Company NameTod Lightweight Structures Ltd
Company StatusDissolved
Company Number00960460
CategoryPrivate Limited Company
Incorporation Date19 August 1969(54 years, 7 months ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)
Previous NameLightweight Structures Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSteven Allen Paige
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2020(50 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 01 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusClosed
Appointed10 July 2013(43 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 01 November 2022)
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
Director NameMr Albert John Bellworthy
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address124 Pinkneys Road
Maidenhead
Berkshire
SL6 5DN
Director NameMrs Marlene Bellworthy
Date of BirthApril 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1994)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address124 Pinkneys Road
Maidenhead
Berkshire
SL6 5DN
Secretary NameMrs Marlene Bellworthy
NationalityEnglish
StatusResigned
Appointed03 April 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Pinkneys Road
Maidenhead
Berkshire
SL6 5DN
Director NameMrs Shirley Bowley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(25 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NameSimon Timothy Finch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(25 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 31 December 2015)
RoleChief Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalen House 42 West Allington
Bridport
Dorset
DT6 5BH
Secretary NameMrs Shirley Bowley
NationalityBritish
StatusResigned
Appointed10 October 1994(25 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NameMr Rick Ronald Nagel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2013(43 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address316 Nw 61st Street
Oklahoma City
Oklahoma
73118
Director NameMr Philip George Louch
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(46 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Anthony Dombrowik
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(46 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2020)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameJeff Lloyd Buck
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(50 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Contact

Websitetods.co.uk
Telephone01305 820345
Telephone regionDorchester

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80k at £1W & J Tod Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

10 July 2013Delivered on: 16 July 2013
Persons entitled: Unitech Finance Co. 1, Inc

Classification: A registered charge
Particulars: F/H land and buildings lying on the west side of wide street portland dorset known as slidcroft works t/no DT133166. F/h land to the south of tradecroft portland t/no DT314278. L/h land at unit 10A(1) willow farm business park castle donnington t/nos LT439636 and LT377018 (for further details of the properties charged please refer to the form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 13 July 2013
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 1994Delivered on: 13 October 1994
Satisfied on: 26 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 March 1980Delivered on: 3 April 1980
Satisfied on: 6 April 1995
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery from time to time thereon.
Fully Satisfied
22 June 1977Delivered on: 12 July 1977
Satisfied on: 26 July 2012
Persons entitled: Council for Small Industries in Rural Areas

Classification: Mortgage
Secured details: £30,000.
Particulars: Land & buildings at swan lane, sandhurst, berks.
Fully Satisfied

