Background WavePink WaveYellow Wave

BAMBURGH TOPCO LIMITED (15600276)

BAMBURGH TOPCO LIMITED (15600276) is an active UK company. incorporated on 28 March 2024. with registered office in Teesside. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAMBURGH TOPCO LIMITED has been registered for 2 years. Current directors include FLYNN, Roger Patrick, MULLEN, Christopher, RUTKOWSKI, Konrad Marek and 1 others.

Company Number
15600276
Status
active
Type
ltd
Incorporated
28 March 2024
Age
2 years
Address
Wynyard Park House Wynyard Park, Teesside, TS22 5TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLYNN, Roger Patrick, MULLEN, Christopher, RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBURGH TOPCO LIMITED

BAMBURGH TOPCO LIMITED is an active company incorporated on 28 March 2024 with the registered office located in Teesside. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAMBURGH TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15600276

LTD Company

Age

2 Years

Incorporated 28 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 28 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Wynyard Park House Wynyard Park Billingham Teesside, TS22 5TB,

Timeline

23 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Director Left
Sept 24
Funding Round
Sept 24
Share Buyback
Nov 24
Loan Secured
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Owner Exit
Feb 26
12
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FLYNN, Roger Patrick

Active
Wynyard Park, TeessideTS22 5TB
Born November 1962
Director
Appointed 12 Jun 2024

MULLEN, Christopher

Active
Wynyard Park, TeessideTS22 5TB
Born May 1985
Director
Appointed 12 Jun 2024

RUTKOWSKI, Konrad Marek

Active
Wynyard Park, TeessideTS22 5TB
Born June 1979
Director
Appointed 12 Jun 2024

SNAITH, Antony Derek

Active
Wynyard Park, TeessideTS22 5TB
Born August 1965
Director
Appointed 28 Mar 2024

JOHNSON, David

Resigned
Wynyard Park, TeessideTS22 5TB
Born May 1979
Director
Appointed 12 Jun 2024
Resigned 22 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2026
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025
Ceased 09 Feb 2026

Mr Antony Derek Snaith

Ceased
Wynyard Park, TeessideTS22 5TB
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Group
18 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Resolution
9 December 2025
RESOLUTIONSResolutions
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
12 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
12 July 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2024
NEWINCIncorporation