TOPPESFIELD LIMITED
CLAYDON, IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0AJ

Company number 05054176
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address TOPPESFIELD HOUSE UNIT 12, HILLVIEW BUSINESS PARK, OLD IPSWICH ROAD, CLAYDON, IPSWICH, IP6 0AJ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Cancellation of shares. Statement of capital on 13 March 2017 GBP 85 ; Memorandum and Articles of Association; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of TOPPESFIELD LIMITED are www.toppesfield.co.uk, and www.toppesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Toppesfield Limited is a Private Limited Company. The company registration number is 05054176. Toppesfield Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Toppesfield Limited is Toppesfield House Unit 12 Hillview Business Park Old Ipswich Road Claydon Ipswich Ip6 0aj. . SALMON, Mark Alan is a Secretary of the company. GERMENEY, Craig John is a Director of the company. LAST, David John is a Director of the company. PRYOR, Matthew James is a Director of the company. SALMON, Mark Alan is a Director of the company. Secretary PRYOR, Gale Barbara has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BURMAN, Nicholas John Mckenzie has been resigned. Director GORMAN, Sean has been resigned. Director PRYOR, Gale Barbara has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
SALMON, Mark Alan
Appointed Date: 15 January 2015

Director
GERMENEY, Craig John
Appointed Date: 01 July 2012
46 years old

Director
LAST, David John
Appointed Date: 01 August 2004
66 years old

Director
PRYOR, Matthew James
Appointed Date: 24 February 2004
59 years old

Director
SALMON, Mark Alan
Appointed Date: 15 January 2015
46 years old

Resigned Directors

Secretary
PRYOR, Gale Barbara
Resigned: 15 January 2015
Appointed Date: 24 February 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
BURMAN, Nicholas John Mckenzie
Resigned: 31 May 2015
Appointed Date: 25 November 2013
62 years old

Director
GORMAN, Sean
Resigned: 16 February 2017
Appointed Date: 01 April 2015
44 years old

Director
PRYOR, Gale Barbara
Resigned: 30 October 2015
Appointed Date: 24 February 2004
60 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Mr Matthew James Pryor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Last
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPPESFIELD LIMITED Events

10 Apr 2017
Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 85

10 Apr 2017
Memorandum and Articles of Association
10 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Feb 2017
Full accounts made up to 31 May 2016
...
... and 61 more events
25 Feb 2004
New director appointed
25 Feb 2004
New director appointed
24 Feb 2004
Secretary resigned
24 Feb 2004
Director resigned
24 Feb 2004
Incorporation

TOPPESFIELD LIMITED Charges

29 December 2016
Charge code 0505 4176 0004
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2004 robinson R44 ii. Reg no g-indx. Serial no 10491…
17 December 2010
Rent deposit deed
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Lafarge Cement UK PLC
Description: All money in the rent deposit account being the initial sum…
4 March 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 18 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…