General information

Name:

Todd's Ltd

Office Address:

Bures Road CO6 2QF White Colne

Number: 05240270

Incorporation date: 2004-09-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

05240270 is a registration number of Todd's Limited. The company was registered as a Private Limited Company on Fri, 24th Sep 2004. The company has been on the market for 20 years. This firm may be contacted at Bures Road in White Colne. The main office's post code assigned to this place is CO6 2QF. This enterprise's registered with SIC code 46220: Wholesale of flowers and plants. Todd's Ltd released its account information for the period that ended on 2022-10-31. The firm's latest annual confirmation statement was filed on 2023-09-24.

In order to satisfy the clients, the business is constantly overseen by a team of two directors who are Emma M. and Mark M.. Their support has been of utmost use to the business for three years.

Emma M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma M.

Role: Director

Appointed: 23 December 2021

Latest update: 24 April 2024

Emma M.

Role: Secretary

Appointed: 24 September 2004

Latest update: 24 April 2024

Mark M.

Role: Director

Appointed: 24 September 2004

Latest update: 24 April 2024

People with significant control

Emma M.
Notified on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark M.
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 March 2015
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 13 February 2013
Annual Accounts 21 July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

West Street

Post code:

CO6 1NT

City / Town:

Coggeshall

HQ address,
2013

Address:

West Street

Post code:

CO6 1NT

City / Town:

Coggeshall

HQ address,
2014

Address:

West Street

Post code:

CO6 1NT

City / Town:

Coggeshall

HQ address,
2015

Address:

West Street

Post code:

CO6 1NT

City / Town:

Coggeshall

Accountant/Auditor,
2012 - 2015

Name:

Anthony Russel Limited

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
19
Company Age

Closest Companies - by postcode