6th Floor
London
EC2R 5AR
Director Name | Mr Peter Anthony Eckersall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Jeff Lloyd Buck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Andrew David Edgley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2013(28 years after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mrs Shirley Bowley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Coombe Valley Road Preston Weymouth Dorset DT3 6NL |
Director Name | Mr Steven Arnold Burton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossmore Queens Avenue Dorchester Dorset DT1 2EW |
Director Name | Simon Timothy Finch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Geoffrey Vivian Gould |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 71 Hermitage Street Crewkerne Somerset TA18 8EX |
Director Name | Mr Ernest John Rudall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 45 Field Barn Drive Weymouth Dorset DT4 0EE |
Secretary Name | Mrs Shirley Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 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 | Peter David Stokes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 1998) |
Role | Operations Director |
Correspondence Address | Copper Trees Hartgrove Shaftesbury Dorset SP7 0LA |
Director Name | Richard Antony Ripper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavendon Lodge Lower End Road Wavendon Milton Keynes Buckinghamshire MK17 8AU |
Director Name | Mr Andrew John Cox |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burlingham Farm Tintinhull Yeovil Somerset BA22 8PP |
Director Name | David Conway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 July 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Binghams Road Crossways Dorchester Dorset DT2 8BW |
Director Name | Mr Thomas Paul Hitchings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage High Road, Broad Chalke Salisbury Wiltshire SP5 5EH |
Director Name | Richard David Charles Winterbottom |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2013) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clos Coed Hir Whitchurch Cardiff South Glamorgan CF14 7BG Wales |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2015) |
Role | President Uk & Emea |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Philip George Louch |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(30 years, 3 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(30 years, 3 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 | Mr Peter Charles Sanderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2018) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Steven Allen Paige |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2020(34 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2020) |
Role | Chief Financial Officer |
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 |
10k at £1 | W & J Tod Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,081,000 |
Gross Profit | £1,454,000 |
Net Worth | £4,085,000 |
Cash | £32,000 |
Current Liabilities | £2,303,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
22 July 1994 | Delivered on: 3 August 1994 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land and buildings at ferrybridge, weymouth, dorset DT4 9AQ (being land lying to west of portland road, wyke, regis, weymouth) t/no DT185252 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
18 May 1992 | Delivered on: 30 May 1992 Satisfied on: 4 July 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £40,006.25 due or to become due from thecompany to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable (see form 395 for full details). Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 14 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/ land to the south of lyde road yeovil somerset. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 14 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of wide street portland dorset t/n dt 133166. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 14 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 14 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proprty k/a land on the west side of portland road ferrybridge wyke regis dorset. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 24 June 2004 Persons entitled: 3I Group PLC. Classification: Collateral debenture Secured details: All monies due or to become due from alnery no. 1045 limited to the chargee on any account whatsoever. Particulars: (1) f/h land k/a units 2 and 4 buckland road, (off hyde road) pen mill trading estate yeovil. (2) f/h land and buildings on the west side of wide street portland t/n dt 133166. (3) f/h land at portland road ferrybridge wyke regis weymouth.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 1989 | Delivered on: 29 November 1989 Satisfied on: 14 February 1995 Persons entitled: Lloyds Banks Plctogether the "Banks". Algemene Bank Nederland N.V. Barclays Banks PLC(As Agent for Itself Classification: Trade marks mortgage. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All trade marks and other particulars as fully described in form M395 and continuation sheets. (See doc M395 for full details). Fully Satisfied |
9 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 June 2007 | Delivered on: 27 June 2007 Satisfied on: 9 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An onibus guarantee and set-off agreement (ogsa) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 September 2003 | Delivered on: 8 October 2003 Satisfied on: 9 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2003 | Delivered on: 9 October 2003 Satisfied on: 1 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 7 October 2003 Satisfied on: 9 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being slidcroft works wide street portland dorset t/n DT133166. Fully Satisfied |
19 February 2003 | Delivered on: 26 February 2003 Satisfied on: 24 June 2004 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charges by way of legal mortgage on all estates and interest in any f/h or l/h property - in the land at wide street portland dorset being part of title number 726 and the whole of title number 728 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
12 September 1994 | Delivered on: 14 September 1994 Satisfied on: 24 June 2004 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 |
4 August 1994 | Delivered on: 11 August 1994 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings units 2 & 4 buckland road (off lyde road) pen mill trading estate yeovil somerset t/no ST77397 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 August 1994 | Delivered on: 10 August 1994 Satisfied on: 24 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land/blds on the west side of wide st,slidecroft works portland dorset; t/no.dt 133166 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 1989 | Delivered on: 25 November 1989 Satisfied on: 14 February 1995 Persons entitled: Lloyds Banks Plctogether the "Banks". Algemene Bank Nederland N.V. Barclays Banks PLC(As Agent for Itself Barclays Bank PLC Lloyds Bank PLC Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M518C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 2022 | Delivered on: 14 November 2022 Persons entitled: Caltius Partners Iv, LP (As Agent) Classification: A registered charge Outstanding |
8 August 2022 | Delivered on: 10 August 2022 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Land and buildings lying on the west side of wide street, portland, dorset, known as slidcroft works. Title number DT133166. For more details of all the land charged please refer to the instrument. Outstanding |
16 August 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 July 2013 | Delivered on: 20 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
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: Land and buildings lying on the west side of wide street portland dorset known as slidcroft works t/no DT133166, land to the south of tradecroft portland t/no DT314278. Notification of addition to or amendment of charge. Outstanding |
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) |
2 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page) |
25 August 2020 | Appointment of Andrew David Edgley as a director on 21 August 2020 (2 pages) |
22 May 2020 | Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages) |
22 May 2020 | Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Steven Allen Paige as a director on 21 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page) |
10 February 2020 | Full accounts made up to 31 December 2018 (26 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
25 September 2019 | Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page) |
1 March 2019 | Full accounts made up to 31 December 2017 (26 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
26 August 2018 | Termination of appointment of Peter Charles Sanderson as a director on 1 January 2018 (1 page) |
2 May 2018 | Full accounts made up to 31 December 2016 (26 pages) |
21 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 28 November 2017 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) |
16 August 2017 | Registration of charge 019294640022, created on 16 August 2017 (18 pages) |
16 August 2017 | Registration of charge 019294640022, created on 16 August 2017 (18 pages) |
19 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 July 2016 | Appointment of Mr Peter Charles Sanderson as a director on 1 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Peter Charles Sanderson as a director on 1 June 2016 (2 pages) |
20 January 2016 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page) |
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (22 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) |
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) |
27 January 2015 | Termination of appointment of Stephen James Smith as a director on 19 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Peter Anthony Eckersall as a director on 19 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Peter Anthony Eckersall as a director on 19 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Stephen James Smith as a director on 19 January 2015 (1 page) |
11 December 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
11 December 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Stephen James Smith on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Rick Ronald Nagel on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Rick Ronald Nagel on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Rick Ronald Nagel on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Simon Timothy Finch on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Simon Timothy Finch on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Simon Timothy Finch on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Stephen James Smith on 1 January 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page) |
11 December 2014 | Director's details changed for Stephen James Smith on 1 January 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
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) |
30 December 2013 | Secretary's details changed for Vp Secretarial Services on 1 December 2013 (1 page) |
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Secretary's details changed for Vp Secretarial Services on 1 December 2013 (1 page) |
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Secretary's details changed for Vp Secretarial Services on 1 December 2013 (1 page) |
17 December 2013 | Appointment of Stephen James Smith as a director (3 pages) |
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Appointment of Stephen James Smith as a director (3 pages) |
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) |
9 October 2013 | Satisfaction of charge 17 in full (4 pages) |
9 October 2013 | Satisfaction of charge 14 in full (4 pages) |
9 October 2013 | Satisfaction of charge 17 in full (4 pages) |
9 October 2013 | Satisfaction of charge 16 in full (4 pages) |
9 October 2013 | Satisfaction of charge 14 in full (4 pages) |
9 October 2013 | Satisfaction of charge 16 in full (4 pages) |
25 September 2013 | Appointment of Vp Secretarial Services as a secretary (2 pages) |
25 September 2013 | Appointment of Vp Secretarial Services as a secretary (2 pages) |
24 September 2013 | Accounts made up to 30 September 2012 (21 pages) |
24 September 2013 | Accounts made up to 30 September 2012 (21 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 | Termination of appointment of Richard Winterbottom as a director (1 page) |
8 August 2013 | Termination of appointment of Richard Winterbottom as a director (1 page) |
8 August 2013 | Termination of appointment of Steven Burton as a director (1 page) |
8 August 2013 | Termination of appointment of Richard Ripper as a director (1 page) |
8 August 2013 | Termination of appointment of Philip Louch as a director (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 Richard Ripper 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 Philip Louch as a director (1 page) |
