5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Ms Shelagh Gail Doyle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Robert Henry Mitchell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Richard James Verrico |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Ms Shelagh Gail Doyle |
---|---|
Status | Current |
Appointed | 17 June 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Nicholas Anthony Grimshaw |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1993) |
Role | Retail Shop Manager |
Correspondence Address | 21 Abbott Close Northolt Middlesex UB5 5TN |
Director Name | Mr John Trevor Todd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Per Ardua Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Mrs Shirley Ann Todd |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Per Ardua Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Secretary Name | Mrs Shirley Ann Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Per Ardua Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Joanna Louise Todd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2003) |
Role | Admimistration Manager |
Correspondence Address | Per Ardua Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Matthew Charles Todd |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2002) |
Role | Manager |
Correspondence Address | Per Ardua Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Secretary Name | Virginia Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr James Lee Dean |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Website | www.todd-doors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6335050 |
Telephone region | Freephone |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Todd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,842,878 |
Gross Profit | £2,890,208 |
Net Worth | £583,714 |
Cash | £70,564 |
Current Liabilities | £3,676,333 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
29 July 2020 | Delivered on: 10 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2020 | Delivered on: 6 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 13 January 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
15 February 2008 | Delivered on: 28 February 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 March 2005 | Delivered on: 11 March 2005 Persons entitled: National Westminster 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. Outstanding |
15 April 2011 | Delivered on: 20 April 2011 Satisfied on: 6 August 2015 Persons entitled: Sackville Tci Property Nominee (1) Limited Swamf Nominee (2) Limited Classification: Rent deposit 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: The deposit (as defined in the deed). Fully Satisfied |
15 April 2011 | Delivered on: 20 April 2011 Satisfied on: 6 August 2015 Persons entitled: Sackville Tci Property Nominee (1) Limited Swamf Nominee (2) Limited Classification: Rent deposit 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: The deposit (as defined in the deed). Fully Satisfied |
26 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
13 October 2020 | Termination of appointment of James Lee Dean as a director on 30 September 2020 (1 page) |
10 September 2020 | Satisfaction of charge 019450190006 in full (1 page) |
10 August 2020 | Registration of charge 019450190007, created on 29 July 2020 (10 pages) |
6 August 2020 | Registration of charge 019450190006, created on 27 July 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 June 2019 | Termination of appointment of Virginia Todd as a secretary on 17 June 2019 (1 page) |
24 June 2019 | Appointment of Ms Shelagh Gail Doyle as a secretary on 17 June 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Richard James Verrico on 16 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 December 2018 | Change of details for The Todd Group Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Appointment of Mr Robert Henry Mitchell as a director on 1 March 2018 (2 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 May 2018 | Appointment of Mr Richard James Verrico as a director on 1 March 2018 (2 pages) |
14 May 2018 | Appointment of Mr James Lee Dean as a director on 1 March 2018 (2 pages) |
14 May 2018 | Appointment of Ms Shelagh Gail Doyle as a director on 1 March 2018 (2 pages) |
8 May 2018 | Resolutions
|
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Director's details changed for Matthew Charles Todd on 1 August 2017 (2 pages) |
12 December 2017 | Director's details changed for Matthew Charles Todd on 1 August 2017 (2 pages) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
26 July 2017 | Change of details for The Todd Group Limited as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Change of details for The Todd Group Limited as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 January 2017 | Registration of charge 019450190005, created on 9 January 2017 (21 pages) |
13 January 2017 | Registration of charge 019450190005, created on 9 January 2017 (21 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 4 in full (4 pages) |
6 August 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2015 | Satisfaction of charge 4 in full (4 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
21 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
1 February 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2010 | Secretary's details changed for Virginia Todd on 29 March 2010 (1 page) |
20 April 2010 | Secretary's details changed for Virginia Todd on 29 March 2010 (1 page) |
20 April 2010 | Director's details changed for Matthew Charles Todd on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Charles Todd on 29 March 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Secretary's change of particulars / virginia todd / 30/06/2008 (1 page) |
27 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / matthew todd / 30/06/2008 (1 page) |
27 March 2009 | Director's change of particulars / matthew todd / 30/06/2008 (1 page) |
27 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 March 2009 | Secretary's change of particulars / virginia todd / 30/06/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 112-116 church road northolt middlesex UB5 5AE (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 112-116 church road northolt middlesex UB5 5AE (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
3 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 31/01/03; full list of members
|
28 February 2003 | Return made up to 31/01/03; full list of members
|
17 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 January 2002 | Return made up to 31/01/02; full list of members
|
29 January 2002 | Return made up to 31/01/02; full list of members
|
12 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 March 2000 | Return made up to 03/01/00; full list of members
|
17 March 2000 | Return made up to 03/01/00; full list of members
|
18 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 June 1998 | Company name changed toddoors LIMITED\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed toddoors LIMITED\certificate issued on 29/06/98 (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 22/24 mandeville road northolt middx UB5 5BL (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 22/24 mandeville road northolt middx UB5 5BL (1 page) |
23 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
23 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 August 1997 | Amended accounts made up to 30 September 1996 (3 pages) |
6 August 1997 | Amended accounts made up to 30 September 1996 (3 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members
|
17 February 1996 | Return made up to 31/01/96; no change of members
|
1 August 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
27 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
27 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
5 September 1985 | Incorporation (15 pages) |
5 September 1985 | Incorporation (15 pages) |