Company NameTop Dental (Products) Limited
Company StatusActive
Company Number04261332
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Henric Carl Evert Karsk
Date of BirthMay 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed24 March 2015(13 years, 8 months after company formation)
Appointment Duration9 years
RoleCeo Directa Ab
Country of ResidenceSweden
Correspondence AddressDirecta Ab Finvids Vag 8
194 227 Upplands Vasby
Sweden
Director NameMr Sven Daniel Rollen
Date of BirthDecember 1988 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director (Topdental)
Country of ResidenceSweden
Correspondence Address12 Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0EF
Director NameMrs Maria Ulrika Hallen Tabrizi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed31 July 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDirecta Ab Box 723
Finvids Vag 8
Upplands Vasby
Sweden
Director NameMrs Jane Carolyn Tapper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Director NameMr Peter Anthony Tapper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0EF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Jane Carolyn Tapper
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Director NameMr Anders Gunnar Samuelsson
Date of BirthMay 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2015(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2020)
RoleCfo Lifco Dental International Ab
Country of ResidenceSweden
Correspondence AddressLifco Dental International Ab Verkmastaregatan 1
745 85 Enkoping
Sweden
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.topdental.co.uk/
Telephone01535 652750
Telephone regionKeighley

Location

Registered Address12 Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2013
Net Worth£1,316,132
Cash£518,347
Current Liabilities£464,190

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

29 June 2012Delivered on: 12 July 2012
Satisfied on: 8 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ryefields way silsden keighley t/no.WYK688391 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
19 August 2005Delivered on: 25 August 2005
Satisfied on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at steeton grove steeton keighley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 August 2005Delivered on: 20 August 2005
Satisfied on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2021Appointment of Mr Sven Daniel Rollen as a director on 6 November 2018 (2 pages)
28 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
28 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
28 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 September 2020Termination of appointment of Peter Anthony Tapper as a director on 23 September 2020 (1 page)
28 August 2020Director's details changed for Mr Peter Anthony Tapper on 28 August 2020 (2 pages)
28 August 2020Cessation of Anders Gunner Samuelsson as a person with significant control on 31 July 2020 (1 page)
28 August 2020Termination of appointment of Anders Gunnar Samuelsson as a director on 31 July 2020 (1 page)
28 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 August 2020Appointment of Mrs Maria Ulrika Hallen Tabrizi as a director on 31 July 2020 (2 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (91 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
15 August 2018Notification of Henric Carl Evert Karsk as a person with significant control on 1 September 2017 (2 pages)
15 August 2018Notification of Anders Gunner Samuelsson as a person with significant control on 1 September 2017 (2 pages)
11 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (89 pages)
11 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
4 December 2017Cessation of Henric Carl Evert Karsk as a person with significant control on 1 September 2017 (1 page)
4 December 2017Cessation of Peter Anthony Tapper as a person with significant control on 1 September 2017 (1 page)
4 December 2017Cessation of P & J Tapper Holdings Limitedf as a person with significant control on 1 September 2017 (1 page)
4 December 2017Cessation of Henric Carl Evert Karsk as a person with significant control on 1 September 2017 (1 page)
4 December 2017Cessation of P & J Tapper Holdings Limitedf as a person with significant control on 1 September 2017 (1 page)
4 December 2017Cessation of Peter Anthony Tapper as a person with significant control on 1 September 2017 (1 page)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (87 pages)
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (87 pages)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 May 2015Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages)
7 May 2015Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages)
6 May 2015Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages)
6 May 2015Termination of appointment of Jane Carolyn Tapper as a secretary on 24 March 2015 (1 page)
6 May 2015Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page)
6 May 2015Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages)
6 May 2015Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page)
6 May 2015Termination of appointment of Jane Carolyn Tapper as a secretary on 24 March 2015 (1 page)
20 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2015Memorandum and Articles of Association (6 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2015Memorandum and Articles of Association (6 pages)
10 April 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
10 April 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 April 2015Satisfaction of charge 3 in full (4 pages)
8 April 2015Satisfaction of charge 3 in full (4 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
16 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Director's details changed for Peter Anthony Tapper on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Anthony Tapper on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Jane Carolyn Tapper on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Jane Carolyn Tapper on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Peter Anthony Tapper on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Jane Carolyn Tapper on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2009Return made up to 30/07/09; full list of members (3 pages)
10 September 2009Return made up to 30/07/09; full list of members (3 pages)
10 September 2009Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page)
10 September 2009Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page)
19 November 2008Return made up to 30/07/08; full list of members (3 pages)
19 November 2008Return made up to 30/07/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 November 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 March 2006Registered office changed on 08/03/06 from: dental house nelson street bradford west yorkshire BD5 0HB (1 page)
8 March 2006Registered office changed on 08/03/06 from: dental house nelson street bradford west yorkshire BD5 0HB (1 page)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 30/07/05; full list of members (7 pages)
24 August 2005Return made up to 30/07/05; full list of members (7 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 August 2003Return made up to 30/07/03; full list of members (7 pages)
22 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 August 2002Return made up to 30/07/02; full list of members (7 pages)
2 August 2002Return made up to 30/07/02; full list of members (7 pages)
18 March 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
18 March 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
3 August 2001Registered office changed on 03/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Incorporation (16 pages)
30 July 2001Incorporation (16 pages)