UKBizDB.co.uk

TODDINGTONS LIMITED

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

This company is commonly known as Toddingtons Limited. The company was founded 39 years ago and was given the registration number 01909372. The firm's registered office is in NORTHAMPTON. You can find them at Eagle House, 28 Billing Road, Northampton, Northamptonshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:TODDINGTONS LIMITED
Company Number:01909372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eagle House, 28 Billing Road, Northampton, Northamptonshire, England, NN1 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Cenlas, Mathry, Haverfordwest, United Kingdom, SA62 5JD

Secretary01 October 2007Active
Castle Cenlas, Mathry, Haverfordwest, United Kingdom, SA62 5JD

Director09 November 2015Active
Castle Cenlas, Mathry, Haverfordwest, SA62 5JD

Director-Active
Castle Cenlas, Mathry, Haverfordwest, United Kingdom, SA62 5JD

Director12 December 2001Active
The Grange, Brampton On Swale, DL10 3HJ

Secretary-Active
Castle Cenlas, Mathry, Haverfordwest, SA62 5JD

Secretary09 November 1996Active

People with Significant Control

Miss Jill Frances Chambers
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Castle Cenlas, Mathry, Haverfordwest, United Kingdom, SA62 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony Rivers Marlow
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:Castle Cenlas, Mathry, Haverfordwest, United Kingdom, SA62 5JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Change person secretary company with change date.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-06-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-06-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.