Background WavePink WaveYellow Wave

TOPPESFIELD HALL LIMITED (02451076)

TOPPESFIELD HALL LIMITED (02451076) is an active UK company. incorporated on 11 December 1989. with registered office in Halstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOPPESFIELD HALL LIMITED has been registered for 36 years. Current directors include POULTER, Barry Tony, RIPPER, Keith Trevor.

Company Number
02451076
Status
active
Type
ltd
Incorporated
11 December 1989
Age
36 years
Address
Unit 4-7 The Old Airfield, Halstead, CO9 1SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POULTER, Barry Tony, RIPPER, Keith Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPPESFIELD HALL LIMITED

TOPPESFIELD HALL LIMITED is an active company incorporated on 11 December 1989 with the registered office located in Halstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOPPESFIELD HALL LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02451076

LTD Company

Age

36 Years

Incorporated 11 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

K. RIPPER TRACTORS LIMITED
From: 23 May 1990To: 11 August 2009
SHIPMATCH LIMITED
From: 11 December 1989To: 23 May 1990
Contact
Address

Unit 4-7 The Old Airfield Gosfield Halstead, CO9 1SA,

Previous Addresses

, 61 Station Road, Sudbury, Suffolk, CO10 2SP
From: 11 December 1989To: 12 December 2011
Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 15
Director Joined
May 15
Director Left
Mar 16
Funding Round
Oct 19
Director Left
Jul 20
Director Joined
Mar 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KETLEY, Elizabeth Jean

Active
Park Hall Road, HalsteadCO9 1SG
Secretary
Appointed 01 Aug 2005

POULTER, Barry Tony

Active
The Old Airfield, HalsteadCO9 1SA
Born April 1971
Director
Appointed 03 Mar 2025

RIPPER, Keith Trevor

Active
The Old Airfield, HalsteadCO9 1SA
Born February 1956
Director
Appointed N/A

PARKER, Wendy

Resigned
Mill House Swan Street, HalsteadCO9 3PP
Secretary
Appointed N/A
Resigned 30 Sept 2004

BECK, Andrew Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born October 1969
Director
Appointed 21 May 2015
Resigned 24 Mar 2016

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Born December 1967
Director
Appointed 17 Nov 2011
Resigned 21 May 2015

KETLEY, William Robert Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born June 1981
Director
Appointed 17 Nov 2011
Resigned 30 Jun 2020

PARKER, Wendy

Resigned
Mill House Swan Street, HalsteadCO9 3PP
Born December 1956
Director
Appointed N/A
Resigned 30 Sept 2004

Persons with significant control

1

Mr Keith Trevor Ripper

Active
The Old Airfield, HalsteadCO9 1SA
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Accounts With Made Up Date
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
5 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Made Up Date
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Made Up Date
19 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Made Up Date
23 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
27 May 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
287Change of Registered Office
Accounts With Made Up Date
26 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 February 1998
AAAnnual Accounts
Accounts With Made Up Date
29 January 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 April 1996
AAAnnual Accounts
Accounts With Made Up Date
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1992
AAAnnual Accounts
Accounts With Made Up Date
23 October 1991
AAAnnual Accounts
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
363aAnnual Return
Legacy
20 September 1990
224224
Memorandum Articles
4 June 1990
MEM/ARTSMEM/ARTS
Resolution
4 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
287Change of Registered Office
Incorporation Company
11 December 1989
NEWINCIncorporation