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

TOPCRETE LIMITED

35 WILLOW LANE, MITCHAM, CR4 4NA,
Company Registration Number
02527437
Private Limited Company
Active

Company Overview

About Topcrete Ltd
TOPCRETE LIMITED was founded on 1990-08-02 and has its registered office in Mitcham. The organisation's status is listed as "Active". Topcrete Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TOPCRETE LIMITED
 
Legal Registered Office
35 WILLOW LANE
MITCHAM
CR4 4NA
Other companies in CR4
 
Filing Information
Company Number 02527437
Company ID Number 02527437
Date formed 1990-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 20:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPCRETE 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 TOPCRETE LIMITED
The following companies were found which have the same name as TOPCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOPCRETE COUNTERS & SURFACES, INC. P.O. BOX 203 Chautauqua FREWSBURG NY 14738 Active Company formed on the 2003-09-24
TOPCRETE CONSTRUCTION INC 88 COX AVENUE Westchester YONKERS NY 10704 Active Company formed on the 2017-11-08
TOPCRETE CONCRETING PTY LTD Active Company formed on the 2019-10-15
TOPCRETE CONCRETING PTY LTD Dissolved Company formed on the 2019-10-15
TOPCRETE CONCRETING SOLUTIONS PTY LTD Active Company formed on the 2019-12-11
TOPCRETE CONCRETING SOLUTIONS PTY LTD Strike-off action in progress Company formed on the 2019-12-11
TOPCRETE DECORATIVE CONCRETE LTD. 224 EDGEBANK CIRCLE NW CALGARY ALBERTA T3A 4V5 Active Company formed on the 2007-06-11
TOPCRETE INSTALLATIONS LLC 3099 Bay Tree Dr ORLANDO FL 32806 Inactive Company formed on the 2014-01-28
TOPCRETE PTY. LIMITED NSW 2161 Active Company formed on the 2002-07-22

Company Officers of TOPCRETE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IGNATIUS RODDY
Director 2018-03-16
CHARLES EDMUND TRIGG
Director 2018-03-16
CLINTON JOHN WHITE
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENNETH BARRETT
Director 2017-10-18 2018-03-16
MAXIMILIAN ALPHONS VERMORKEN
Director 2017-10-18 2018-03-16
PETER EDWARD FARENDEN
Company Secretary 1991-08-02 2017-10-18
PETER EDWARD FARENDEN
Director 1997-07-18 2017-10-18
ROY PHILLIP TOPP
Director 1991-08-02 2017-10-18
BRIAN PATRICK OKANE
Director 1991-08-02 1999-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
MICHAEL IGNATIUS RODDY GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
MICHAEL IGNATIUS RODDY A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
MICHAEL IGNATIUS RODDY ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
CHARLES EDMUND TRIGG A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
CHARLES EDMUND TRIGG ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CLINTON JOHN WHITE POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CLINTON JOHN WHITE GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
CLINTON JOHN WHITE A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
CLINTON JOHN WHITE ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 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
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 025274370010
2023-12-08CESSATION OF SIGMAROC PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-09-14Unaudited abridged accounts made up to 2022-12-31
2023-08-31CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-02-22
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025274370008
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025274370009
2021-08-02PSC02Notification of Sigmaroc Plc as a person with significant control on 2017-12-18
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025274370007
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025274370008
2020-12-17RES01ADOPT ARTICLES 17/12/20
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 38 Willow Lane Mitcham Surrey CR4 4NA
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025274370007
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-27AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN VERMORKEN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2018-03-26AP01DIRECTOR APPOINTED MR CLINTON JOHN WHITE
2018-03-26AP01DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2017-12-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-20AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-10-31AP01DIRECTOR APPOINTED MR DAVID KENNETH BARRETT
2017-10-31AP01DIRECTOR APPOINTED MR MAXIMILIAN ALPHONS VERMORKEN
2017-10-31PSC02Notification of Sigmafin Limited as a person with significant control on 2017-10-18
2017-10-31PSC07CESSATION OF ROY PHILIP TOPP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY TOPP
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARENDEN
2017-10-31TM02Termination of appointment of Peter Edward Farenden on 2017-10-18
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025274370006
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-01-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 926828
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-19RES12VARYING SHARE RIGHTS AND NAMES
2016-05-19RES01ADOPT ARTICLES 18/02/2016
2015-09-03SH0111/07/14 STATEMENT OF CAPITAL GBP 926828
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 926828
2015-08-19AR0102/08/15 FULL LIST
2015-05-15AA28/02/15 TOTAL EXEMPTION FULL
2014-09-18AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 758393
2014-08-08AR0102/08/14 FULL LIST
2013-08-06AR0102/08/13 FULL LIST
2013-06-25AA28/02/13 TOTAL EXEMPTION SMALL
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-08-20AR0102/08/12 FULL LIST
2011-08-05AR0102/08/11 FULL LIST
2011-08-05SH0103/06/11 STATEMENT OF CAPITAL GBP 758393
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-08-10AR0102/08/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-09AD02SAIL ADDRESS CREATED
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-08-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-08-07363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-0888(2)AD 30/06/08 GBP SI 256662@1=256662 GBP IC 212986/469648
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-06363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-19123£ NC 605115/1500000 19/06/07
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-08-02363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-17169£ SR 46094@1 28/07/04
2004-08-26363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-08-12363sRETURN MADE UP TO 02/08/02; CHANGE OF MEMBERS
2001-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-07363sRETURN MADE UP TO 02/08/01; CHANGE OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-11363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-03-15288bDIRECTOR RESIGNED
2000-03-07363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-27288cDIRECTOR'S PARTICULARS CHANGED
1998-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-27363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: GOVETT AVENUE SHEPPERTON MIDDX
1998-03-20363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-13SRES01ALTER MEM AND ARTS 31/07/97
1997-08-13SRES13CUM REDEEM PREF SHARES 31/07/97
1997-08-13123£ NC 276317/605115 31/07/97
1997-08-13SRES04NC INC ALREADY ADJUSTED 31/07/97
1997-08-13122CONVE 31/07/97
1997-08-13SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25288aNEW DIRECTOR APPOINTED
1996-08-23363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to TOPCRETE 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 TOPCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding SANTANDER UK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-02-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1997-07-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-08-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TOPCRETE LIMITED

Intangible Assets
Patents
We have not found any records of TOPCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPCRETE LIMITED
Trademarks
We have not found any records of TOPCRETE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPCRETE 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 (23610 - Manufacture of concrete products for construction purposes) as TOPCRETE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOPCRETE 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 TOPCRETE 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 TOPCRETE 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.