Warning: file_put_contents(c/aa6a56a9b5a4e10196680981560df318.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Customade Group Topco Limited, GL10 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUSTOMADE GROUP TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Customade Group Topco Limited. The company was founded 7 years ago and was given the registration number 10239202. The firm's registered office is in STONEHOUSE. You can find them at Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CUSTOMADE GROUP TOPCO LIMITED
Company Number:10239202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 June 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, England, GL10 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Secretary15 February 2017Active
Oldend Hall, Oldends Lane, Oldends, Stonehouse, England, GL10 3RQ

Director15 February 2017Active
Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ

Director12 March 2018Active
44, York Street, Clitheroe, England, BB7 2DL

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director07 July 2016Active
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director20 June 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director08 February 2017Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
22, Cross Keys Close, Marylebone, London, England, W1U 2DW

Director15 February 2017Active
Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ

Director15 February 2017Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active
C/O Cairngorm Capital Partners Llp, 43-45 Portman Square, London, United Kingdom, W1H 6HN

Director07 July 2016Active

People with Significant Control

Customade Group Holdco Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cairngorm Capital Partners Llp
Notified on:20 June 2016
Status:Active
Country of residence:England
Address:22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-25Dissolution

Dissolution application strike off company.

Download
2021-02-04Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-07-20Capital

Capital name of class of shares.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Capital

Capital variation of rights attached to shares.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.