Stockport
SK6 2SU
Director Name | Mr Martin John Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Stockport SK6 2SU |
Director Name | Adrian Coldron |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sycamore Drive Waddington Lincoln Lincolnshire LN5 9DR |
Director Name | Lynne Margaret Coldron |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sycamore Drive Waddington Lincoln Lincolnshire LN5 9DR |
Director Name | Beverley Dawn Beesley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palmer Road Cathedral Park Lincoln LN2 1BH |
Director Name | Mr Gary Michael Beesley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Palmer Road Cathedral Park Lincoln LN2 1BH |
Secretary Name | Lynne Margaret Coldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sycamore Drive Waddington Lincoln Lincolnshire LN5 9DR |
Director Name | Mr Shane Gary Beesley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 2023) |
Role | Office Supply Sales |
Country of Residence | England |
Correspondence Address | Horsfield Way Bredbury Stockport SK6 2SU |
Director Name | Mr Jack Reid |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfield Way Bredbury Stockport SK6 2SU |
Website | toddsac.co.uk |
---|---|
Telephone | 01522 884000 |
Telephone region | Lincoln |
Registered Address | Horsfield Way Bredbury Stockport SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
104 at £1 | Gary Beesley 52.00% Ordinary B |
---|---|
71 at £1 | Beverley Dawn Beesley 35.50% Ordinary D |
25 at £1 | Shane Beesley 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £177,036 |
Cash | £325 |
Current Liabilities | £253,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
10 June 2019 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
11 December 2020 | Termination of appointment of Jack Reid as a director on 15 November 2020 (1 page) |
---|---|
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 January 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
16 October 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
15 October 2019 | Register 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 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
2 July 2019 | Resolutions
|
28 June 2019 | Change of share class name or designation (2 pages) |
17 June 2019 | Registration of charge 059376090003, created on 10 June 2019 (38 pages) |
12 June 2019 | Appointment of Mr Jack Reid as a director on 10 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Martin John Reid as a director on 10 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Beverley Dawn Beesley as a director on 10 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Gary Michael Beesley as a director on 10 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Andrew Robert Reid as a director on 10 June 2019 (2 pages) |
12 June 2019 | Registered 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 2019 | Cessation of Gary Michael Beesley as a person with significant control on 10 June 2019 (1 page) |
12 June 2019 | Notification of Egan,Reid Stationery Co.Limited as a person with significant control on 10 June 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
12 December 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Register(s) moved to registered inspection location 21a Newland Lincoln LN1 1XP (1 page) |
11 April 2016 | Register(s) moved to registered inspection location 21a Newland Lincoln LN1 1XP (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 5 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 5 September 2015
|
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Resolutions
|
19 October 2015 | Cancellation of shares. Statement of capital on 31 August 2015
|
19 October 2015 | Purchase of own shares. (3 pages) |
19 October 2015 | Cancellation of shares. Statement of capital on 31 August 2015
|
19 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Company name changed todds ac LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Company name changed todds ac LIMITED\certificate issued on 14/10/15
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Register(s) moved to registered office address Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ (1 page) |
23 September 2015 | Register(s) moved to registered office address Todds-Ac Whisby Way Lincoln Lincolnshire LN6 3LQ (1 page) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 August 2015 | Termination of appointment of Lynne Margaret Coldron as a director on 24 August 2015 (1 page) |
31 August 2015 | Appointment of Mr Shane Beesley as a director on 24 August 2015 (2 pages) |
31 August 2015 | Termination of appointment of Adrian Coldron as a director on 24 August 2015 (1 page) |
31 August 2015 | Appointment of Mr Shane Beesley as a director on 24 August 2015 (2 pages) |
31 August 2015 | Termination of appointment of Adrian Coldron as a director on 24 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Lynne Margaret Coldron as a secretary on 24 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Lynne Margaret Coldron as a secretary on 24 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Lynne Margaret Coldron as a director on 24 August 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Change of share class name or designation (2 pages) |
17 November 2014 | Change of share class name or designation (2 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
22 December 2009 | Registered office address changed from Centenary House, Whisby Way Lincoln Lincolnshire LN6 3LQ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Centenary House, Whisby Way Lincoln Lincolnshire LN6 3LQ on 22 December 2009 (1 page) |
21 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 October 2008 | Director's change of particulars / gary beesley / 18/09/2008 (1 page) |
7 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / beverley beesley / 18/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / gary beesley / 18/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / beverley beesley / 18/09/2008 (1 page) |
7 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of register of members (1 page) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2006 | Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
28 September 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 September 2006 | Incorporation (12 pages) |
18 September 2006 | Incorporation (12 pages) |