Company NameTop Of The Shops Ltd
DirectorsPeter Graham Kay and Ruth Catherine Kay
Company StatusActive
Company Number05802749
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Peter Graham Kay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleGrocers Off Licence
Country of ResidenceEngland
Correspondence Address777 Belmont Road
Bolton
Lancashire
BL1 7BY
Director NameMrs Ruth Catherine Kay
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address777 Belmont Road
Bolton
Lancashire
BL1 7BY
Secretary NameMrs Ruth Catherine Kay
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777 Belmont Road
Bolton
Lancashire
BL1 7BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Whitehall Cottages
Belmont Road
Bolton
Lancashire
BL1 7BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Peter Graham Kay
50.00%
Ordinary
1 at £1Ruth Catherine Kay
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,376
Cash£3,399
Current Liabilities£129,871

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

14 July 2006Delivered on: 4 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitehall cottages belmont road bolton. 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.
Outstanding
5 July 2006Delivered on: 7 July 2006
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 June 2010Secretary's details changed for Ruth Catherine Kay on 18 March 2010 (1 page)
14 June 2010Director's details changed for Ruth Catherine Kay on 18 March 2010 (2 pages)
14 June 2010Director's details changed for Ruth Catherine Kay on 18 March 2010 (2 pages)
14 June 2010Secretary's details changed for Ruth Catherine Kay on 18 March 2010 (1 page)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Peter Graham Kay on 18 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Peter Graham Kay on 18 March 2010 (2 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 November 2009Annual return made up to 2 May 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 2 May 2009 with a full list of shareholders (8 pages)
6 November 2009Appointment of Ruth Catherine Kay as a director (3 pages)
6 November 2009Annual return made up to 2 May 2009 with a full list of shareholders (8 pages)
6 November 2009Appointment of Ruth Catherine Kay as a director (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 02/05/08; full list of members (6 pages)
2 July 2008Return made up to 02/05/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 March 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
31 July 2007Return made up to 02/05/07; full list of members (6 pages)
31 July 2007Return made up to 02/05/07; full list of members (6 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 779 belmont road bolton BL1 7BY (1 page)
13 June 2006Registered office changed on 13/06/06 from: 779 belmont road bolton BL1 7BY (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
2 May 2006Incorporation (9 pages)
2 May 2006Incorporation (9 pages)