Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.H.TOPHAM & SONS LIMITED
Company Information for

R.H.TOPHAM & SONS LIMITED

MONKS HARDWICK PRIORY HILL, ST NEOTS, HUNTINGDON, CAMBRIDGESHIRE, PE19 6ED,
Company Registration Number
00669412
Private Limited Company
Active

Company Overview

About R.h.topham & Sons Ltd
R.H.TOPHAM & SONS LIMITED was founded on 1960-09-06 and has its registered office in Huntingdon. The organisation's status is listed as "Active". R.h.topham & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.H.TOPHAM & SONS LIMITED
 
Legal Registered Office
MONKS HARDWICK PRIORY HILL
ST NEOTS
HUNTINGDON
CAMBRIDGESHIRE
PE19 6ED
Other companies in PE19
 
Filing Information
Company Number 00669412
Company ID Number 00669412
Date formed 1960-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:16:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.H.TOPHAM & SONS LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2016-07-27
MICHAEL RAYMOND TOPHAM
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEOFFREY BOTSFORD
Director 1998-05-07 2017-12-29
LEEDS DAY COMPANY SERVICES LIMITED
Nominated Secretary 2008-08-20 2016-07-27
JANICE TOPHAM
Company Secretary 1999-07-30 2008-06-04
PETER DOUGLAS TEMPLE TOPHAM
Director 1991-12-17 2008-06-02
JOY LOUISE DANIELS
Company Secretary 1991-12-17 1999-07-30
ANDREW SUTHERLAND ROWE
Director 1993-07-01 1999-07-30
RICHARD PAUL ADAMSON
Director 1997-04-01 1998-05-29
JOY LOUISE DANIELS
Director 1991-12-17 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES JOSS PUBLISHING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN EXPORT LIMITED Company Secretary 2014-02-24 CURRENT 1969-07-25 Liquidation
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN HOLDINGS Company Secretary 2014-02-24 CURRENT 1933-03-14 Active
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES HCH CAPITAL SERVICES (UK) LTD Company Secretary 2012-11-20 CURRENT 2001-11-07 Dissolved 2016-04-19
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES K.M. HARKINS LIMITED Company Secretary 2007-12-12 CURRENT 1991-01-15 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES ST AMANT LIMITED Company Secretary 2004-10-05 CURRENT 2004-03-05 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active
MICHAEL RAYMOND TOPHAM ABBOTSLEY FARMS LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active
MICHAEL RAYMOND TOPHAM MELTCROX LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active
MICHAEL RAYMOND TOPHAM TOPHAM FAMILY INVESTMENTS LIMITED Director 2005-02-14 CURRENT 1998-07-09 Active
MICHAEL RAYMOND TOPHAM M.R. TOPHAM LIMITED Director 1999-07-30 CURRENT 1998-05-19 Active
MICHAEL RAYMOND TOPHAM AMBLECROFT LIMITED Director 1991-12-17 CURRENT 1988-07-19 Active
MICHAEL RAYMOND TOPHAM VINE FARM (MORCOTT) LIMITED Director 1991-12-17 CURRENT 1965-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER LAMY GOODWIN
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER MALLINDINE
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-01-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER MALLINDINE
2020-12-01AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER MALLINDINE
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-03-17AP03Appointment of I Ju Chang as company secretary on 2019-12-19
2020-03-06TM02Termination of appointment of Rysaffe Secretaries on 2019-12-18
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-24CH01Director's details changed for Michael Raymond Topham on 2017-08-26
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-04-05AA30/06/17 TOTAL EXEMPTION FULL
2018-04-05AA30/06/17 TOTAL EXEMPTION FULL
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY BOTSFORD
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-05-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 45032
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-06CH01Director's details changed for Michael Raymond Topham on 2016-09-05
2016-08-15TM02Termination of appointment of Leeds Day Company Services Limited on 2016-07-27
2016-08-15AP04Appointment of Rysaffe Secretaries as company secretary on 2016-07-27
2016-06-06AD02Register inspection address changed from Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG England to Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
2016-06-03AD03Registers moved to registered inspection location of Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM Monks Hardwick St Neots Huntingdon Cambs PE19 4ED
2016-04-22CH01Director's details changed for Paul Geoffrey Botsford on 2016-04-21
2016-04-06AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-06AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 45032
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 45032
2015-01-14AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-14AD02Register inspection address changed to Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG
2015-01-14CH04SECRETARY'S DETAILS CHNAGED FOR LEEDS DAY COMPANY SERVICES LIMITED on 2014-12-17
2015-01-14CH01Director's details changed for Paul Geoffrey Botsford on 2014-12-17
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 45032
2014-01-09AR0117/12/13 ANNUAL RETURN FULL LIST
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006694120011
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-11AR0117/12/12 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-23AR0117/12/11 FULL LIST
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-13AR0117/12/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-05AR0117/12/09 FULL LIST
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-22288aSECRETARY APPOINTED LEEDS DAY COMPANY SERVICES LIMITED
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY JANICE TOPHAM
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER TOPHAM
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES01ADOPT ARTICLES 11/03/2008
2008-04-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-25363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-09363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-25363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-10MISCSECTION 394
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-21363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-24363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-10363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-02-18363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-07122DIV 29/11/99
1999-12-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-07ORES13RE SHARES 29/11/99
1999-12-07SRES01ADOPTARTICLES29/11/99
1999-08-10288aNEW SECRETARY APPOINTED
1988-08-19New director appointed
1988-08-19New director appointed
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to R.H.TOPHAM & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.H.TOPHAM & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-09-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-03-13 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 1999-12-15 Outstanding HSBC BANK PLC
DEBENTURE 1999-12-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-29 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1961-01-05 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.H.TOPHAM & SONS LIMITED

Intangible Assets
Patents
We have not found any records of R.H.TOPHAM & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.H.TOPHAM & SONS LIMITED
Trademarks
We have not found any records of R.H.TOPHAM & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.H.TOPHAM & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as R.H.TOPHAM & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.H.TOPHAM & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.H.TOPHAM & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.H.TOPHAM & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE19 6ED