Company NameTopsail Charters Limited
Company StatusActive
Company Number03704341
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Paul Alexander Jeffries
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Director NameMs Stephanie Jane Valentine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleBarge Charterer
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Secretary NameMs Stephanie Jane Valentine
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleBarge Charterer
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Director NameMiss Lorna Alice Jeffries
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooks Yard Hythe Quay
Maldon
Essex
CM9 7HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.topsailcharters.co.uk
Telephone01621 857567
Telephone regionMaldon

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£64,650
Cash£24,344
Current Liabilities£11,681

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

18 April 2002Delivered on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
5 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
28 August 2015Appointment of Miss Lorna Jeffries as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Miss Lorna Jeffries as a director on 28 August 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 29/01/09; full list of members (4 pages)
13 March 2009Return made up to 29/01/09; full list of members (4 pages)
12 June 2008Partial exemption accounts made up to 31 January 2008 (6 pages)
12 June 2008Partial exemption accounts made up to 31 January 2008 (6 pages)
2 April 2008Return made up to 29/01/08; full list of members (4 pages)
2 April 2008Return made up to 29/01/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 June 2007Return made up to 29/01/07; full list of members (2 pages)
11 June 2007Return made up to 29/01/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 February 2006Return made up to 29/01/06; full list of members (2 pages)
22 February 2006Return made up to 29/01/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2005Return made up to 29/01/05; full list of members (7 pages)
10 February 2005Return made up to 29/01/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 January 2004Return made up to 29/01/04; full list of members (7 pages)
29 January 2004Return made up to 29/01/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 January 2003Return made up to 29/01/03; full list of members (7 pages)
29 January 2003Return made up to 29/01/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
20 February 2002Return made up to 29/01/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 January 2001 (8 pages)
27 June 2001Full accounts made up to 31 January 2001 (8 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 January 2000 (8 pages)
1 June 2000Full accounts made up to 31 January 2000 (8 pages)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
29 January 1999Incorporation (16 pages)
29 January 1999Incorporation (16 pages)