Company NameTodds Centenary Limited
DirectorsAndrew Robert Reid and Martin John Reid
Company StatusActive
Company Number05937609
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Previous NameTodds Ac Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Robert Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(12 years, 8 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(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury
Stockport
SK6 2SU
Director NameAdrian Coldron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sycamore Drive
Waddington
Lincoln
Lincolnshire
LN5 9DR
Director NameLynne Margaret Coldron
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Sycamore Drive
Waddington
Lincoln
Lincolnshire
LN5 9DR
Director NameBeverley Dawn Beesley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Palmer Road
Cathedral Park
Lincoln
LN2 1BH
Director NameMr Gary Michael Beesley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Palmer Road
Cathedral Park
Lincoln
LN2 1BH
Secretary NameLynne Margaret Coldron
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sycamore Drive
Waddington
Lincoln
Lincolnshire
LN5 9DR
Director NameMr Shane Gary Beesley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(8 years, 11 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(12 years, 8 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

Contact

Websitetoddsac.co.uk
Telephone01522 884000
Telephone regionLincoln

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

104 at £1Gary Beesley
52.00%
Ordinary B
71 at £1Beverley Dawn Beesley
35.50%
Ordinary D
25 at £1Shane Beesley
12.50%
Ordinary D

Financials

Year2014
Net Worth£177,036
Cash£325
Current Liabilities£253,941

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week 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 centenary limited.
Outstanding
7 November 2006Delivered on: 10 November 2006
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
26 October 2006Delivered on: 3 November 2006
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)
21 September 2020Confirmation statement made on 18 September 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)
16 October 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
15 October 2019Register inspection address has been changed from 21a Newland Lincoln LN1 1XP United Kingdom to Egan Reid Ltd Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2SU (1 page)
14 October 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 239 of the act, the conversion of alphabet shares be and is hereby ratified 10/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 June 2019Change of share class name or designation (2 pages)
17 June 2019Registration of charge 059376090003, created on 10 June 2019 (38 pages)
12 June 2019Appointment of Mr Jack Reid as a director on 10 June 2019 (2 pages)
12 June 2019Appointment of Mr Martin John Reid as a director on 10 June 2019 (2 pages)
12 June 2019Termination of appointment of Beverley Dawn Beesley as a director on 10 June 2019 (1 page)
12 June 2019Termination of appointment of Gary Michael Beesley as a director on 10 June 2019 (1 page)
12 June 2019Appointment of Mr Andrew Robert Reid as a director on 10 June 2019 (2 pages)
12 June 2019Registered office address changed from Todds Office Solutions Whisby Way Lincoln LN6 3LQ England to Horsfield Way Bredbury Stockport SK6 2SU on 12 June 2019 (1 page)
12 June 2019Cessation of Gary Michael Beesley as a person with significant control on 10 June 2019 (1 page)
12 June 2019Notification of Egan,Reid Stationery Co.Limited as a person with significant control on 10 June 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
12 December 2017Registered office address changed from Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ to Todds Office Solutions Whisby Way Lincoln LN6 3LQ on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ to Todds Office Solutions Whisby Way Lincoln LN6 3LQ on 12 December 2017 (1 page)
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)
3 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 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)
11 April 2016Register(s) moved to registered inspection location 21a Newland Lincoln LN1 1XP (1 page)
11 April 2016Register(s) moved to registered inspection location 21a Newland Lincoln LN1 1XP (1 page)
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)
23 October 2015Statement of capital following an allotment of shares on 5 September 2015
  • GBP 200
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 5 September 2015
  • GBP 200
(4 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2015Cancellation of shares. Statement of capital on 31 August 2015
  • GBP 50
(4 pages)
19 October 2015Purchase of own shares. (3 pages)
19 October 2015Cancellation of shares. Statement of capital on 31 August 2015
  • GBP 50
(4 pages)
19 October 2015Purchase of own shares. (3 pages)
14 October 2015Company name changed todds ac LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
14 October 2015Company name changed todds ac LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(7 pages)
23 September 2015Register(s) moved to registered office address Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ (1 page)
23 September 2015Register(s) moved to registered office address Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ (1 page)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(7 pages)
31 August 2015Termination of appointment of Lynne Margaret 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 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 Adrian Coldron as a director 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 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)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Change of share class name or designation (2 pages)
17 November 2014Change of share class name or designation (2 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(8 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(8 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 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)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 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)
21 September 2009Return made up to 18/09/09; full list of members (5 pages)
21 September 2009Return made up to 18/09/09; full list of members (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 October 2008Director's change of particulars / gary beesley / 18/09/2008 (1 page)
7 October 2008Return made up to 18/09/08; full list of members (5 pages)
7 October 2008Director's change of particulars / beverley beesley / 18/09/2008 (1 page)
7 October 2008Director's change of particulars / gary beesley / 18/09/2008 (1 page)
7 October 2008Director's change of particulars / beverley beesley / 18/09/2008 (1 page)
7 October 2008Return made up to 18/09/08; full list of members (5 pages)
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)
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)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Location of register of members (1 page)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2006Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
28 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 September 2006Incorporation (12 pages)
18 September 2006Incorporation (12 pages)