Background WavePink WaveYellow Wave

TOPWOOD LIMITED (04398739)

TOPWOOD LIMITED (04398739) is an active UK company. incorporated on 19 March 2002. with registered office in Rainham. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. TOPWOOD LIMITED has been registered for 24 years. Current directors include BAKER, Daniel John, SKINNER, Charles Antony Lawrence.

Company Number
04398739
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
8 Beam Reach, Rainham, RM13 9YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BAKER, Daniel John, SKINNER, Charles Antony Lawrence
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPWOOD LIMITED

TOPWOOD LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Rainham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. TOPWOOD LIMITED was registered 24 years ago.(SIC: 91012)

Status

active

Active since 24 years ago

Company No

04398739

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 3/7

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 July 2026
Period: 1 April 2024 - 3 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

8 Beam Reach Coldharbour Lane Rainham, RM13 9YB,

Previous Addresses

Topwood Ltd 36 Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ Wales
From: 17 February 2021To: 9 July 2025
, Dog Lane Threapwood, Malpas, SY14 7BY
From: 26 March 2012To: 17 February 2021
, Topwood Farm, Oldcastle Lane Threapwood, Malpas, Cheshire, SY14 7BD
From: 19 March 2002To: 26 March 2012
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Jul 18
Loan Secured
Aug 18
Funding Round
Oct 22
Loan Secured
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Capital Update
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Loan Cleared
Sept 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Daniel John

Active
Beam Reach, RainhamRM13 9YB
Born May 1979
Director
Appointed 03 Jul 2025

SKINNER, Charles Antony Lawrence

Active
Beam Reach, RainhamRM13 9YB
Born June 1960
Director
Appointed 03 Jul 2025

GILRUTH, Emily Katherine

Resigned
36 Abenbury Way, WrexhamLL13 9UZ
Secretary
Appointed 19 Mar 2002
Resigned 03 Jul 2025

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 19 Mar 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 19 Mar 2002
Resigned 19 Mar 2002

GILRUTH, Emily Katherine

Resigned
36 Abenbury Way, WrexhamLL13 9UZ
Born December 1976
Director
Appointed 19 Mar 2002
Resigned 03 Jul 2025

GILRUTH, Thomas Richard Patrick

Resigned
36 Abenbury Way, WrexhamLL13 9UZ
Born May 1973
Director
Appointed 19 Mar 2002
Resigned 03 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Beam Reach, RainhamRM13 9YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025
Abenbury Way, WrexhamLL13 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Ceased 03 Jul 2025

Emily Katherine Gilruth

Ceased
36 Abenbury Way, WrexhamLL13 9UZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2024

Thomas Richard Patrick Gilruth

Ceased
36 Abenbury Way, WrexhamLL13 9UZ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Memorandum Articles
14 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
18 March 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 March 2021
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
287Change of Registered Office
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
88(2)R88(2)R
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation