Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP SHOP/TOP MAN LIMITED
Company Information for

TOP SHOP/TOP MAN LIMITED

C/O TENEO FINANCIAL ADVISORY LIMTED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02317752
Private Limited Company
Liquidation

Company Overview

About Top Shop/top Man Ltd
TOP SHOP/TOP MAN LIMITED was founded on 1988-11-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Top Shop/top Man Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOP SHOP/TOP MAN LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMTED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in W1T
 
Filing Information
Company Number 02317752
Company ID Number 02317752
Date formed 1988-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/09/2018
Account next due 31/08/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 06:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP SHOP/TOP MAN LIMITED
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.
Companies with same name TOP SHOP/TOP MAN LIMITED
The following companies were found which have the same name as TOP SHOP/TOP MAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOP SHOP/TOP MAN (HOLDINGS) LIMITED 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2012-11-08
TOP SHOP/TOP MAN (IRELAND) LIMITED DWF 5 GEORGE'S DOCK I.F.S.C. DUBLIN 1 DUBLIN 1, DUBLIN, D01X8N7, Ireland D01X8N7 Liquidation Company formed on the 2012-10-19
TOP SHOP/TOP MAN (AUSTRALIA) LIMITED 30 OLD BAILEY LONDON EC4M 7AU Liquidation Company formed on the 2017-06-29

