Company NameTodvale Developments Limited
Company StatusActive
Company Number03834019
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous NameGrainplot Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vijay Andrew Kumar Srivastava
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(1 week after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address421-423 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SX
Director NameMr Paul Henry Vincent
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(1 week after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Hollins Road
Waterhead
Oldham
OL4 3SG
Secretary NameMr Paul Henry Vincent
NationalityBritish
StatusCurrent
Appointed07 September 1999(1 week after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Hollins Road
Waterhead
Oldham
OL4 3SG
Director NameWendy Connor
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameMr Arnold Godfrey Pickles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address392 Halifax Road
Todmorden
OL14 5ST
Director NameMr John Andrew Christian Porter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Brookfield Drive
Littleborough
Rochdale
OL15 8RH
Director NameJohn Harold Colligan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2005)
RoleSolicitor
Correspondence Address10 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMr Paul Gregory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2005(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Town End
Almondbury
Huddersfield
West Yorkshire
HD5 8NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29-33 Union Street
Oldham
Lancashire
OL1 1HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

609 at £0.1Paul Gregory
6.09%
Ordinary
2.4k at £0.1Arnold Godfrey Pickles
23.78%
Ordinary
2.3k at £0.1Jennifer Marion Vincent
23.00%
Ordinary
2.2k at £0.1Wendy Connor
21.95%
Ordinary
1.4k at £0.1John Andrew Christian Porter
14.03%
Ordinary
1000 at £0.1Praveena Srivastava
10.00%
Ordinary
78 at £0.1Paul Henry Vincent
0.78%
Ordinary
37 at £0.1Vijay Andrew Kumar Srivastava
0.37%
Ordinary

Financials

Year2014
Net Worth£85,489
Cash£194
Current Liabilities£5,302

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

10 December 1999Delivered on: 18 December 1999
Satisfied on: 18 January 2013
Persons entitled: Hsbc 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
10 December 1999Delivered on: 16 December 1999
Satisfied on: 18 January 2013
Persons entitled: Hsbc 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: 31/33 water street todmorden lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(9 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(9 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(9 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(9 pages)
27 February 2015Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(10 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(10 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(10 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(10 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 31/08/09; full list of members (6 pages)
28 September 2009Return made up to 31/08/09; full list of members (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2008Return made up to 31/08/08; full list of members (6 pages)
19 September 2008Director's change of particulars / john porter / 19/09/2008 (1 page)
19 September 2008Director's change of particulars / john porter / 19/09/2008 (1 page)
19 September 2008Return made up to 31/08/08; full list of members (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 September 2007Return made up to 31/08/07; full list of members (4 pages)
27 September 2007Return made up to 31/08/07; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2006Return made up to 31/08/06; full list of members (4 pages)
19 September 2006Return made up to 31/08/06; full list of members (4 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
19 September 2005Return made up to 31/08/05; full list of members (10 pages)
19 September 2005Return made up to 31/08/05; full list of members (10 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2003Return made up to 31/08/03; full list of members (10 pages)
14 October 2003Return made up to 31/08/03; full list of members (10 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Return made up to 31/08/02; full list of members (9 pages)
2 October 2002Return made up to 31/08/02; full list of members (9 pages)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Div 11/04/02 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Nc inc already adjusted 11/04/02 (1 page)
18 April 2002Nc inc already adjusted 11/04/02 (1 page)
18 April 2002Ad 11/04/02--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
18 April 2002Ad 11/04/02--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
18 April 2002Div 11/04/02 (1 page)
27 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 September 2000Return made up to 31/08/00; full list of members (8 pages)
15 September 2000Return made up to 31/08/00; full list of members (8 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
14 September 1999Company name changed grainplot LIMITED\certificate issued on 15/09/99 (2 pages)
14 September 1999Company name changed grainplot LIMITED\certificate issued on 15/09/99 (2 pages)
31 August 1999Incorporation (13 pages)
31 August 1999Incorporation (13 pages)