Company NameTodd's Limited
DirectorsMark Alastair MacDonald and Emma Mary MacDonald
Company StatusActive
Company Number05240270
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Mark Alastair MacDonald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBures Road
White Colne
Essex
CO6 2QF
Secretary NameEmma MacDonald
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBures Road
White Colne
Essex
CO6 2QF
Director NameMrs Emma Mary MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBures Road
White Colne
Essex
CO6 2QF
Director NameMalcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2009)
RoleCompany Director
Correspondence AddressThe Old Rectory
The Fleet
Fittleworth
West Sussex
RH20 1HU
Director NameMr Neil MacDonald
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Kineton Road
Wellesbourne
Warwickshire
CV35 9HG
Director NameMr Neil MacDonald
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Kineton Road
Wellesbourne
Warwickshire
CV35 9HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.toddsbotanics.co.uk/
Telephone01376 561212
Telephone regionBraintree

Location

Registered AddressBures Road
White Colne
Essex
CO6 2QF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWhite Colne
WardThe Colnes
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mark Macdonald
80.00%
Ordinary
6 at £1Steven Paul Roberts
6.00%
Ordinary
13 at £1Emma Mary Macdonald
13.00%
Ordinary
1 at £1Julie Haythorn
1.00%
Ordinary

Financials

Year2014
Net Worth-£29,408
Current Liabilities£77,207

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Charges

15 December 2004Delivered on: 16 December 2004
Satisfied on: 15 May 2015
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (7 pages)
21 February 2020Registered office address changed from West Street Coggeshall Essex CO6 1NT to Bures Road White Colne Essex CO6 2QF on 21 February 2020 (1 page)
30 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
27 February 2018Micro company accounts made up to 31 October 2017 (7 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 September 2017Notification of Mark Alastair Macdonald as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Mark Alastair Macdonald as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 April 2017Termination of appointment of Neil Macdonald as a director on 10 February 2009 (1 page)
25 April 2017Termination of appointment of Neil Macdonald as a director on 10 February 2009 (1 page)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
15 May 2015Satisfaction of charge 1 in full (7 pages)
15 May 2015Satisfaction of charge 1 in full (7 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 March 2014Termination of appointment of Neil Macdonald as a director (1 page)
26 March 2014Termination of appointment of Neil Macdonald as a director (1 page)
4 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mr Neil Macdonald as a director (2 pages)
20 August 2012Appointment of Mr Neil Macdonald as a director (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 February 2009Appointment terminated director neil macdonald (1 page)
16 February 2009Appointment terminated director neil macdonald (1 page)
16 February 2009Appointment terminated director malcolm baggott (1 page)
16 February 2009Appointment terminated director malcolm baggott (1 page)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 November 2008Return made up to 24/09/08; full list of members (7 pages)
20 November 2008Return made up to 24/09/08; full list of members (7 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2008Return made up to 24/09/07; no change of members (7 pages)
15 January 2008Return made up to 24/09/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 December 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Return made up to 24/09/05; full list of members (7 pages)
14 November 2005Return made up to 24/09/05; full list of members (7 pages)
18 July 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 July 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 market hill coggeshall essex CO6 1TS (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 market hill coggeshall essex CO6 1TS (1 page)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
24 September 2004Incorporation (17 pages)
24 September 2004Incorporation (17 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)