Company Officers of TOP SHOP/TOP MAN LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE GAMMON
Company Secretary 2016-12-22
PAUL EVERARD BUDGE
Director 2013-01-16
SIOBHAN FOREY
Director 2013-01-16
IAN MICHAEL GRABINER
Director 2013-01-16
PHILIP NIGEL ROSS GREEN
Director 2013-01-16
JAMES HALPER
Director 2012-12-21
PAUL STEPHEN PRICE
Director 2017-09-28
JONATHAN SOKOLOFF
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRYAN HARRIS
Director 2013-01-16 2017-12-18
MARY ELIZABETH HOMER
Director 2013-01-16 2017-06-02
ADAM ALEXANDER GOLDMAN
Company Secretary 2013-01-16 2016-12-22
AISHA LEAH WALDRON
Company Secretary 2009-12-07 2013-01-16
RICHARD LEEROY BURCHILL
Director 2006-08-16 2013-01-16
RICHARD DEDOMBAL
Director 2012-05-01 2013-01-16
MARY JULIA MARGARET GERAGHTY
Director 2007-10-17 2013-01-16
GILLIAN HAGUE
Director 2005-09-14 2013-01-16
MARK ANTHONY HEALEY
Director 2005-09-14 2012-02-10
COLIN PETER DUCKELS
Director 2000-10-03 2011-02-25
KIMBERLY DONNA RODIE
Company Secretary 2008-11-13 2009-12-07
MICHELLE HAZEL COX
Company Secretary 2005-03-31 2009-04-20
JAYABADURI BERGAMIN
Company Secretary 2008-04-04 2008-11-13
JULIE SOOK HEIN CROSSLAND
Director 2006-02-17 2007-05-29
DAVID NIGEL BROWN
Director 1997-01-13 2006-08-16
ADAM ALEXANDER GOLDMAN
Director 1998-01-16 2006-02-17
BEVERLEY HICKS
Company Secretary 2003-09-05 2005-03-31
REBECCA JAYNE STEVENSON
Company Secretary 2000-09-05 2003-09-05
GERALD ARTHUR BULLWORTHY
Director 1998-01-16 2000-10-02
IAN PETER JACKMAN
Company Secretary 2000-08-18 2000-09-05
DAPHNE VALERIE CASH
Company Secretary 1999-12-13 2000-08-18
IAN PETER JACKMAN
Company Secretary 1998-01-16 1999-12-13
JOHN HODGES
Company Secretary 1996-12-31 1998-01-16
JOHN HODGES
Director 1997-01-13 1998-01-16
RUSSELL CLIVE BEHARRELL
Director 1992-11-15 1997-01-13
MARTIN CHRISTOPHER OWEN DAVIES
Company Secretary 1995-11-01 1996-12-31
IVAN MIROSLAV PRACHAR
Company Secretary 1992-11-15 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EVERARD BUDGE HUDSON ACCOUNTING (NO 2) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL EVERARD BUDGE HUDSON ACCOUNTING (NO 1) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL EVERARD BUDGE AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
PAUL EVERARD BUDGE ACLEVES LIMITED Director 2014-07-17 CURRENT 2014-07-17 Liquidation
PAUL EVERARD BUDGE TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2013-01-16 CURRENT 2012-11-08 Liquidation
SIOBHAN FOREY AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
SIOBHAN FOREY TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2013-01-16 CURRENT 2012-11-08 Liquidation
SIOBHAN FOREY TAVETA INVESTMENTS LIMITED Director 2012-03-29 CURRENT 2002-06-19 Liquidation
SIOBHAN FOREY CASTLE TRUSTEE LIMITED Director 2008-03-03 CURRENT 1985-01-03 Active - Proposal to Strike off
SIOBHAN FOREY A & D PENSION SERVICES LIMITED Director 2008-02-21 CURRENT 1911-05-25 Dissolved 2016-05-24
IAN MICHAEL GRABINER AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
IAN MICHAEL GRABINER TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2013-01-16 CURRENT 2012-11-08 Liquidation
IAN MICHAEL GRABINER BLANE LEISURE LIMITED Director 1995-05-22 CURRENT 1995-05-22 Converted / Closed
PHILIP NIGEL ROSS GREEN AGBL OPCO REALISATIONS LIMITED Director 2014-09-11 CURRENT 1971-06-30 In Administration/Administrative Receiver
PHILIP NIGEL ROSS GREEN TAVETA INVESTMENTS LIMITED Director 2002-09-04 CURRENT 2002-06-19 Liquidation
PHILIP NIGEL ROSS GREEN BHS LIMITED Director 2000-05-22 CURRENT 1969-06-02 Converted / Closed
PHILIP NIGEL ROSS GREEN JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
JAMES HALPER ARCADIA GROUP (USA) LIMITED Director 2014-12-02 CURRENT 2007-10-19 In Administration/Administrative Receiver
JAMES HALPER AGBL OPCO REALISATIONS LIMITED Director 2014-08-30 CURRENT 1971-06-30 In Administration/Administrative Receiver
JAMES HALPER TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2012-12-21 CURRENT 2012-11-08 Liquidation
PAUL STEPHEN PRICE ARCADIA GROUP (USA) LIMITED Director 2017-09-28 CURRENT 2007-10-19 In Administration/Administrative Receiver
PAUL STEPHEN PRICE TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2017-09-28 CURRENT 2012-11-08 Liquidation
PAUL STEPHEN PRICE AGBL OPCO REALISATIONS LIMITED Director 2017-09-28 CURRENT 1971-06-30 In Administration/Administrative Receiver
JONATHAN SOKOLOFF AGBL OPCO REALISATIONS LIMITED Director 2014-08-30 CURRENT 1971-06-30 In Administration/Administrative Receiver
JONATHAN SOKOLOFF TOP SHOP/TOP MAN (HOLDINGS) LIMITED Director 2012-12-21 CURRENT 2012-11-08 Liquidation

