Topper International Limited ASHFORD


Topper International started in year 1988 as Private Limited Company with registration number 02242893. The Topper International company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ashford at Kingsnorth Technology Park. Postal code: TN23 6LN.

The firm has 6 directors, namely James A., Simon F. and Richard R. and others. Of them, Graeme M., Martin F. have been with the company the longest, being appointed on 20 December 1991 and James A. has been with the company for the least time - from 11 August 2023. As of 28 April 2024, there were 6 ex directors - Jason F., Matthew C. and others listed below. There were no ex secretaries.

Topper International Limited Address / Contact

Office Address Kingsnorth Technology Park
Office Address2 Wotton Road
Town Ashford
Post code TN23 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02242893
Date of Incorporation Mon, 11th Apr 1988
Industry Building of pleasure and sporting boats
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Graeme M.

Position: Secretary

Resigned:

James A.

Position: Director

Appointed: 11 August 2023

Simon F.

Position: Director

Appointed: 01 August 2016

Richard R.

Position: Director

Appointed: 01 March 2001

Robert W.

Position: Director

Appointed: 27 November 1997

Graeme M.

Position: Director

Appointed: 20 December 1991

Martin F.

Position: Director

Appointed: 20 December 1991

Jason F.

Position: Director

Appointed: 01 August 2016

Resigned: 31 March 2022

Matthew C.

Position: Director

Appointed: 01 April 2014

Resigned: 17 February 2023

Gordon S.

Position: Director

Appointed: 01 December 2002

Resigned: 31 December 2012

Richard A.

Position: Director

Appointed: 04 December 1995

Resigned: 18 November 1998

David C.

Position: Director

Appointed: 20 December 1991

Resigned: 31 March 1992

Robert O.

Position: Director

Appointed: 20 December 1991

Resigned: 01 April 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is C-Scope International Holdings Limited from Ashford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

C-Scope International Holdings Limited

Kingsnorth Tech Park Kingsnorth Industrial Estate, Wotton Road, Ashford, TN23 6LN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 00649 47289 834 54 34114 66144 249504
Current Assets 1 454 8901 588 2161 451 6801 421 8451 060 7431 277 9581 361 771
Debtors636 924608 855702 071565 497461 115412 294441 962463 914
Net Assets Liabilities     876 5291 057 745922 225
Other Debtors11 10716 94950 22245 5708 37839 44754 80979 652
Property Plant Equipment59 43359 68742 91643 89329 86618 28067 440168 367
Total Inventories803 831796 563796 311886 183906 389633 788791 747 
Other
Accrued Liabilities Deferred Income23 24018 101      
Accumulated Amortisation Impairment Intangible Assets79 70681 96383 84283 84283 84283 84283 842 
Accumulated Depreciation Impairment Property Plant Equipment521 629550 373573 141587 840605 117616 703627 751640 356
Amounts Owed By Related Parties 99 64160 785  134 411137 40830 949
Amounts Owed To Group Undertakings   61 39493 033   
Average Number Employees During Period   1919191817
Bank Borrowings Overdrafts   135 827   206 978
Corporation Tax Payable      15 300 
Corporation Tax Recoverable       5 850
Creditors 318 433386 079456 981584 416202 494285 453577 367
Fixed Assets 61 56642 916     
Increase From Amortisation Charge For Year Intangible Assets 2 2571 879     
Increase From Depreciation Charge For Year Property Plant Equipment 28 74423 86615 29617 27711 58611 04812 605
Intangible Assets4 1361 879      
Intangible Assets Gross Cost83 84283 84283 84283 84283 84283 84283 842 
Net Current Assets Liabilities 1 136 4571 202 137994 699837 429858 249992 505784 404
Other Creditors1 52417329 50227 578163 15757 83252 59029 945
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 098597    
Other Disposals Property Plant Equipment  1 098597    
Other Taxation Social Security Payable7 1537 4547 6327 79710 6197 3188 7239 305
Prepayments Accrued Income8 7756 053      
Property Plant Equipment Gross Cost581 062610 060616 057631 733634 983634 983695 191808 723
Provisions For Liabilities Balance Sheet Subtotal      2 20030 546
Total Additions Including From Business Combinations Property Plant Equipment 28 9987 09516 2733 250 60 208113 532
Total Assets Less Current Liabilities 1 198 0231 245 0531 038 592867 295876 5291 059 945952 771
Trade Creditors Trade Payables221 566292 705348 945224 385317 607137 344208 840331 139
Trade Debtors Trade Receivables355 378492 265591 064519 927452 737238 436249 745347 463

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements