About

Registered Number: 00753000
Date of Incorporation: 11/03/1963 (62 years and 1 month ago)
Company Status: Active
Registered Address: Alne Material Recovery Facility Forest Lane, Alne, York, YO61 1TU,

 

Having been setup in 1963, F.D. Todd & Sons Ltd are based in York, it's status is listed as "Active". We don't know the number of employees at this company. Pearson, Matthew James, Todd, Harold Dixon, Todd, Julie Adele, Todd, Kenneth, Todd, Mabel, Todd, Peter Kenneth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Matthew James 01 January 2004 01 May 2018 1
TODD, Harold Dixon N/A 17 March 1994 1
TODD, Julie Adele 17 March 1994 28 August 2015 1
TODD, Kenneth N/A 17 October 2005 1
TODD, Mabel N/A 17 March 1994 1
TODD, Peter Kenneth 01 January 2006 07 March 2017 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 26 February 2020
MR04 - N/A 12 November 2019
CS01 - N/A 18 September 2019
MR04 - N/A 28 March 2019
MR04 - N/A 28 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA01 - Change of accounting reference date 17 April 2018
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 23 August 2017
PSC02 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
AD01 - Change of registered office address 23 August 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 18 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2014
AA - Annual Accounts 07 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 September 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
MISC - Miscellaneous document 09 May 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 03 October 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 16 March 2009
395 - Particulars of a mortgage or charge 21 October 2008
AA - Annual Accounts 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
363a - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 15 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 28 December 2005
363s - Annual Return 28 December 2005
AA - Annual Accounts 23 July 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 29 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 18 September 2002
395 - Particulars of a mortgage or charge 27 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 29 August 2001
225 - Change of Accounting Reference Date 25 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 25 August 1998
AUD - Auditor's letter of resignation 24 April 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 15 September 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
395 - Particulars of a mortgage or charge 15 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 19 August 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
287 - Change in situation or address of Registered Office 10 March 1994
CERTNM - Change of name certificate 09 March 1994
CERTNM - Change of name certificate 09 March 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 21 August 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 03 September 1991
288 - N/A 19 November 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 22 April 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
NEWINC - New incorporation documents 11 March 1963

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 12 March 2013 Outstanding

N/A

Chattels mortgage 20 October 2008 Fully Satisfied

N/A

Mortgage deed 24 July 2003 Fully Satisfied

N/A

Debenture 19 July 2002 Fully Satisfied

N/A

Debenture 10 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.