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
2023-06-13Voluntary liquidation Statement of receipts and payments to 2023-04-08
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-04-20600Appointment of a voluntary liquidator
2022-04-09AM22Liquidation. Administration move to voluntary liquidation
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-01-08Administrator's progress report
2022-01-08AM10Administrator's progress report
2021-11-08AM19liquidation-in-administration-extension-of-period
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-05AM10Administrator's progress report
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-05-10MR05
2021-04-23TM02Termination of appointment of Catherine Anna Montgomery on 2021-04-21
2021-02-22AM07Liquidation creditors meeting
2021-02-17AM02Liquidation statement of affairs AM02SOA
2021-02-05AM03Statement of administrator's proposal
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Colegrave House 70 Berners Street London W1T 3NL
2020-12-10AM01Appointment of an administrator
2020-12-10CVA4Notice of completion of voluntary arrangement
2020-09-30AP03Appointment of Mrs Catherine Anna Montgomery as company secretary on 2020-09-18
2020-09-30TM02Termination of appointment of Cheryl Joanne Price on 2020-09-18
2020-08-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-11
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-25AP03Appointment of Mrs Cheryl Joanne Price as company secretary on 2020-02-06
2020-02-18AP01DIRECTOR APPOINTED MRS GILLIAN ANNE HAGUE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN PRICE
2019-12-06TM02Termination of appointment of Michelle Jane Gammon on 2019-11-21
2019-12-06AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL CBE
2019-09-11AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DRUMMOND SMITH
2019-07-30CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR PETER JOHN RONALD BLOXHAM
2019-04-29AP01DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS LEVYN
2019-01-16AP01DIRECTOR APPOINTED MR ADAM THOMAS LEVYN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALPER
2018-10-24AP01DIRECTOR APPOINTED MR JON RICHENS
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVERARD BUDGE
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 2.666668
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 28/08/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN HARRIS
2017-09-28AP01DIRECTOR APPOINTED MR PAUL STEPHEN PRICE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2.666668
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH HOMER
2017-06-06AAFULL ACCOUNTS MADE UP TO 27/08/16
2016-12-23AP03Appointment of Michelle Jane Gammon as company secretary on 2016-12-22
2016-12-22TM02Termination of appointment of Adam Alexander Goldman on 2016-12-22
2016-08-05AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/08/15
2016-05-10CH01Director's details changed for Ms Siobhan Forey on 2016-05-10
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2.000001
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-09AAFULL ACCOUNTS MADE UP TO 30/08/14
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN FOREY / 22/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP NIGEL ROSS GREEN / 22/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH HOMER / 22/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRABINER / 22/10/2014
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEPHERD / 22/10/2014
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2.000001
2014-06-27AR0101/06/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-17AR0101/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 25/08/12
2013-03-27AP03SECRETARY APPOINTED MR ADAM ALEXANDER GOLDMAN
2013-01-24AP01DIRECTOR APPOINTED SIR PHILIP NIGEL ROSS GREEN
2013-01-16AP01DIRECTOR APPOINTED MR IAN MICHAEL GRABINER
2013-01-16AP01DIRECTOR APPOINTED MARY HOMER
2013-01-16AP01DIRECTOR APPOINTED MR DAVID SHEPHERD
2013-01-16AP01DIRECTOR APPOINTED MS SIOBHAN FOREY
2013-01-16AP01DIRECTOR APPOINTED MR PAUL EVERARD BUDGE
2013-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER BRYAN HARRIS
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WIGHTMAN
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAGUE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERAGHTY
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEDOMBAL
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCHILL
2013-01-09AP01DIRECTOR APPOINTED JAMES HALPER
2013-01-09AP01DIRECTOR APPOINTED JONATHAN SOKOLOFF
2012-12-20SH0105/12/12 STATEMENT OF CAPITAL GBP 2.670001
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-28SH0101/11/12 STATEMENT OF CAPITAL GBP 2.000001
2012-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01SH02SUB-DIVISION 23/10/12
2012-11-01RES01ALTER ARTICLES 23/10/2012
2012-11-01RES13SUB DIVISION OF SHARES 23/10/2012
2012-06-12AR0101/06/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 27/08/11
2012-05-03AP01DIRECTOR APPOINTED MR RICHARD DEDOMBAL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY
2011-06-13AR0101/06/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 28/08/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DUCKELS
2011-03-02AP01DIRECTOR APPOINTED MRS SALLY WIGHTMAN
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 25/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAGUE / 12/01/2011
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HEALEY / 12/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 07/01/2011
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 14/04/2010
2010-07-13AR0101/06/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 29/08/09
2010-03-25Annotation
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE
2009-12-07AP03SECRETARY APPOINTED MISS AISHA LEAH WALDRON
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY MICHELLE COX
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / KIMBERLY RODIE / 12/05/2009
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/08/08
2009-01-20RES01ADOPT MEM AND ARTS 05/01/2009
2008-11-14288aSECRETARY APPOINTED KIMBERLY DONNA RODIE
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY JAYABADURI BERGAMIN
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 01/09/07
2008-04-10288aSECRETARY APPOINTED JAYABADURI BERGAMIN
2008-01-07288aNEW DIRECTOR APPOINTED
2007-07-15363(288)DIRECTOR RESIGNED
2007-07-15363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-03-03288cSECRETARY'S PARTICULARS CHANGED
2007-02-22AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-06-23363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TOP SHOP/TOP MAN 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 TOP SHOP/TOP MAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-12-07 Outstanding ARCADIA GROUP LIMITED
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 SEPTEMBER 2002 2002-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FORTHE SECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TOP SHOP/TOP MAN LIMITED registering or being granted any patents
Domain Names

