Company NameTopside Facade Engineering Limited
DirectorsCraig Grierson Curry and Stephen Allen Prior
Company StatusActive
Company Number04052919
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Craig Grierson Curry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressTopside House Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Tees Valley
TS23 4JD
Director NameMr Stephen Allen Prior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopside House Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Tees Valley
TS23 4JD
Director NameIan Hutchinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Neasham Court
Stokesley
North Yorkshire
TS9 5PJ
Secretary NameEileen Winifred Hutchinson
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Neasham Court
Stokesley
Middlesbrough
Cleveland
TS9 5PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.topside.co.uk/
Email address[email protected]
Telephone01642 566611
Telephone regionMiddlesbrough

Location

Registered AddressTopside House Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Tees Valley
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Financials

Year2013
Net Worth£84,655
Cash£4,250
Current Liabilities£18,767

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

18 February 2016Delivered on: 22 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
17 March 2021Satisfaction of charge 040529190001 in full (1 page)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 April 2020 (8 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 30 April 2019 (6 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 April 2018 (7 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
22 February 2016Registration of charge 040529190001, created on 18 February 2016 (23 pages)
22 February 2016Registration of charge 040529190001, created on 18 February 2016 (23 pages)
19 February 2016Appointment of Mr Stephen Allen Prior as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Eileen Winifred Hutchinson as a secretary on 19 February 2016 (1 page)
19 February 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
19 February 2016Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
19 February 2016Termination of appointment of Ian Hutchinson as a director on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Craig Grierson Curry as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Stephen Allen Prior as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Ian Hutchinson as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Eileen Winifred Hutchinson as a secretary on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Craig Grierson Curry as a director on 19 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
3 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 07/09/08; full list of members (3 pages)
23 September 2008Return made up to 07/09/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2007Return made up to 07/09/07; full list of members (2 pages)
26 September 2007Return made up to 07/09/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 07/09/05; full list of members (2 pages)
22 September 2005Return made up to 07/09/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 September 2004Return made up to 07/09/04; full list of members (2 pages)
17 September 2004Return made up to 07/09/04; full list of members (2 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
17 September 2003Return made up to 07/09/03; full list of members (6 pages)
17 September 2003Return made up to 07/09/03; full list of members (6 pages)
28 July 2003Registered office changed on 28/07/03 from: royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX (1 page)
28 July 2003Registered office changed on 28/07/03 from: royce avenue cowpen lane industrial estate billingham cleveland TS23 4BX (1 page)
28 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 September 2002Return made up to 07/09/02; full list of members (6 pages)
16 September 2002Return made up to 07/09/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
15 August 2000Incorporation (18 pages)
15 August 2000Incorporation (18 pages)