Company NameTopgrass (UK) Limited
Company StatusActive
Company Number05816948
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Thomas Burt Arnold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Grange
Hoe Lane, Nazeing
Waltham Abbey
EN9 2RG
Secretary NameMr Thomas Burt Arnold
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Grange
Hoe Lane, Nazeing
Waltham Abbey
EN9 2RG
Director NameMrs Shirley Anne Arnold
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressCamps Grange, Hoe Lane
Nazeing
Waltham Abbey
EN9 2RG
Director NameMiss Kathryn Shirley Arnold
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer (Coo)
Country of ResidenceEngland
Correspondence Address12 Bullers Street
Banbury
OX16 1GE
Director NameIan Alexander Decourcy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
4 Birdingbury Road
Marton
Warwickshire
CV23 9RY
Secretary NameMr Ian Alexander De Courcy
StatusResigned
Appointed01 March 2019(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address4 Birdingbury Road
Marton
Rugby
CV23 9RY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitetopgrass.net
Email address[email protected]
Telephone0800 4337080
Telephone regionFreephone

Location

Registered AddressCamps Grange, Hoe Lane
Nazeing
Waltham Abbey
EN9 2RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Shareholders

10 at £1Ian De Courcy
50.00%
Ordinary
10 at £1Thomas Burt Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth£3,084
Cash£3,577
Current Liabilities£1,122

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

3 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-pruchase
(3 pages)
3 September 2020Cancellation of shares. Statement of capital on 3 July 2020
  • GBP 174
(6 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Ian Alexander De Courcy as a secretary on 1 March 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
24 May 2018Termination of appointment of Ian Alexander Decourcy as a director on 24 May 2018 (1 page)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 July 2016Change of share class name or designation (2 pages)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 July 2016Change of share class name or designation (2 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(6 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(6 pages)
13 April 2016Appointment of Mrs Shirley Anne Arnold as a director on 1 January 2016 (2 pages)
13 April 2016Appointment of Mrs Shirley Anne Arnold as a director on 1 January 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 185
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 185
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
(4 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap removed, co business 13/01/2016
(30 pages)
22 January 2016Statement of company's objects (2 pages)
22 January 2016Statement of company's objects (2 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap removed, co business 13/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 100
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20
(5 pages)
8 October 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
22 May 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 May 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
28 May 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (16 pages)
15 May 2006Incorporation (16 pages)