TOP SHOP/TOP MAN LIMITED owns 27 domain names.

dressuptopshop.co.uk   motosno.co.uk   surfbytopshop.co.uk   snobytopshop.co.uk   katemoss4topshop.co.uk   katemossfortopshop.co.uk   katemosstopshop.co.uk   topshop.co.uk   topshopaccountcard.co.uk   topshopcard.co.uk   topshopchristmasfairytale.co.uk   topshopfashion.co.uk   topshoplondonfashionweek.co.uk   topshopnyc.co.uk   topshopparcel.co.uk   topshopsponsoredshowslive.co.uk   topshopstyle.co.uk   topshopuk.co.uk   topman.co.uk   topmanaccountcard.co.uk   topmancard.co.uk   topmancontrol.co.uk   topmanctrl.co.uk   topmanltd.co.uk   topmanoflondon.co.uk   topmanuk.co.uk   tops.co.uk  

Trademarks

Trademark applications by TOP SHOP/TOP MAN LIMITED

TOP SHOP/TOP MAN LIMITED is the Original Applicant for the trademark TOPMAN ™ (WIPO1037744) through the WIPO on the 2009-12-18
Bleaching preparations and other substances for laundry use; cleaning, polishing, scouring and abrasive preparations; non-medicated preparations for the application to, conditioning and care of hair, scalp, skin and nails; soaps; perfumes; perfumery; eau de cologne; toilet waters; essential and herbal oils; cosmetics; make-up preparations; lipsticks; nail varnishes; nail varnish removers; non-medicated toilet preparations; hair lotions; hair sprays and hair gels; preparations for use in the bath or shower; bath and shower oils, gels, creams and foams; face and body masks; face and body scrubs; facial washes; skin cleansers and hydrators; skin toners; skin moisturizers; blemish creams and blemish gels; deodorants; antiperspirants; preparations for use before shaving and after shaving; shaving soaps; shaving creams; shaving gels; after-shave preparations; pre-shave preparations; talcum powders; toiletries; dentifrices; toothpastes.
Préparations pour blanchir et autres substances pour lessiver; préparations pour nettoyer, polir, dégraisser et abraser; préparations non médicamenteuses de revitalisation et de soin destinées à être appliquées sur les cheveux, le cuir chevelu, la peau et les ongles; savons; parfums; produits de parfumerie; eaux de Cologne; eaux de toilette; huiles essentielles et huiles de plantes; cosmétiques; produits de maquillage; rouge à lèvres; vernis à ongles; dissolvants à ongles; produits de toilette non médicamenteux; lotions capillaires; laques et gels pour les cheveux; préparations pour le bain ou la douche; huiles, gels, crèmes et mousses pour le bain et la douche; masques pour le visage et le corps; gommages pour le visage et le corps; nettoyants pour le visage; produits nettoyants et hydratants pour la peau; toniques pour la peau; produits hydratants pour la peau; crèmes et gels pour peaux à imperfections; déodorants; antitranspirants; produits de pré-rasage et d'après-rasage; savon à barbe; crèmes à raser; gels de rasage; préparations après-rasage; préparations avant-rasage; talc; produits de toilette; dentifrices; pâtes dentifrices.
