Company NameTop Notch Joinery Limited
DirectorsPaul William Mason and Edward David Newton
Company StatusActive
Company Number04147156
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul William Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address1 Ashbourne Gardens
Hertford
Hertfordshire
SG13 8BQ
Director NameMr Edward David Newton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThe Old Thatch
Ravenshall Road, Greenstead Green
Halstead
Essex
CO9 1RL
Secretary NameMr Edward David Newton
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThe Old Thatch
Ravenshall Road, Greenstead Green
Halstead
Essex
CO9 1RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetopnotchjoinery.com

Location

Registered AddressUnit 6 Harolds Park Farm
Bumbles Green
Nazeing
Essex
EN9 2SF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing

Shareholders

500 at £1E.d. Newton
50.00%
Ordinary
500 at £1P.w. Mason
50.00%
Ordinary

Financials

Year2014
Turnover£306,819
Gross Profit£187,107
Net Worth£28,970
Cash£1,127
Current Liabilities£92,373

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
26 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
21 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
21 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Paul William Mason on 24 January 2011 (2 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Paul William Mason on 24 January 2011 (2 pages)
1 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
1 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Paul William Mason on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Paul William Mason on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Edward David Newton on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Edward David Newton on 19 February 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
7 January 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
19 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 February 2009Return made up to 24/01/09; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 24/01/08; full list of members (3 pages)
31 January 2008Return made up to 24/01/08; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 February 2007Return made up to 24/01/07; full list of members (7 pages)
28 February 2007Return made up to 24/01/07; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
14 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
26 January 2003Return made up to 24/01/03; full list of members (7 pages)
26 January 2003Return made up to 24/01/03; full list of members (7 pages)
17 September 2002Amended full accounts made up to 31 July 2001 (9 pages)
17 September 2002Amended full accounts made up to 31 July 2001 (9 pages)
28 June 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Registered office changed on 13/06/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
28 August 2001Ad 24/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2001Ad 24/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
16 August 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
16 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
16 August 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: tudor lodge burton lane goffs oak hertfordshire EN7 6SY (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: tudor lodge burton lane goffs oak hertfordshire EN7 6SY (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
24 January 2001Incorporation (17 pages)
24 January 2001Incorporation (17 pages)