ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Topham Bidco Limited

Topham Bidco Limited is an active company incorporated on 13 July 2021 with the registered office located in Frodsham, Cheshire. Topham Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13507310
Private limited company
Age
4 years
Incorporated 13 July 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 8 July 2025 (6 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
England
Address changed on 6 Jan 2026 (4 days ago)
Previous address was Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1964
Director • Chair Person • British • Lives in England • Born in Mar 1952
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Sep 1973
Director • Investment Management • British • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Topham Midco Limited
Richard Barry Sanders, Andrew Paul Markwick, and 4 more are mutual people.
Active
Reigate Asset Leasing Ltd
Richard Barry Sanders, Andrew Paul Markwick, and 4 more are mutual people.
Active
Permarail Limited
Andrew Paul Markwick, Gary Donald Young, and 3 more are mutual people.
Active
Navitas Engineering Ltd
Andrew Paul Markwick, Gary Donald Young, and 3 more are mutual people.
Active
Octavius Infrastructure Ltd
Andrew Paul Markwick, Gary Donald Young, and 3 more are mutual people.
Active
Navitas Engineering Group Ltd
Andrew Paul Markwick, Gary Donald Young, and 3 more are mutual people.
Active
Topham Investco Limited
Andrew Paul Markwick, Gary Donald Young, and 2 more are mutual people.
Active
Topham Holdco Limited
Andrew Paul Markwick, Gary Donald Young, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£16.32M
Increased by £8.73M (+115%)
Turnover
£322.91M
Increased by £46.25M (+17%)
Employees
684
Increased by 85 (+14%)
Total Assets
£107.79M
Increased by £4.31M (+4%)
Total Liabilities
-£108.89M
Increased by £11.05M (+11%)
Net Assets
-£1.1M
Decreased by £6.74M (-120%)
Debt Ratio (%)
101%
Increased by 6.47% (+7%)
Latest Activity
Registered Address Changed
4 Days Ago on 6 Jan 2026
Charge Satisfied
25 Days Ago on 16 Dec 2025
Topham Midco Limited (PSC) Details Changed
1 Month Ago on 3 Dec 2025
Mr Thomas James Wharton Rowe Appointed
1 Month Ago on 24 Nov 2025
Ms Sally Evans Appointed
1 Month Ago on 24 Nov 2025
Mr Gary Donald Young Appointed
1 Month Ago on 24 Nov 2025
Mr Andrew Paul Markwick Appointed
1 Month Ago on 24 Nov 2025
Mr Alasdair Alan Ryder Appointed
1 Month Ago on 24 Nov 2025
Layton Gwyn Tamberlin Resigned
1 Month Ago on 24 Nov 2025
David Gareth Fison Resigned
1 Month Ago on 24 Nov 2025
Get Credit Report
Discover Topham Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 6 January 2026
Submitted on 6 Jan 2026
Consolidation and sub-division of shares on 26 November 2025
Submitted on 27 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 27 Dec 2025
Change of share class name or designation
Submitted on 27 Dec 2025
Statement of capital following an allotment of shares on 26 November 2025
Submitted on 19 Dec 2025
Satisfaction of charge 135073100002 in full
Submitted on 16 Dec 2025
Memorandum and Articles of Association
Submitted on 10 Dec 2025
Resolutions
Submitted on 10 Dec 2025
Appointment of Mr Thomas James Wharton Rowe as a director on 24 November 2025
Submitted on 9 Dec 2025
Registered office address changed from 110 Wigmore Street London England W1U 3RW United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0PA on 3 December 2025
Submitted on 3 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year