F.D. TODD & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

08/07/248 July 2024 Cessation of Allium Helmsley Limited as a person with significant control on 2024-06-20

View Document

08/07/248 July 2024 Notification of Allium Helmsley Group Ltd as a person with significant control on 2024-06-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Appointment of Mr Peter Kenneth Todd as a director on 2024-05-15

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/03/2120 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARSON

View Document

17/04/1817 April 2018 PREVSHO FROM 31/12/2017 TO 31/05/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM KNAPTON QUARRY EAST KNAPTON MALTON NORTH YORKSHIRE YO17 8JA ENGLAND

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIUM HELMSLEY LIMITED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 CESSATION OF TODD WASTE MANAGEMENT GROUP LIMITED AS A PSC

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM TODDS GREEN THIRSK INDUSTRIAL PARK THIRSK NORTH YORKSHIRE YO7 3BX

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TODD

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/10/153 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY JULIE TODD

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE TODD

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: C/O TINDLE'S LLP SCOTSWOOD HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON ON TEES CLEVELAND TS17 6SB ENGLAND

View Document

18/09/1418 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/10/131 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PEARSON / 14/08/2012

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PEARSON / 14/08/2012

View Document

09/05/129 May 2012 SECTION 519

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JASON TODD / 14/04/2011

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/09/117 September 2011 14/08/11 NO CHANGES

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ADELE TODD / 13/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PEARSON / 13/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ADELE TODD / 13/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JASON TODD / 13/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH TODD / 13/08/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/08/09; NO CHANGE OF MEMBERS

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

01/08/071 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: EXCELSIOR MILL STATION ROAD THIRSK NORTH YORKSHIRE YO7 1QF

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 AUDITOR'S RESIGNATION

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 70 THE GREEN THIRSK YORKSHIRE

View Document

09/03/949 March 1994 COMPANY NAME CHANGED F.D.TODD & SONS(HAULAGE)LIMITED CERTIFICATE ISSUED ON 10/03/94

View Document

09/03/949 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/94

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

11/03/6311 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company