Company NameTODD Doors Limited
Company StatusActive
Company Number01945019
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 7 months ago)
Previous NameToddoors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMatthew Charles Todd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(19 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMs Shelagh Gail Doyle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Henry Mitchell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Richard James Verrico
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Shelagh Gail Doyle
StatusCurrent
Appointed17 June 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameNicholas Anthony Grimshaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1993)
RoleRetail Shop Manager
Correspondence Address21 Abbott Close
Northolt
Middlesex
UB5 5TN
Director NameMr John Trevor Todd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressPer Ardua
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameMrs Shirley Ann Todd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressPer Ardua
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameMrs Shirley Ann Todd
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressPer Ardua
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameJoanna Louise Todd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2003)
RoleAdmimistration Manager
Correspondence AddressPer Ardua
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameMatthew Charles Todd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2002)
RoleManager
Correspondence AddressPer Ardua
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameVirginia Todd
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 June 2019)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr James Lee Dean
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Contact

Websitewww.todd-doors.co.uk/
Email address[email protected]
Telephone0800 6335050
Telephone regionFreephone

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Todd Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,842,878
Gross Profit£2,890,208
Net Worth£583,714
Cash£70,564
Current Liabilities£3,676,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

29 July 2020Delivered on: 10 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 July 2020Delivered on: 6 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 13 January 2017
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
15 February 2008Delivered 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 2005Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
13 October 2020Termination of appointment of James Lee Dean as a director on 30 September 2020 (1 page)
10 September 2020Satisfaction of charge 019450190006 in full (1 page)
10 August 2020Registration of charge 019450190007, created on 29 July 2020 (10 pages)
6 August 2020Registration of charge 019450190006, created on 27 July 2020 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
24 June 2019Termination of appointment of Virginia Todd as a secretary on 17 June 2019 (1 page)
24 June 2019Appointment of Ms Shelagh Gail Doyle as a secretary on 17 June 2019 (2 pages)
16 January 2019Director's details changed for Mr Richard James Verrico on 16 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 December 2018Change of details for The Todd Group Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Appointment of Mr Robert Henry Mitchell as a director on 1 March 2018 (2 pages)
16 May 2018Full accounts made up to 31 December 2017 (23 pages)
14 May 2018Appointment of Mr Richard James Verrico as a director on 1 March 2018 (2 pages)
14 May 2018Appointment of Mr James Lee Dean as a director on 1 March 2018 (2 pages)
14 May 2018Appointment of Ms Shelagh Gail Doyle as a director on 1 March 2018 (2 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 January 2018Satisfaction of charge 2 in full (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Director's details changed for Matthew Charles Todd on 1 August 2017 (2 pages)
12 December 2017Director's details changed for Matthew Charles Todd on 1 August 2017 (2 pages)
9 October 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Registered 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 2017Registered 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 2017Change of details for The Todd Group Limited as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Change of details for The Todd Group Limited as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (23 pages)
30 May 2017Full accounts made up to 31 December 2016 (23 pages)
13 January 2017Registration of charge 019450190005, created on 9 January 2017 (21 pages)
13 January 2017Registration of charge 019450190005, created on 9 January 2017 (21 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (26 pages)
15 July 2016Full accounts made up to 31 December 2015 (26 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 4 in full (4 pages)
6 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Satisfaction of charge 4 in full (4 pages)
3 June 2015Full accounts made up to 31 December 2014 (22 pages)
3 June 2015Full accounts made up to 31 December 2014 (22 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (24 pages)
21 May 2014Full accounts made up to 31 December 2013 (24 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
13 June 2013Full accounts made up to 31 December 2012 (25 pages)
13 June 2013Full accounts made up to 31 December 2012 (25 pages)
19 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a small company made up to 30 September 2011 (9 pages)
1 February 2012Accounts for a small company made up to 30 September 2011 (9 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2010Secretary's details changed for Virginia Todd on 29 March 2010 (1 page)
20 April 2010Secretary's details changed for Virginia Todd on 29 March 2010 (1 page)
20 April 2010Director's details changed for Matthew Charles Todd on 29 March 2010 (2 pages)
20 April 2010Director's details changed for Matthew Charles Todd on 29 March 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Secretary's change of particulars / virginia todd / 30/06/2008 (1 page)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 March 2009Director's change of particulars / matthew todd / 30/06/2008 (1 page)
27 March 2009Director's change of particulars / matthew todd / 30/06/2008 (1 page)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / virginia todd / 30/06/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
15 July 2008Registered office changed on 15/07/2008 from sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Registered office changed on 23/10/06 from: 112-116 church road northolt middlesex UB5 5AE (1 page)
23 October 2006Registered office changed on 23/10/06 from: 112-116 church road northolt middlesex UB5 5AE (1 page)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Return made up to 31/01/05; full list of members (8 pages)
3 March 2005Return made up to 31/01/05; full list of members (8 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 31/01/04; full list of members (8 pages)
20 February 2004Return made up to 31/01/04; full list of members (8 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
28 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 January 2001Return made up to 31/01/01; full list of members (8 pages)
24 January 2001Return made up to 31/01/01; full list of members (8 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(8 pages)
17 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(8 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 June 1998Company name changed toddoors LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed toddoors LIMITED\certificate issued on 29/06/98 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 22/24 mandeville road northolt middx UB5 5BL (1 page)
24 May 1998Registered office changed on 24/05/98 from: 22/24 mandeville road northolt middx UB5 5BL (1 page)
23 March 1998Return made up to 31/01/98; full list of members (6 pages)
23 March 1998Return made up to 31/01/98; full list of members (6 pages)
6 August 1997Amended accounts made up to 30 September 1996 (3 pages)
6 August 1997Amended accounts made up to 30 September 1996 (3 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 February 1996Return made up to 31/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1996Return made up to 31/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (14 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (14 pages)
27 March 1995Return made up to 31/01/95; full list of members (12 pages)
27 March 1995Return made up to 31/01/95; full list of members (12 pages)
5 September 1985Incorporation (15 pages)
5 September 1985Incorporation (15 pages)