UKBizDB.co.uk

ROBERT TODD & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Todd & Son Limited. The company was founded 23 years ago and was given the registration number 04033938. The firm's registered office is in CARLISLE. You can find them at Arkle House, 31 Lonsdale Street, Carlisle, Cumbria. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:ROBERT TODD & SON LIMITED
Company Number:04033938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, England, CA1 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Etterby Scaur, Carlisle, CA3 9PA

Secretary21 July 2007Active
16, Forest Road East, Nottingham, England, NG1 4HH

Director14 July 2000Active
Losh House, 15 Etterby Scaur, Carlisle, CA3 8RY

Director14 July 2000Active
28 Avon Close, Carlisle, CA2 6RZ

Secretary14 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 July 2000Active
Lion House, Mill Road, Rearsby, LE7 4YN

Director14 July 2000Active
23 Croft Road, Wallingford, OX10 0HT

Director14 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 July 2000Active

People with Significant Control

Mr Simon Potts
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:16, Forest Road East, Nottingham, England, NG1 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Fairview House, Victoria Place, Carlisle, England, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.