Background WavePink WaveYellow Wave

BUTTERCUP TOPCO LIMITED (09438617)

BUTTERCUP TOPCO LIMITED (09438617) is an active UK company. incorporated on 13 February 2015. with registered office in Handforth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BUTTERCUP TOPCO LIMITED has been registered for 11 years. Current directors include CAMPBELL, Paul Adam, LAWTON, Kieran Anthony, POTTS, Simon and 3 others.

Company Number
09438617
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
The Alchemist, Chadsworth House, Handforth, SK9 3HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CAMPBELL, Paul Adam, LAWTON, Kieran Anthony, POTTS, Simon, ROBERTS, Jeremy Kevin, STEWART, Victoria, TIPPER, Gary William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERCUP TOPCO LIMITED

BUTTERCUP TOPCO LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Handforth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BUTTERCUP TOPCO LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09438617

LTD Company

Age

11 Years

Incorporated 13 February 2015

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 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Alchemist, Chadsworth House Wilmslow Road Handforth, SK9 3HP,

Previous Addresses

98 King Street Knutsford Cheshire WA16 6HQ United Kingdom
From: 13 February 2015To: 4 June 2018
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
May 16
Director Joined
Aug 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Apr 18
Funding Round
May 18
Funding Round
Feb 21
Loan Cleared
Mar 21
Funding Round
Mar 21
Funding Round
Mar 22
Loan Secured
Jan 24
Loan Cleared
Feb 24
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CAMPBELL, Paul Adam

Active
Wilmslow Road, HandforthSK9 3HP
Born February 1964
Director
Appointed 31 Aug 2016

LAWTON, Kieran Anthony

Active
Wilmslow Road, HandforthSK9 3HP
Born December 1978
Director
Appointed 19 Jan 2017

POTTS, Simon

Active
Wilmslow Road, HandforthSK9 3HP
Born October 1980
Director
Appointed 31 Aug 2016

ROBERTS, Jeremy Kevin

Active
Wilmslow Road, HandforthSK9 3HP
Born October 1962
Director
Appointed 13 Feb 2015

STEWART, Victoria

Active
Wilmslow Road, HandforthSK9 3HP
Born March 1980
Director
Appointed 01 Aug 2017

TIPPER, Gary William

Active
Wilmslow Road, HandforthSK9 3HP
Born July 1963
Director
Appointed 15 May 2015

BACON, Timothy Alan

Resigned
King Street, KnutsfordWA16 6HQ
Born March 1964
Director
Appointed 13 Feb 2015
Resigned 30 Apr 2016

HAIGH, Andrew Peter

Resigned
King Street, KnutsfordWA16 6HQ
Born February 1967
Director
Appointed 13 Feb 2015
Resigned 31 Mar 2018

HOUGHTON, Beth Clare

Resigned
King Street, KnutsfordWA16 6HQ
Born April 1974
Director
Appointed 15 May 2015
Resigned 19 Jan 2017

Persons with significant control

1

26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
16 March 2021
RP04SH01RP04SH01
Resolution
22 February 2021
RESOLUTIONSResolutions
Resolution
22 February 2021
RESOLUTIONSResolutions
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2017
TM01Termination of Director
Resolution
7 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Resolution
5 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Incorporation Company
13 February 2015
NEWINCIncorporation