Topvine Limited LEIGHTON BUZZARD


Founded in 1998, Topvine, classified under reg no. 03592795 is an active company. Currently registered at Garfield House Vimy Court LU7 1FG, Leighton Buzzard the company has been in the business for 26 years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023.

Currently there are 3 directors in the the company, namely David M., Peter M. and Christine M.. In addition one secretary - Peter M. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Topvine Limited Address / Contact

Office Address Garfield House Vimy Court
Office Address2 Vimy Road
Town Leighton Buzzard
Post code LU7 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03592795
Date of Incorporation Mon, 6th Jul 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 26 years old
Account next due date Wed, 30th Apr 2025 (359 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

David M.

Position: Director

Appointed: 09 September 1998

Peter M.

Position: Secretary

Appointed: 04 September 1998

Peter M.

Position: Director

Appointed: 04 September 1998

Christine M.

Position: Director

Appointed: 04 September 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 04 September 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 04 September 1998

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christine M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand737 889164 90896 85627 74254 9022 13358 1349 547
Current Assets743 519169 308100 49930 688173 19041 26677 94530 914
Debtors5 6304 4003 6432 946118 28839 13319 81121 367
Net Assets Liabilities3 051 3873 126 3583 384 6423 394 6843 047 6733 208 9913 241 2423 138 240
Other Debtors1 471695  10 0005 0005 0009 015
Property Plant Equipment1 09352033114272   
Other
Amount Specific Advance Or Credit Directors    52 00528 9776 7692 110
Amount Specific Advance Or Credit Made In Period Directors    52 00528 9776 7694 986
Amount Specific Advance Or Credit Repaid In Period Directors     52 00528 9776 769
Accrued Liabilities Deferred Income18 27218 13119 20724 06319 91020 17120 94921 553
Accumulated Depreciation Impairment Property Plant Equipment23 00723 93224 12124 31024 38024 45224 4522 943
Additional Provisions Increase From New Provisions Recognised       66 400
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -38 00040 000 -127 00038 000-5 736 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   478 010 268 663  
Average Number Employees During Period33222222
Bank Borrowings2 018 0001 681 0001 481 0001 881 000831 000931 000431 000931 000
Bank Borrowings Overdrafts2 018 0001 681 0001 481 000400 000831 000931 000500 000500 000
Corporation Tax Payable80 6405 0646 2315 52350 6795 10410 490 
Corporation Tax Recoverable       1 578
Creditors2 018 0001 681 0001 481 000400 000831 000931 000500 000431 000
Deferred Tax Liabilities303 000265 000305 000305 000178 000216 000210 264276 664
Disposals Investment Property Fair Value Model  118 000 1 400 00079 000  
Dividends Paid    8 00016 06617 89228 859
Fixed Assets4 951 0934 968 5205 125 3315 590 1423 954 0724 340 0004 340 0004 340 543
Increase From Depreciation Charge For Year Property Plant Equipment 9251891897072 136
Investment Property4 950 0004 968 0005 125 0005 590 0003 954 0004 340 0004 340 0004 340 000
Investment Property Fair Value Model4 950 0004 968 0005 125 0005 590 0003 954 0004 340 0004 340 000 
Net Current Assets Liabilities421 294103 83845 311-1 490 458102 60115 991-388 494-494 639
Number Shares Issued Fully Paid  222222
Other Creditors      4 0004 000
Par Value Share  111111
Prepayments Accrued Income4 1593 7053 6432 9466 3825 1563 2513 678
Profit Loss 74 971278 60210 042454 141163 37450 143-74 143
Property Plant Equipment Gross Cost24 10024 45224 45224 45224 45224 45224 45222 188
Provisions303 000265 000305 000305 000178 000216 000210 264276 664
Provisions For Liabilities Balance Sheet Subtotal303 000265 000305 000305 000178 000216 000210 264276 664
Total Additions Including From Business Combinations Property Plant Equipment 352     679
Total Assets Less Current Liabilities5 372 3875 072 3585 170 6424 099 6844 056 6734 355 9913 951 5063 845 904

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements