Company NameTODS Defence Limited
Company StatusActive
Company Number01929464
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Rick Ronald Nagel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2013(28 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Peter Anthony Eckersall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameJeff Lloyd Buck
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameAndrew David Edgley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed10 July 2013(28 years after company formation)
Appointment Duration10 years, 9 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMrs Shirley Bowley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NameMr Steven Arnold Burton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossmore
Queens Avenue
Dorchester
Dorset
DT1 2EW
Director NameSimon Timothy Finch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Geoffrey Vivian Gould
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address71 Hermitage Street
Crewkerne
Somerset
TA18 8EX
Director NameMr Ernest John Rudall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address45 Field Barn Drive
Weymouth
Dorset
DT4 0EE
Secretary NameMrs Shirley Bowley
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NamePeter David Stokes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 1998)
RoleOperations Director
Correspondence AddressCopper Trees
Hartgrove
Shaftesbury
Dorset
SP7 0LA
Director NameRichard Antony Ripper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(11 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavendon Lodge
Lower End Road Wavendon
Milton Keynes
Buckinghamshire
MK17 8AU
Director NameMr Andrew John Cox
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBurlingham Farm
Tintinhull
Yeovil
Somerset
BA22 8PP
Director NameDavid Conway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 10 July 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address30 Binghams Road
Crossways
Dorchester
Dorset
DT2 8BW
Director NameMr Thomas Paul Hitchings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
High Road, Broad Chalke
Salisbury
Wiltshire
SP5 5EH
Director NameRichard David Charles Winterbottom
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2013)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address4 Clos Coed Hir
Whitchurch
Cardiff
South Glamorgan
CF14 7BG
Wales
Director NameMr Stephen James Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2015)
RolePresident Uk & Emea
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Philip George Louch
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(30 years, 3 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(30 years, 3 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 NameMr Peter Charles Sanderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2018)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameSteven Allen Paige
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(34 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2020)
RoleChief Financial Officer
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

10k at £1W & J Tod Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,081,000
Gross Profit£1,454,000
Net Worth£4,085,000
Cash£32,000
Current Liabilities£2,303,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

22 July 1994Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 2010Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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 2022Delivered on: 14 November 2022
Persons entitled: Caltius Partners Iv, LP (As Agent)

Classification: A registered charge
Outstanding
8 August 2022Delivered 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 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 July 2013Delivered 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 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: 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

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)
2 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page)
25 August 2020Appointment of Andrew David Edgley as a director on 21 August 2020 (2 pages)
22 May 2020Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages)
22 May 2020Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages)
22 May 2020Termination of appointment of Steven Allen Paige as a director on 21 May 2020 (1 page)
22 May 2020Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page)
10 February 2020Full accounts made up to 31 December 2018 (26 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
1 March 2019Full accounts made up to 31 December 2017 (26 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
26 August 2018Termination of appointment of Peter Charles Sanderson as a director on 1 January 2018 (1 page)
2 May 2018Full accounts made up to 31 December 2016 (26 pages)
21 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 28 November 2017 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)
16 August 2017Registration of charge 019294640022, created on 16 August 2017 (18 pages)
16 August 2017Registration of charge 019294640022, created on 16 August 2017 (18 pages)
19 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 July 2016Appointment of Mr Peter Charles Sanderson as a director on 1 June 2016 (2 pages)
7 July 2016Appointment of Mr Peter Charles Sanderson as a director on 1 June 2016 (2 pages)
20 January 2016Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(5 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(5 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 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)
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)
27 January 2015Termination of appointment of Stephen James Smith as a director on 19 January 2015 (1 page)
27 January 2015Appointment of Mr Peter Anthony Eckersall as a director on 19 January 2015 (2 pages)
27 January 2015Appointment of Mr Peter Anthony Eckersall as a director on 19 January 2015 (2 pages)
27 January 2015Termination of appointment of Stephen James Smith as a director on 19 January 2015 (1 page)
11 December 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
11 December 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Director's details changed for Stephen James Smith on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Mr Rick Ronald Nagel on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Mr Rick Ronald Nagel on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Mr Rick Ronald Nagel on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Simon Timothy Finch on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Simon Timothy Finch on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Simon Timothy Finch on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Stephen James Smith on 1 January 2014 (2 pages)
11 December 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
11 December 2014Director's details changed for Stephen James Smith on 1 January 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 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)
30 December 2013Secretary's details changed for Vp Secretarial Services on 1 December 2013 (1 page)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(6 pages)
30 December 2013Secretary's details changed for Vp Secretarial Services on 1 December 2013 (1 page)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(6 pages)
30 December 2013Secretary's details changed for Vp Secretarial Services on 1 December 2013 (1 page)
17 December 2013Appointment of Stephen James Smith as a director (3 pages)
17 December 2013Auditor's resignation (1 page)
17 December 2013Appointment of Stephen James Smith as a director (3 pages)
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)
9 October 2013Satisfaction of charge 17 in full (4 pages)
9 October 2013Satisfaction of charge 14 in full (4 pages)
9 October 2013Satisfaction of charge 17 in full (4 pages)
9 October 2013Satisfaction of charge 16 in full (4 pages)
9 October 2013Satisfaction of charge 14 in full (4 pages)
9 October 2013Satisfaction of charge 16 in full (4 pages)
25 September 2013Appointment of Vp Secretarial Services as a secretary (2 pages)
25 September 2013Appointment of Vp Secretarial Services as a secretary (2 pages)
24 September 2013Accounts made up to 30 September 2012 (21 pages)
24 September 2013Accounts made up to 30 September 2012 (21 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 2013Termination of appointment of Richard Winterbottom as a director (1 page)
8 August 2013Termination of appointment of Richard Winterbottom as a director (1 page)
8 August 2013Termination of appointment of Steven Burton as a director (1 page)
8 August 2013Termination of appointment of Richard Ripper as a director (1 page)
8 August 2013Termination of appointment of Philip Louch as a director (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 Richard Ripper as a director (1 page)
8 August 2013Termination of appointment of Shirley Bowley as a secretary (1 page)
8 August 2013Termination of appointment of Philip Louch as a director (1 page)
8 August 2013Termination of appointment of David Conway as a director (1 page)
8 August 2013Termination of appointment of Shirley Bowley as a secretary (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Rick Ronald Nagel as a director (2 pages)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Rick Ronald Nagel as a director (2 pages)
8 August 2013Termination of appointment of David Conway as a director (1 page)
8 August 2013Termination of appointment of Steven Burton as a director (1 page)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Statement of company's objects (2 pages)
20 July 2013Registration of charge 019294640021 (18 pages)
20 July 2013Registration of charge 019294640021 (18 pages)
16 July 2013Registration of charge 019294640020 (54 pages)
16 July 2013Registration of charge 019294640020 (54 pages)
13 July 2013Registration of charge 019294640019 (58 pages)
13 July 2013Registration of charge 019294640019 (58 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 May 2012Accounts made up to 30 September 2011 (21 pages)
23 May 2012Accounts made up to 30 September 2011 (21 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 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)
13 May 2011Termination of appointment of Thomas Hitchings as a director (1 page)
13 May 2011Termination of appointment of Thomas Hitchings as a director (1 page)
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)
4 April 2011Accounts made up to 30 September 2010 (21 pages)
4 April 2011Accounts made up to 30 September 2010 (21 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
13 July 2010Accounts made up to 30 September 2009 (22 pages)
13 July 2010Accounts made up to 30 September 2009 (22 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 18 (6 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)
4 December 2009Director's details changed for Thomas Paul Hitchings on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Shirley Bowley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Richard David Charles Winterbottom on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard David Charles Winterbottom on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard Antony Ripper on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Richard Antony Ripper on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Arnold Burton on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard David Charles Winterbottom on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Simon Timothy Finch on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Simon Timothy Finch on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Shirley Bowley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Simon Timothy Finch on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Thomas Paul Hitchings on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Arnold Burton on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Shirley Bowley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for David Conway on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Thomas Paul Hitchings on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Arnold Burton on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard Antony Ripper on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Conway on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Conway on 4 December 2009 (2 pages)
5 December 2008Return made up to 28/11/08; full list of members (5 pages)
5 December 2008Return made up to 28/11/08; full list of members (5 pages)
2 December 2008Accounts made up to 31 March 2008 (21 pages)
2 December 2008Accounts made up to 31 March 2008 (21 pages)
30 November 2007Return made up to 28/11/07; full list of members (3 pages)
30 November 2007Return made up to 28/11/07; full list of members (3 pages)
9 November 2007Accounts made up to 31 March 2007 (22 pages)
9 November 2007Accounts made up to 31 March 2007 (22 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Company name changed w & j tod LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed w & j tod LIMITED\certificate issued on 31/05/07 (2 pages)
8 December 2006Return made up to 28/11/06; full list of members (9 pages)
8 December 2006Return made up to 28/11/06; full list of members (9 pages)
20 October 2006Full accounts made up to 31 March 2006 (20 pages)
20 October 2006Full accounts made up to 31 March 2006 (20 pages)
15 December 2005Return made up to 28/11/05; full list of members (10 pages)
15 December 2005Return made up to 28/11/05; full list of members (10 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
21 July 2005Full accounts made up to 31 March 2005 (19 pages)
21 July 2005Full accounts made up to 31 March 2005 (19 pages)
7 December 2004Return made up to 28/11/04; full list of members (9 pages)
7 December 2004Return made up to 28/11/04; full list of members (9 pages)
5 July 2004Full accounts made up to 31 March 2004 (19 pages)
5 July 2004Full accounts made up to 31 March 2004 (19 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
8 December 2003Return made up to 28/11/03; full list of members (9 pages)
8 December 2003Return made up to 28/11/03; full list of members (9 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
12 December 2002Return made up to 28/11/02; full list of members (9 pages)
12 December 2002Return made up to 28/11/02; full list of members (9 pages)
30 October 2002Full accounts made up to 31 March 2002 (19 pages)
30 October 2002Full accounts made up to 31 March 2002 (19 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: ferrybridge weymouth dorset england DT4 9AQ (1 page)
17 July 2002Registered office changed on 17/07/02 from: ferrybridge weymouth dorset england DT4 9AQ (1 page)
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)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
23 May 2001Full accounts made up to 30 September 2000 (18 pages)
23 May 2001Full accounts made up to 30 September 2000 (18 pages)
27 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2000Full accounts made up to 30 September 1999 (19 pages)
8 February 2000Full accounts made up to 30 September 1999 (19 pages)
7 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1998Return made up to 28/11/98; full list of members (8 pages)
30 December 1998Return made up to 28/11/98; full list of members (8 pages)
3 December 1998Full accounts made up to 30 September 1998 (18 pages)
3 December 1998Full accounts made up to 30 September 1998 (18 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
11 December 1997Return made up to 28/11/97; full list of members (8 pages)
11 December 1997New director appointed (3 pages)
11 December 1997Return made up to 28/11/97; full list of members (8 pages)
11 December 1997New director appointed (3 pages)
31 January 1997Full accounts made up to 30 September 1996 (16 pages)
31 January 1997Full accounts made up to 30 September 1996 (16 pages)
12 December 1996Return made up to 28/11/96; no change of members (6 pages)
12 December 1996Return made up to 28/11/96; no change of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (16 pages)
30 July 1996Full accounts made up to 30 September 1995 (16 pages)
8 December 1995Return made up to 28/11/95; no change of members (6 pages)
8 December 1995Return made up to 28/11/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
9 May 1991Declaration of assistance for shares acquisition (4 pages)
9 May 1991Declaration of assistance for shares acquisition (4 pages)
27 February 1991Full accounts made up to 30 April 1990 (16 pages)
27 February 1991Full accounts made up to 30 April 1990 (16 pages)
1 February 1990Company name changed cray technology LIMITED\certificate issued on 02/02/90 (2 pages)
1 February 1990Company name changed cray technology LIMITED\certificate issued on 02/02/90 (2 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
10 July 1985Incorporation (17 pages)
10 July 1985Incorporation (17 pages)