About

Registered Number: 03976773
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: Charter Buildings, 9 Ashton Lane, Sale, Trafford, M33 6WT,

 

Having been setup in 2000, The Top Brink Inn Ltd has its registered office in Sale. The companies directors are listed as Ashton, Dilys, Ashton, Martin Allun, Ashton, Mark Andrew. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Dilys 19 April 2000 - 1
ASHTON, Martin Allun 19 April 2000 - 1
ASHTON, Mark Andrew 19 April 2000 20 January 2020 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
TM01 - Termination of appointment of director 20 January 2020
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
PSC04 - N/A 19 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 11 January 2016
AD01 - Change of registered office address 24 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 December 2002
225 - Change of Accounting Reference Date 01 June 2002
363s - Annual Return 23 April 2002
RESOLUTIONS - N/A 10 August 2001
AA - Annual Accounts 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.