Company NameTodds Office Solutions Limited
DirectorsAndrew Robert Reid and Martin John Reid
Company StatusActive
Company Number04105437
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Andrew Robert Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way Bredbury
Stockport
SK6 2SU
Director NameMr Martin John Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury
Stockport
SK6 2SU
Director NameMr Dorian Edmund Selby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Westcliffe Road
Ruskington
Sleaford
Lincs
NG34 9AX
Director NameAdrian Coldron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodds-Ac Whisby Way
Lincoln
Lincolnshire
LN6 3LQ
Secretary NameDarren Mark Selby
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Manor Street
Ruskington
Sleaford
Lincolnshire
NG34 9EN
Secretary NameLynne Margaret Coldron
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodds-Ac Whisby Way
Lincoln
Lincolnshire
LN6 3LQ
Director NameBeverley Dawn Beesley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTodds Office Solutions Ltd Whisby Way
Lincoln
LN6 3LQ
Director NameMr Gary Michael Beesley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTodds Office Solutions Ltd Whisby Way
Lincoln
LN6 3LQ
Director NameLynne Margaret Coldron
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTodds-Ac Whisby Way
Lincoln
Lincolnshire
LN6 3LQ
Director NameMr Shane Gary Beesley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2023)
RoleOffice Supply Sales
Country of ResidenceEngland
Correspondence AddressHorsfield Way Bredbury
Stockport
SK6 2SU
Director NameMr Jack Reid
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way Bredbury
Stockport
SK6 2SU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetoddsac.co.uk

Location

Registered AddressHorsfield Way
Bredbury
Stockport
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Todds Centenary Limited
98.04%
Ordinary A
1 at £1Mrs Kellie Gavin
0.98%
Ordinary C
1 at £1Todds Centenary Limited
0.98%
Ordinary B

Financials

Year2014
Net Worth£69,223
Cash£6,163
Current Liabilities£413,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 17 June 2019
Persons entitled:
Gary Michael Beesley
Beverley Dawn Beesley
Christalle Beesley
Shane Beesley

Classification: A registered charge
Particulars: All assets of todds office solutions limited.
Outstanding
18 June 2003Delivered on: 24 June 2003
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

