Company NameTopspec Grounds Maintenance Ltd
DirectorsJason David Clarke and Bradley Michael Smith
Company StatusActive
Company Number06414448
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jason David Clarke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Church Street
Ecclesfield
Sheffield
S35 9WG
Director NameMr Bradley Michael Smith
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleGrounds Worker
Country of ResidenceEngland
Correspondence Address180 Church Street
Ecclesfield
Sheffield
S35 9WG
Secretary NameMichelle Clarke
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address180 Church Street
Ecclesfield
Sheffield
S35 9WG

Contact

Websitewww.topspecgroundsmaintenance.co.uk

Location

Registered Address180 Church Street
Ecclesfield
Sheffield
S35 9WG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2014
Net Worth£91,953
Cash£76,658
Current Liabilities£46,342

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
5 June 2023Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 50
(4 pages)
31 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
30 May 2023Change of details for Mr Bradley Michael Smith as a person with significant control on 3 April 2023 (2 pages)
30 May 2023Cessation of Jason David Clarke as a person with significant control on 3 April 2023 (1 page)
30 May 2023Termination of appointment of Jason David Clarke as a director on 3 April 2023 (1 page)
21 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 August 2022Change of details for Mr Bradley Michael Smith as a person with significant control on 10 December 2021 (2 pages)
27 August 2022Director's details changed for Mr Bradley Michael Smith on 10 December 2021 (2 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 June 2021Change of details for Mr Jason David Clarke as a person with significant control on 6 April 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
11 September 2019Notification of Bradley Michael Smith as a person with significant control on 1 June 2019 (2 pages)
11 September 2019Director's details changed for Mr Bradley Smith on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr Jason David Clarke as a person with significant control on 1 June 2019 (2 pages)
11 September 2019Cessation of Michelle Clarke as a person with significant control on 1 July 2019 (1 page)
15 July 2019Termination of appointment of Michelle Clarke as a secretary on 1 July 2019 (1 page)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Appointment of Mr Bradley Smith as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Bradley Smith as a director on 1 May 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Secretary's details changed for Michelle Clarke on 27 January 2016 (1 page)
27 January 2016Director's details changed for Jason David Clarke on 27 January 2016 (2 pages)
27 January 2016Secretary's details changed for Michelle Clarke on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Unit 8a, Niagara Road Wadsley Bridge Sheffield S6 1LU to 180 Church Street Ecclesfield Sheffield S35 9WG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Unit 8a, Niagara Road Wadsley Bridge Sheffield S6 1LU to 180 Church Street Ecclesfield Sheffield S35 9WG on 27 January 2016 (1 page)
27 January 2016Director's details changed for Jason David Clarke on 27 January 2016 (2 pages)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(5 pages)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(5 pages)
18 June 2014Amended accounts made up to 31 March 2014 (7 pages)
18 June 2014Amended accounts made up to 31 March 2014 (7 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 November 2009Director's details changed for Jason David Clarke on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Jason David Clarke on 13 November 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
16 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
31 October 2007Incorporation (12 pages)
31 October 2007Incorporation (12 pages)