UKBizDB.co.uk

W & J TOD HOLDINGS LIMITED

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

This company is commonly known as W & J Tod Holdings Limited. The company was founded 34 years ago and was given the registration number 02514416. The firm's registered office is in LONDON. You can find them at 4 Coleman Street, 6th Floor, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:W & J TOD HOLDINGS LIMITED
Company Number:02514416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:4 Coleman Street, 6th Floor, London, EC2R 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, Sixth Floor, London, England, EC2R 5AR

Corporate Secretary10 July 2013Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 May 2020Active
316, Nw 61st Street, Oklahoma City, Oklahoma, United States, 73118

Director10 July 2013Active
50 Coombe Valley Road, Preston, Weymouth, DT3 6NL

Secretary-Active
50 Coombe Valley Road, Preston, Weymouth, DT3 6NL

Director-Active
Rossmore, Queens Avenue, Dorchester, DT1 2EW

Director-Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director07 October 2015Active
Magdalen House 42 West Allington, Bridport, DT6 5BH

Director-Active
71 Hermitage Street, Crewkerne, TA18 8EX

Director-Active
3 Radnor House, 98 Manor Way Blackheath, London, SE3 9AP

Director-Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director07 October 2015Active
8 Cropmead, Crewkerne, Somerset, TA18 7HQ

Director01 August 2011Active
Park House, Park House, Westonbirt, Tetbury, United Kingdom, GL8 8QH

Director01 January 2011Active
4, Coleman Street, 6th Floor, London, EC2R 5AR

Director21 May 2020Active
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU

Director06 June 1997Active
45 Field Barn Drive, Weymouth, DT4 0EE

Director-Active

People with Significant Control

Agc Acquisitions 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Capital

Capital statement capital company with date currency figure.

Download
2022-05-09Capital

Legacy.

Download
2022-05-09Insolvency

Legacy.

Download
2022-05-09Resolution

Resolution.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Change account reference date company previous extended.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.