Filing History

11 December 2020Termination of appointment of Jack Reid as a director on 15 November 2020 (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 January 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
24 October 2019Register inspection address has been changed from 21a Newland Lincoln LN1 1XP United Kingdom to Centenary House Whisby Way Lincoln LN6 3LQ (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 October 2019Cessation of Gary Michael Beesley as a person with significant control on 10 June 2019 (1 page)
16 October 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 June 2019Registration of charge 041054370002, created on 10 June 2019 (39 pages)
12 June 2019Termination of appointment of Beverley Dawn Beesley as a director on 10 June 2019 (1 page)
12 June 2019Registered office address changed from Todds Office Solutions Ltd Whisby Way Lincoln LN6 3LQ to Horsfield Way Bredbury Stockport SK6 2SU on 12 June 2019 (1 page)
12 June 2019Notification of Todds Centenary Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2019Appointment of Mr Jack Reid as a director on 10 June 2019 (2 pages)
12 June 2019Termination of appointment of Gary Michael Beesley as a director on 10 June 2019 (1 page)
12 June 2019Appointment of Mr Martin John Reid as a director on 10 June 2019 (2 pages)
12 June 2019Appointment of Mr Andrew Robert Reid as a director on 10 June 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Registered office address changed from Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ to Todds Office Solutions Ltd Whisby Way Lincoln LN6 3LQ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ to Todds Office Solutions Ltd Whisby Way Lincoln LN6 3LQ on 11 November 2015 (1 page)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 102
(6 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 102
(6 pages)
21 October 2015Company name changed todds ac 2006 LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
21 October 2015Company name changed todds ac 2006 LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
31 August 2015Appointment of Mr Shane Beesley as a director on 24 August 2015 (2 pages)
31 August 2015Termination of appointment of Lynne Margaret Coldron as a secretary on 24 August 2015 (1 page)
31 August 2015Termination of appointment of Lynne Margaret Coldron as a secretary on 24 August 2015 (1 page)
31 August 2015Termination of appointment of Lynne Margaret Coldron as a director on 24 August 2015 (1 page)
31 August 2015Termination of appointment of Adrian Coldron as a director on 24 August 2015 (1 page)
31 August 2015Termination of appointment of Adrian Coldron as a director on 24 August 2015 (1 page)
31 August 2015Appointment of Mr Shane Beesley as a director on 24 August 2015 (2 pages)
31 August 2015Termination of appointment of Lynne Margaret Coldron as a director on 24 August 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Change of share class name or designation (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(6 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(6 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 102
(5 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 102
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Centenary House Whisby Way Lincoln Lincolnshire LN6 3LQ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Centenary House Whisby Way Lincoln Lincolnshire LN6 3LQ on 22 December 2009 (1 page)
12 November 2009Director's details changed for Gary Michael Beesley on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Beverley Dawn Beesley on 10 November 2009 (2 pages)
12 November 2009Secretary's details changed for Lynne Margaret Coldron on 10 November 2009 (1 page)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Adrian Coldron on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Lynne Margaret Coldron on 10 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Lynne Margaret Coldron on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Beverley Dawn Beesley on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Gary Michael Beesley on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Adrian Coldron on 10 November 2009 (2 pages)
12 November 2009Secretary's details changed for Lynne Margaret Coldron on 10 November 2009 (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 March 2009Ad 16/03/09\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
28 March 2009Ad 16/03/09\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
23 October 2008Director appointed lynne margaret coldron (2 pages)
23 October 2008Director appointed lynne margaret coldron (2 pages)
22 October 2008Director's change of particulars / beverley beesley / 07/10/2008 (1 page)
22 October 2008Director's change of particulars / gary beesley / 07/10/2008 (1 page)
22 October 2008Director's change of particulars / beverley beesley / 07/10/2008 (1 page)
22 October 2008Director's change of particulars / gary beesley / 07/10/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
7 April 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
23 November 2007Return made up to 10/11/07; full list of members (2 pages)
23 November 2007Return made up to 10/11/07; full list of members (2 pages)
8 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 February 2007Registered office changed on 19/02/07 from: cawley house 149-155 canal, street nottingham, NG1 7HR (1 page)
19 February 2007Registered office changed on 19/02/07 from: cawley house 149-155 canal, street nottingham, NG1 7HR (1 page)
1 December 2006Return made up to 10/11/06; full list of members (3 pages)
1 December 2006Return made up to 10/11/06; full list of members (3 pages)
22 November 2006Company name changed ac office supplies LTD.\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed ac office supplies LTD.\certificate issued on 22/11/06 (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
14 November 2005Return made up to 10/11/05; full list of members (2 pages)
14 November 2005Secretary's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 10/11/04; full list of members (5 pages)
23 November 2004Return made up to 10/11/04; full list of members (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 December 2003Return made up to 10/11/03; full list of members (6 pages)
5 December 2003Return made up to 10/11/03; full list of members (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
24 March 2003Company name changed ac selby office supplies LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed ac selby office supplies LIMITED\certificate issued on 24/03/03 (2 pages)
19 November 2002Return made up to 10/11/02; full list of members (6 pages)
19 November 2002Return made up to 10/11/02; full list of members (6 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Secretary's particulars changed (1 page)
7 January 2002Return made up to 10/11/01; full list of members (6 pages)
7 January 2002Return made up to 10/11/01; full list of members (6 pages)
7 December 2000Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
7 December 2000Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 November 2000New director appointed (3 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (3 pages)
10 November 2000Incorporation (15 pages)
10 November 2000Incorporation (15 pages)