About

Registered Number: 01755661
Date of Incorporation: 23/09/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Mayfield House, Mayfield Mews, Crewe, Cheshire, CW1 3FZ

 

Based in Cheshire, Shh Topco Ltd was registered on 23 September 1983. We do not know the number of employees at Shh Topco Ltd. The current directors of Shh Topco Ltd are listed as Fernyhough, Helen, Fernyhough, Helen, Littleton, Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNYHOUGH, Helen 02 April 2015 10 January 2020 1
LITTLETON, Elaine N/A 20 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FERNYHOUGH, Helen 23 June 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
CS01 - N/A 03 March 2020
MR04 - N/A 13 December 2019
RESOLUTIONS - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 September 2017
AUD - Auditor's letter of resignation 07 March 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 20 March 2016
MR04 - N/A 16 February 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 25 June 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 August 2011
CH01 - Change of particulars for director 27 July 2011
AP03 - Appointment of secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 17 July 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 05 March 2001
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 27 February 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 22 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1994
AA - Annual Accounts 14 July 1994
363a - Annual Return 20 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 26 April 1993
395 - Particulars of a mortgage or charge 08 October 1992
AA - Annual Accounts 28 September 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
395 - Particulars of a mortgage or charge 30 November 1988
395 - Particulars of a mortgage or charge 27 October 1988
287 - Change in situation or address of Registered Office 28 September 1988
PUC 2 - N/A 14 September 1988
AA - Annual Accounts 19 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
395 - Particulars of a mortgage or charge 13 April 1988
CERTNM - Change of name certificate 14 December 1983
MISC - Miscellaneous document 23 September 1983
NEWINC - New incorporation documents 23 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Fully Satisfied

N/A

Legal charge 22 September 2008 Outstanding

N/A

Legal charge 05 May 2006 Fully Satisfied

N/A

Legal mortgage 16 December 1994 Fully Satisfied

N/A

Mortgage debenture 16 December 1994 Outstanding

N/A

Legal mortgage 16 December 1994 Outstanding

N/A

Mortgage 29 September 1992 Fully Satisfied

N/A

Legal charge 17 November 1988 Fully Satisfied

N/A

Mortgage 11 October 1988 Fully Satisfied

N/A

Mortgage 31 March 1988 Fully Satisfied

N/A

Legal charge 24 May 1985 Fully Satisfied

N/A

Legal charge 22 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.