Company NameTopbuild Limited
DirectorMaxwell Seargeant
Company StatusActive
Company Number02838519
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameSusan Mary Seargeant
NationalityBritish
StatusCurrent
Appointed31 July 2001(8 years after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence AddressClaremont
9 Marton Avenue
Middlesbrough
TS4 3SQ
Director NameMr Maxwell Seargeant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(15 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont 9 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameMaxwell Edward Seargent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993
Appointment Duration9 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressClaremont
9 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Secretary NameFrancine Geraldine Battison
NationalityBritish
StatusResigned
Appointed21 July 1993
Appointment Duration8 years (resigned 31 July 2001)
RoleSecretary
Correspondence Address61 France Street
Redcar
Cleveland
TS10 3HJ
Director NameBryn Thomas Morgan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(5 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 October 2016)
RoleConsultant Engineers
Country of ResidenceEngland
Correspondence Address28 Normanby Road
Northallerton
North Yorkshire
DL7 8RW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address9 Marton Avenue
Middlesbrough
TS4 3SQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Financials

Year2013
Net Worth£3,682
Cash£25,920
Current Liabilities£26,958

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Cessation of Bryn Morgan as a person with significant control on 1 March 2017 (1 page)
27 July 2017Termination of appointment of Bryn Thomas Morgan as a director on 1 October 2016 (1 page)
27 July 2017Cessation of Bryn Morgan as a person with significant control on 1 March 2017 (1 page)
27 July 2017Cessation of Bryn Morgan as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Bryn Thomas Morgan as a director on 1 October 2016 (1 page)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(6 pages)
26 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(6 pages)
27 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Director's details changed for Bryn Thomas Morgan on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Bryn Thomas Morgan on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Maxwell Seargeant on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Maxwell Seargeant on 27 July 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 22/07/09; full list of members (5 pages)
3 August 2009Return made up to 22/07/09; full list of members (5 pages)
21 July 2009Director appointed maxwell seargeant (2 pages)
21 July 2009Director appointed maxwell seargeant (2 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 22/07/08; no change of members (6 pages)
7 August 2008Return made up to 22/07/08; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 22/07/07; no change of members (6 pages)
20 August 2007Return made up to 22/07/07; no change of members (6 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 22/07/06; full list of members (7 pages)
15 August 2006Return made up to 22/07/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2005Return made up to 22/07/05; full list of members (7 pages)
2 August 2005Return made up to 22/07/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 July 2004Return made up to 22/07/04; full list of members (7 pages)
27 July 2004Return made up to 22/07/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield yorkshire WF1 2QP (1 page)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield yorkshire WF1 2QP (1 page)
5 August 2003Return made up to 22/07/03; full list of members (6 pages)
5 August 2003Return made up to 22/07/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
17 August 2002Return made up to 22/07/02; full list of members (7 pages)
17 August 2002Return made up to 22/07/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
9 August 2001Return made up to 22/07/01; full list of members (6 pages)
9 August 2001Return made up to 22/07/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
10 August 2000Return made up to 22/07/00; full list of members (6 pages)
10 August 2000Return made up to 22/07/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
20 July 1997Return made up to 22/07/97; full list of members (6 pages)
20 July 1997Return made up to 22/07/97; full list of members (6 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
17 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
24 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)
24 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)