Filing History

14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 December 2020Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page)
25 August 2020Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page)
22 May 2020Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages)
22 May 2020Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page)
22 May 2020Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 September 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
13 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
17 May 2018Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 80,000
(5 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 80,000
(5 pages)
31 December 2015Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80,000
(5 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80,000
(5 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80,000
(5 pages)
3 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
24 September 2013Full accounts made up to 30 September 2012 (8 pages)
24 September 2013Appointment of Vp Secretarial Limited as a secretary (2 pages)
24 September 2013Full accounts made up to 30 September 2012 (8 pages)
24 September 2013Appointment of Vp Secretarial Limited as a secretary (2 pages)
13 August 2013Statement of company's objects (2 pages)
13 August 2013Statement of company's objects (2 pages)
12 August 2013Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Philip Louch as a director (1 page)
8 August 2013Termination of appointment of Shirley Bowley as a secretary (1 page)
8 August 2013Termination of appointment of Shirley Bowley as a secretary (1 page)
8 August 2013Appointment of Mr Rick Ronald Nagel as a director (2 pages)
8 August 2013Appointment of Mr Rick Ronald Nagel as a director (2 pages)
8 August 2013Termination of appointment of Philip Louch as a director (1 page)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2013Registration of charge 009604600005 (55 pages)
16 July 2013Registration of charge 009604600005 (55 pages)
13 July 2013Registration of charge 009604600004 (57 pages)
13 July 2013Registration of charge 009604600004 (57 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2012Full accounts made up to 30 September 2011 (8 pages)
23 May 2012Full accounts made up to 30 September 2011 (8 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 August 2011Appointment of Philip George Louch as a director (2 pages)
11 August 2011Appointment of Philip George Louch as a director (2 pages)
11 May 2011Termination of appointment of Shirley Bowley as a director (1 page)
11 May 2011Termination of appointment of Shirley Bowley as a director (1 page)
11 April 2011Full accounts made up to 30 September 2010 (8 pages)
11 April 2011Full accounts made up to 30 September 2010 (8 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 30 September 2009 (8 pages)
13 July 2010Full accounts made up to 30 September 2009 (8 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 January 2010Auditor's resignation (1 page)
22 January 2010Auditor's resignation (1 page)
11 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
11 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 April 2009Return made up to 03/04/09; full list of members (3 pages)
2 December 2008Full accounts made up to 31 March 2008 (8 pages)
2 December 2008Full accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 03/04/08; full list of members (3 pages)
17 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 November 2007Full accounts made up to 31 March 2007 (8 pages)
9 November 2007Full accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 03/04/07; no change of members (7 pages)
16 April 2007Return made up to 03/04/07; no change of members (7 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
21 July 2005Full accounts made up to 31 March 2005 (7 pages)
21 July 2005Full accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 03/04/05; full list of members (7 pages)
18 April 2005Return made up to 03/04/05; full list of members (7 pages)
5 July 2004Full accounts made up to 31 March 2004 (7 pages)
5 July 2004Full accounts made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 January 2004Full accounts made up to 31 March 2003 (7 pages)
5 January 2004Full accounts made up to 31 March 2003 (7 pages)
10 May 2003Return made up to 03/04/03; full list of members (7 pages)
10 May 2003Return made up to 03/04/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 July 2002Registered office changed on 17/07/02 from: ferrybridge weymouth dorset DT4 9AQ (1 page)
17 July 2002Registered office changed on 17/07/02 from: ferrybridge weymouth dorset DT4 9AQ (1 page)
29 April 2002Return made up to 03/04/02; full list of members (6 pages)
29 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
15 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
23 May 2001Full accounts made up to 30 September 2000 (7 pages)
23 May 2001Full accounts made up to 30 September 2000 (7 pages)
11 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Full accounts made up to 30 September 1999 (7 pages)
8 February 2000Full accounts made up to 30 September 1999 (7 pages)
4 June 1999Return made up to 03/04/99; no change of members (5 pages)
4 June 1999Return made up to 03/04/99; no change of members (5 pages)
3 December 1998Full accounts made up to 30 September 1998 (7 pages)
3 December 1998Full accounts made up to 30 September 1998 (7 pages)
27 July 1998Full accounts made up to 30 September 1997 (7 pages)
27 July 1998Full accounts made up to 30 September 1997 (7 pages)
6 May 1997Return made up to 03/04/97; full list of members (6 pages)
6 May 1997Return made up to 03/04/97; full list of members (6 pages)
31 January 1997Full accounts made up to 30 September 1996 (10 pages)
31 January 1997Full accounts made up to 30 September 1996 (10 pages)
30 July 1996Full accounts made up to 30 September 1995 (13 pages)
30 July 1996Full accounts made up to 30 September 1995 (13 pages)
15 April 1996Return made up to 03/04/96; full list of members (5 pages)
15 April 1996Return made up to 03/04/96; full list of members (5 pages)
25 May 1995Return made up to 03/04/95; full list of members (6 pages)
25 May 1995Return made up to 03/04/95; full list of members (6 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
19 December 1994Company name changed\certificate issued on 19/12/94 (2 pages)
19 December 1994Company name changed\certificate issued on 19/12/94 (2 pages)
12 October 1994Declaration of assistance for shares acquisition (4 pages)
12 October 1994Declaration of assistance for shares acquisition (4 pages)
12 October 1994Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 October 1994Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 April 1994Return made up to 03/04/94; full list of members (5 pages)
12 April 1994Return made up to 03/04/94; full list of members (5 pages)
27 April 1990Return made up to 20/04/90; full list of members (4 pages)
27 April 1990Return made up to 20/04/90; full list of members (4 pages)
6 October 1987Director resigned;new director appointed (2 pages)
6 October 1987Director resigned;new director appointed (2 pages)
5 June 1987Return made up to 06/05/87; full list of members (4 pages)
5 June 1987Return made up to 06/05/87; full list of members (4 pages)
8 May 1986Return made up to 06/05/86; full list of members (4 pages)
8 May 1986Return made up to 06/05/86; full list of members (4 pages)
9 April 1976Memorandum and Articles of Association (13 pages)
9 April 1976Memorandum and Articles of Association (13 pages)
19 August 1969Certificate of incorporation (2 pages)
19 August 1969Certificate of incorporation (2 pages)