May 1994
75 years old

Director
HUCKLESBY, Frederick George
Resigned: 25 June 2002
Appointed Date: 11 May 1994
87 years old

Director
REID, James
Resigned: 03 April 2008
86 years old

Persons With Significant Control

Mr Richard Arthur Leslie Hucklesby
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

TOPPER CASES LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 May 2016
19 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,552

07 Jan 2016
Director's details changed for Mr Richard Arthur Leslie Hucklesby on 7 January 2016
07 Jan 2016
Secretary's details changed for Mrs Rebecca Elizabeth Hucklesby on 7 January 2016
...
... and 94 more events
17 Jun 1987
Full group accounts made up to 31 May 1986

11 Feb 1987
Return made up to 29/12/86; full list of members

21 Aug 1986
Director resigned

06 Jun 1986
Group of companies' accounts made up to 31 May 1985

01 May 1986
Return made up to 31/12/85; full list of members

TOPPER CASES LIMITED Charges

16 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 10 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property 1 glebe road st. Peter's hill huntingdon…
15 December 1999
Debenture
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1996
Legal charge
Delivered: 28 February 1996
Status: Satisfied on 10 September 2015
Persons entitled: Barclays Bank PLC
Description: 1 glebe road st peters hill huntingdon cambridgeshire.
9 April 1991
Single debenture
Delivered: 11 April 1991
Status: Satisfied on 23 August 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1976
Mutual letter of set off.
Delivered: 25 May 1976
Status: Satisfied on 17 June 1996
Persons entitled: Lloyds Bank PLC
Description: Any amount now or hereafter standing to the credit of any…