6th Floor
London
EC2R 5AR
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2013(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 November 2022) |
Correspondence Address | 4 Coleman Street Sixth Floor London EC2R 5AR |
Director Name | Mr Albert John Bellworthy |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 124 Pinkneys Road Maidenhead Berkshire SL6 5DN |
Director Name | Mrs Marlene Bellworthy |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1994) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 124 Pinkneys Road Maidenhead Berkshire SL6 5DN |
Secretary Name | Mrs Marlene Bellworthy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 April 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Pinkneys Road Maidenhead Berkshire SL6 5DN |
Director Name | Mrs Shirley Bowley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Coombe Valley Road Preston Weymouth Dorset DT3 6NL |
Director Name | Simon Timothy Finch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(25 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 December 2015) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Magdalen House 42 West Allington Bridport Dorset DT6 5BH |
Secretary Name | Mrs Shirley Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Coombe Valley Road Preston Weymouth Dorset DT3 6NL |
Director Name | Mr Rick Ronald Nagel |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2013(43 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 316 Nw 61st Street Oklahoma City Oklahoma 73118 |
Director Name | Mr Philip George Louch |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Anthony Dombrowik |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2020) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Jeff Lloyd Buck |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Website | tods.co.uk |
---|---|
Telephone | 01305 820345 |
Telephone region | Dorchester |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80k at £1 | W & J Tod Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
10 July 2013 | Delivered 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 2013 | Delivered 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 1994 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
11 December 2020 | Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page) |
25 August 2020 | Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page) |
22 May 2020 | Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page) |
22 May 2020 | Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 September 2019 | Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page) |
13 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 December 2015 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages) |
24 September 2013 | Full accounts made up to 30 September 2012 (8 pages) |
24 September 2013 | Appointment of Vp Secretarial Limited as a secretary (2 pages) |
24 September 2013 | Full accounts made up to 30 September 2012 (8 pages) |
24 September 2013 | Appointment of Vp Secretarial Limited as a secretary (2 pages) |
13 August 2013 | Statement of company's objects (2 pages) |
13 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Philip Louch as a director (1 page) |
8 August 2013 | Termination of appointment of Shirley Bowley as a secretary (1 page) |
8 August 2013 | Termination of appointment of Shirley Bowley as a secretary (1 page) |
8 August 2013 | Appointment of Mr Rick Ronald Nagel as a director (2 pages) |
8 August 2013 | Appointment of Mr Rick Ronald Nagel as a director (2 pages) |
8 August 2013 | Termination of appointment of Philip Louch as a director (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
16 July 2013 | Registration of charge 009604600005 (55 pages) |
16 July 2013 | Registration of charge 009604600005 (55 pages) |
13 July 2013 | Registration of charge 009604600004 (57 pages) |
13 July 2013 | Registration of charge 009604600004 (57 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (8 pages) |
23 May 2012 | Full accounts made up to 30 September 2011 (8 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Appointment of Philip George Louch as a director (2 pages) |
11 August 2011 | Appointment of Philip George Louch as a director (2 pages) |
11 May 2011 | Termination of appointment of Shirley Bowley as a director (1 page) |
11 May 2011 | Termination of appointment of Shirley Bowley as a director (1 page) |
11 April 2011 | Full accounts made up to 30 September 2010 (8 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (8 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 30 September 2009 (8 pages) |
13 July 2010 | Full accounts made up to 30 September 2009 (8 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Auditor's resignation (1 page) |
22 January 2010 | Auditor's resignation (1 page) |
11 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
11 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
16 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (7 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
10 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: ferrybridge weymouth dorset DT4 9AQ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: ferrybridge weymouth dorset DT4 9AQ (1 page) |
29 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
15 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
23 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 May 2001 | Return made up to 03/04/01; full list of members
|
11 May 2001 | Return made up to 03/04/01; full list of members
|
18 April 2000 | Return made up to 03/04/00; full list of members
|
18 April 2000 | Return made up to 03/04/00; full list of members
|
8 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
4 June 1999 | Return made up to 03/04/99; no change of members (5 pages) |
4 June 1999 | Return made up to 03/04/99; no change of members (5 pages) |
3 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
3 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 April 1996 | Return made up to 03/04/96; full list of members (5 pages) |
15 April 1996 | Return made up to 03/04/96; full list of members (5 pages) |
25 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 December 1994 | Company name changed\certificate issued on 19/12/94 (2 pages) |
19 December 1994 | Company name changed\certificate issued on 19/12/94 (2 pages) |
12 October 1994 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1994 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Resolutions
|
12 April 1994 | Return made up to 03/04/94; full list of members (5 pages) |
12 April 1994 | Return made up to 03/04/94; full list of members (5 pages) |
27 April 1990 | Return made up to 20/04/90; full list of members (4 pages) |
27 April 1990 | Return made up to 20/04/90; full list of members (4 pages) |
6 October 1987 | Director resigned;new director appointed (2 pages) |
6 October 1987 | Director resigned;new director appointed (2 pages) |
5 June 1987 | Return made up to 06/05/87; full list of members (4 pages) |
5 June 1987 | Return made up to 06/05/87; full list of members (4 pages) |
8 May 1986 | Return made up to 06/05/86; full list of members (4 pages) |
8 May 1986 | Return made up to 06/05/86; full list of members (4 pages) |
9 April 1976 | Memorandum and Articles of Association (13 pages) |
9 April 1976 | Memorandum and Articles of Association (13 pages) |
19 August 1969 | Certificate of incorporation (2 pages) |
19 August 1969 | Certificate of incorporation (2 pages) |