Company NameThe Top Table Catering Company Limited
DirectorsAnnette Elizabeth Glynn and David Paul Ross
Company StatusActive
Company Number03885271
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Annette Elizabeth Glynn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Earlesfield Close
Hallcross Park
Sale
Cheshire
M33 4UR
Director NameMr David Paul Ross
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address37 Challum Drive
Chadderton
Oldham
OL9 0LY
Secretary NameMs Annette Elizabeth Glynn
NationalityBritish
StatusCurrent
Appointed05 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Earlesfield Close
Hallcross Park
Sale
Cheshire
M33 4UR
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMrs Brenda Nuttall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Piethorne Close
Milnrow
Rochdale
Lancashire
OL16 3RH
Secretary NameAmanda Amoui
NationalityBritish
StatusResigned
Appointed28 December 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address1 Fox Road
Haslemere
Surrey
GU27 1RG
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Contact

Websitetoptableweddingsandevents.com
Telephone028 71141401
Telephone regionNorthern Ireland

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

260 at £1Annette Glynn
26.00%
Ordinary
260 at £1David Paul Ross
26.00%
Ordinary
240 at £1Maria Ruth Ross
24.00%
Ordinary
240 at £1William Bonning
24.00%
Ordinary

Financials

Year2014
Net Worth£28,246
Cash£3,587
Current Liabilities£3,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

18 May 2023Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 18 May 2023 (1 page)
24 January 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
15 November 2021Registered office address changed from Langricks Ausbore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 November 2021 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
3 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
25 November 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Register inspection address has been changed from 5 School Road Sale Cheshire M33 7XY England to 4Ea Stag Indistrial Estate Atlantic Street Broadheath Altrincham WA14 5DW (1 page)
30 November 2017Register inspection address has been changed from 5 School Road Sale Cheshire M33 7XY England to 4Ea Stag Indistrial Estate Atlantic Street Broadheath Altrincham WA14 5DW (1 page)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
4 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
15 October 2015Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Ausbore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Ausbore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 15 October 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(6 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 September 2013Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 9 September 2013 (1 page)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
27 September 2010Registered office address changed from 5 School Road Sale Cheshire M33 7XY on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 5 School Road Sale Cheshire M33 7XY on 27 September 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Annette Elizabeth Glynn on 31 October 2009 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for David Paul Ross on 31 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Annette Elizabeth Glynn on 31 October 2009 (2 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for David Paul Ross on 31 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 February 2009Return made up to 29/11/08; full list of members (4 pages)
27 February 2009Return made up to 29/11/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 April 2008Registered office changed on 25/04/2008 from 5 school road sale cheshire M33 7XY (1 page)
25 April 2008Registered office changed on 25/04/2008 from 5 school road sale cheshire M33 7XY (1 page)
31 January 2008Return made up to 29/11/07; full list of members (3 pages)
31 January 2008Return made up to 29/11/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 March 2007Registered office changed on 02/03/07 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
2 March 2007Registered office changed on 02/03/07 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
1 December 2006Return made up to 29/11/06; full list of members (3 pages)
1 December 2006Return made up to 29/11/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 January 2006Return made up to 29/11/05; full list of members (3 pages)
16 January 2006Return made up to 29/11/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 November 2004Return made up to 29/11/04; full list of members (8 pages)
24 November 2004Return made up to 29/11/04; full list of members (8 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 December 2003Return made up to 29/11/03; full list of members (8 pages)
18 December 2003Return made up to 29/11/03; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 February 2003Registered office changed on 08/02/03 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
8 February 2003Registered office changed on 08/02/03 from: 88 great king street macclesfield cheshire SK11 6PW (1 page)
15 January 2003Registered office changed on 15/01/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
15 January 2003Registered office changed on 15/01/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
15 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 December 2001Return made up to 29/11/01; full list of members (6 pages)
10 December 2001Return made up to 29/11/01; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
31 October 2001Registered office changed on 31/10/01 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
25 September 2001Ad 18/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2001Ad 18/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
16 July 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
20 March 2001Registered office changed on 20/03/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page)
4 January 2001Return made up to 29/11/00; full list of members (6 pages)
4 January 2001Return made up to 29/11/00; full list of members (6 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
29 November 1999Incorporation (14 pages)
29 November 1999Incorporation (14 pages)