8 August 2013 | Termination of appointment of David Conway as a director (1 page) |
8 August 2013 | Termination of appointment of Shirley Bowley as a secretary (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 | Appointment of Mr Rick Ronald Nagel as a director (2 pages) |
8 August 2013 | Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr Rick Ronald Nagel as a director (2 pages) |
8 August 2013 | Termination of appointment of David Conway as a director (1 page) |
8 August 2013 | Termination of appointment of Steven Burton as a director (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
20 July 2013 | Registration of charge 019294640021 (18 pages) |
20 July 2013 | Registration of charge 019294640021 (18 pages) |
16 July 2013 | Registration of charge 019294640020 (54 pages) |
16 July 2013 | Registration of charge 019294640020 (54 pages) |
13 July 2013 | Registration of charge 019294640019 (58 pages) |
13 July 2013 | Registration of charge 019294640019 (58 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 May 2012 | Accounts made up to 30 September 2011 (21 pages) |
23 May 2012 | Accounts made up to 30 September 2011 (21 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (9 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) |
13 May 2011 | Termination of appointment of Thomas Hitchings as a director (1 page) |
13 May 2011 | Termination of appointment of Thomas Hitchings as a director (1 page) |
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) |
4 April 2011 | Accounts made up to 30 September 2010 (21 pages) |
4 April 2011 | Accounts made up to 30 September 2010 (21 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Accounts made up to 30 September 2009 (22 pages) |
13 July 2010 | Accounts made up to 30 September 2009 (22 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 18 (6 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) |
4 December 2009 | Director's details changed for Thomas Paul Hitchings on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Shirley Bowley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard David Charles Winterbottom on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard David Charles Winterbottom on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard Antony Ripper on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Richard Antony Ripper on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Arnold Burton on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard David Charles Winterbottom on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon Timothy Finch on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon Timothy Finch on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Shirley Bowley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon Timothy Finch on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Thomas Paul Hitchings on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Arnold Burton on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Shirley Bowley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Conway on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Thomas Paul Hitchings on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Arnold Burton on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard Antony Ripper on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Conway on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David Conway on 4 December 2009 (2 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
2 December 2008 | Accounts made up to 31 March 2008 (21 pages) |
2 December 2008 | Accounts made up to 31 March 2008 (21 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
9 November 2007 | Accounts made up to 31 March 2007 (22 pages) |
9 November 2007 | Accounts made up to 31 March 2007 (22 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Company name changed w & j tod LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed w & j tod LIMITED\certificate issued on 31/05/07 (2 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (9 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (10 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (10 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (9 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: ferrybridge weymouth dorset england DT4 9AQ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: ferrybridge weymouth dorset england DT4 9AQ (1 page) |
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) |
27 December 2001 | Return made up to 28/11/01; full list of members
|
27 December 2001 | Return made up to 28/11/01; full list of members
|
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
23 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members
|
27 December 2000 | Return made up to 28/11/00; full list of members
|
8 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members
|
7 December 1999 | Return made up to 28/11/99; full list of members
|
30 December 1998 | Return made up to 28/11/98; full list of members (8 pages) |
30 December 1998 | Return made up to 28/11/98; full list of members (8 pages) |
3 December 1998 | Full accounts made up to 30 September 1998 (18 pages) |
3 December 1998 | Full accounts made up to 30 September 1998 (18 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 28/11/97; full list of members (8 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | Return made up to 28/11/97; full list of members (8 pages) |
11 December 1997 | New director appointed (3 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
12 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
12 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
8 December 1995 | Return made up to 28/11/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
9 May 1991 | Declaration of assistance for shares acquisition (4 pages) |
9 May 1991 | Declaration of assistance for shares acquisition (4 pages) |
27 February 1991 | Full accounts made up to 30 April 1990 (16 pages) |
27 February 1991 | Full accounts made up to 30 April 1990 (16 pages) |
1 February 1990 | Company name changed cray technology LIMITED\certificate issued on 02/02/90 (2 pages) |
1 February 1990 | Company name changed cray technology LIMITED\certificate issued on 02/02/90 (2 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (2 pages) |
27 February 1989 | Company name changed\certificate issued on 27/02/89 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
10 July 1985 | Incorporation (17 pages) |
10 July 1985 | Incorporation (17 pages) |