Preparaciones para blanquear y otras sustancias para lavar la ropa; preparaciones para limpiar, pulir, desengrasar y raspar; preparaciones no medicinales de revitalización y cuidados aplicables al cabello, el cuero cabelludo, la piel y las uñas; jabones; perfumes; productos de perfumería; agua de Colonia; aguas de tocador; aceites esenciales y aceites de plantas; cosméticos; productos de maquillaje; lápices de labios; lacas de uñas; quitalacas de uñas; preparaciones de tocador no medicinales; lociones capilares; aerosoles y geles capilares; preparaciones para el baño o la ducha; aceites para el baño o la ducha, geles, cremas y espumas; mascarillas faciales y corporales; exfoliantes faciales y corporales; enjuagues faciales; limpiadores e hidratantes para la piel; tónicos para la piel; hidratantes para la piel; cremas y geles correctores de manchas e imperfecciones; desodorantes; productos antitranspirantes; preparaciones para antes y después del afeitado; jabón de afeitar; cremas de afeitar; geles de afeitar; lociones para después del afeitado; lociones para antes del afeitado; talco de tocador; productos de tocador; dentífricos; pasta dentífrica.
TOP SHOP/TOP MAN LIMITED is the Original Applicant for the trademark SIDNEY ™ (WIPO1384361) through the WIPO on the 2017-07-10
Trousers; jeans; shorts.
Pantalons; jeans; shorts.
Pantalones; pantalones vaqueros; pantalones cortos.
TOP SHOP/TOP MAN LIMITED is the Original Applicant for the trademark TOPSHOP ™ (87118086) through the USPTO on the 2016-07-27
Candles; Candles for night lights
TOP SHOP/TOP MAN LIMITED is the Original registrant for the trademark DISTIL ™ (79136073) through the USPTO on the 2013-06-28
Personal care products, namely, body lotion, shower gel, soap, body polish, body and foot scrub and non-medicated skins creams; cleaning, polishing, scouring and abrasive preparations; non-medicated preparations for the application to, conditioning and care of hair, scalp, skin and nails; soaps; perfumes; perfumery; eau de cologne; toilet waters; non-medicated essential and herbal oils; cosmetics; hair lotions; hair sprays and hair gels; non-medicated preparations for use in the bath and shower; bath and shower oils, gels, creams and foams; facial and body masks; facial and body scrubs; facial washes; non-medicated skin cleansers and hydrators; skin toners; skin moisturizers; blemish creams and blemish gels in the nature of non-medicated acne treatment preparations; after sun, sun block, sun tan and bronzing creams and lotions; deodorant for personal use; antiperspirants; shaving preparations for use before shaving and after shaving, namely shaving foams, aftern shave lotions, and after shave creams; shaving soaps; shaving creams; shaving gels; talcum powders; non-medicated toiletries; dentifrices; toothpastes
Income
Government Income
We have not found government income sources for TOP SHOP/TOP MAN 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 (47710 - Retail sale of clothing in specialised stores) as TOP SHOP/TOP MAN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for TOP SHOP/TOP MAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
53 THE MALL WARRINGTON WA1 1QE 302,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP SHOP/TOP MAN 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 TOP SHOP/TOP MAN 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.