About

Registered Number: 05937609
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Horsfield Way, Bredbury, Stockport, SK6 2SU,

 

Todds Centenary Ltd was registered on 18 September 2006 and has its registered office in Stockport. The companies directors are listed as Beesley, Shane, Reid, Andrew Robert, Reid, Jack, Reid, Martin John, Beesley, Beverley Dawn, Beesley, Gary Michael, Coldron, Adrian, Coldron, Lynne Margaret. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Shane 24 August 2015 - 1
REID, Andrew Robert 10 June 2019 - 1
REID, Jack 10 June 2019 - 1
REID, Martin John 10 June 2019 - 1
BEESLEY, Beverley Dawn 18 September 2006 10 June 2019 1
BEESLEY, Gary Michael 18 September 2006 10 June 2019 1
COLDRON, Adrian 18 September 2006 24 August 2015 1
COLDRON, Lynne Margaret 18 September 2006 24 August 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA01 - Change of accounting reference date 08 January 2020
AA - Annual Accounts 07 January 2020
AA01 - Change of accounting reference date 16 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2019
CS01 - N/A 14 October 2019
RESOLUTIONS - N/A 02 July 2019
SH08 - Notice of name or other designation of class of shares 28 June 2019
MR01 - N/A 17 June 2019
PSC07 - N/A 12 June 2019
PSC02 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 September 2018
AD01 - Change of registered office address 12 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 03 October 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2016
AA - Annual Accounts 07 December 2015
RESOLUTIONS - N/A 23 October 2015
SH01 - Return of Allotment of shares 23 October 2015
SH08 - Notice of name or other designation of class of shares 23 October 2015
SH06 - Notice of cancellation of shares 19 October 2015
SH03 - Return of purchase of own shares 19 October 2015
CERTNM - Change of name certificate 14 October 2015
AR01 - Annual Return 23 September 2015
AD04 - Change of location of company records to the registered office 23 September 2015
AP01 - Appointment of director 31 August 2015
TM02 - Termination of appointment of secretary 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
AA - Annual Accounts 16 December 2014
SH08 - Notice of name or other designation of class of shares 17 November 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
363a - Annual Return 18 September 2007
353 - Register of members 18 September 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
225 - Change of Accounting Reference Date 28 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Outstanding

N/A

Debenture 07 November 2006 Outstanding

N/A

Debenture 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.