Background WavePink WaveYellow Wave

TOPGRASS (UK) LIMITED (05816948)

TOPGRASS (UK) LIMITED (05816948) is an active UK company. incorporated on 15 May 2006. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. TOPGRASS (UK) LIMITED has been registered for 19 years. Current directors include ARNOLD, Kathryn Shirley, ARNOLD, Shirley Anne, ARNOLD, Thomas Burt.

Company Number
05816948
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
Unit N Old Station Yard, Rugby, CV23 9RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ARNOLD, Kathryn Shirley, ARNOLD, Shirley Anne, ARNOLD, Thomas Burt
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPGRASS (UK) LIMITED

TOPGRASS (UK) LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. TOPGRASS (UK) LIMITED was registered 19 years ago.(SIC: 81300)

Status

active

Active since 19 years ago

Company No

05816948

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit N Old Station Yard Oxford Road, Marton Rugby, CV23 9RU,

Previous Addresses

Unit N Unit N, Old Station Yard Oxford Road, Marton Rugby CV23 9RU England
From: 13 December 2024To: 19 December 2024
Camps Grange, Hoe Lane Nazeing Waltham Abbey EN9 2RG
From: 15 May 2006To: 13 December 2024
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Apr 16
Director Left
May 18
Capital Reduction
Sept 20
Share Buyback
Sept 20
Funding Round
Jul 21
Director Joined
May 22
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARNOLD, Thomas Burt

Active
Quarry Road, BanburyOX15 6DF
Secretary
Appointed 15 May 2006

ARNOLD, Kathryn Shirley

Active
Bullers Street, BanburyOX16 1GE
Born February 1991
Director
Appointed 25 May 2022

ARNOLD, Shirley Anne

Active
Old Station Yard, RugbyCV23 9RU
Born March 1962
Director
Appointed 01 Jan 2016

ARNOLD, Thomas Burt

Active
Old Station Yard, RugbyCV23 9RU
Born December 1961
Director
Appointed 15 May 2006

DE COURCY, Ian Alexander

Resigned
Birdingbury Road, RugbyCV23 9RY
Secretary
Appointed 01 Mar 2019
Resigned 01 Jun 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 May 2006
Resigned 15 May 2006

DECOURCY, Ian Alexander

Resigned
Pinfold House, MartonCV23 9RY
Born May 1958
Director
Appointed 15 May 2006
Resigned 24 May 2018

Persons with significant control

1

Mr Thomas Burt Arnold

Active
Old Station Yard, RugbyCV23 9RU
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Resolution
4 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Capital Cancellation Shares
3 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
1 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 January 2016
CC04CC04
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation