Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W & J TOD HOLDINGS LIMITED
Company Information for

W & J TOD HOLDINGS LIMITED

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
02514416
Private Limited Company
Active

Company Overview

About W & J Tod Holdings Ltd
W & J TOD HOLDINGS LIMITED was founded on 1990-06-21 and has its registered office in London. The organisation's status is listed as "Active". W & J Tod Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W & J TOD HOLDINGS LIMITED
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in EC2R
 
Filing Information
Company Number 02514416
Company ID Number 02514416
Date formed 1990-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2015
Return next due 19/07/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 08:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W & J TOD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W & J TOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-07-10
ANTHONY DOMBROWIK
Director 2015-10-07
PHILIP GEORGE LOUCH
Director 2015-10-07
RICK RONALD NAGEL
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY FINCH
Director 1991-06-21 2015-12-31
SHIRLEY BOWLEY
Company Secretary 1991-06-21 2013-07-10
STEVEN ARNOLD BURTON
Director 1991-06-21 2013-07-10
PHILIP GEORGE LOUCH
Director 2011-08-01 2013-07-10
MATTHEW IAN MOLYNEUX
Director 2011-01-01 2013-07-10
RICHARD ANTONY RIPPER
Director 1997-06-06 2013-07-10
SHIRLEY BOWLEY
Director 1991-06-21 2011-04-04
GEOFFREY VIVIAN GOULD
Director 1991-06-21 2005-10-31
ERNEST JOHN RUDALL
Director 1991-06-21 1998-03-31
STEPHEN MURRELL GUTTERIDGE
Director 1991-06-21 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
ANTHONY DOMBROWIK TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK AGC ACQUISITIONS 1 LIMITED Director 2015-10-05 CURRENT 2012-07-19 Active
ANTHONY DOMBROWIK STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
ANTHONY DOMBROWIK PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
ANTHONY DOMBROWIK PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
PHILIP GEORGE LOUCH TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
PHILIP GEORGE LOUCH TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
PHILIP GEORGE LOUCH STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
PHILIP GEORGE LOUCH PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
PHILIP GEORGE LOUCH PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
RICK RONALD NAGEL AGC AEROSPHERES HOLDINGS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICK RONALD NAGEL TODS AEROSPACE LIMITED Director 2013-07-10 CURRENT 2007-03-27 Liquidation
RICK RONALD NAGEL TODS DEFENCE LIMITED Director 2013-07-10 CURRENT 1985-07-10 Active
RICK RONALD NAGEL STERLING INVESTMENT HOLDINGS LIMITED Director 2012-12-07 CURRENT 2004-11-15 Active
RICK RONALD NAGEL PFPL LIMITED Director 2012-12-07 CURRENT 1999-11-16 Active - Proposal to Strike off
RICK RONALD NAGEL PAUL FABRICATIONS LIMITED Director 2012-12-07 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AGC ACQUISITIONS 1 LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
RICK RONALD NAGEL AGC AEROSPACE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN PAIGE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN PAIGE
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-05-09SH19Statement of capital on 2022-05-09 GBP 1.00
2022-05-09SH20Statement by Directors
2022-05-09CAP-SSSolvency Statement dated 05/05/22
2022-05-09RES13Resolutions passed:
  • Companys share premium reserve reduced 05/05/2022
  • Resolution of reduction in issued share capital
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025144160005
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LOUCH
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED JEFF LLOYD BUCK
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 104500
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY FINCH
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08AP01DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 104500
2015-07-15AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 104500
2014-08-05AR0121/06/14 ANNUAL RETURN FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 4 Coleman Street 6Th Floor London EC2R 5AR
2014-01-02AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-12-17AUDAUDITOR'S RESIGNATION
2013-11-05CH01Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
2013-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-09-24AP04Appointment of corporate company secretary Vp Secretarial Limited
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/13 FROM 8 Cropmead Crewkerne Somerset TA18 7HQ
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RIPPER
2013-08-08AP01DIRECTOR APPOINTED MR RICK RONALD NAGEL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOLYNEUX
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOUCH
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY BOWLEY
2013-07-29SH0110/07/13 STATEMENT OF CAPITAL GBP 104500
2013-07-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-25RES01ADOPT ARTICLES 10/07/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025144160006
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025144160005
2013-06-22AR0121/06/13 FULL LIST
2012-06-22AR0121/06/12 FULL LIST
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-11AP01DIRECTOR APPOINTED PHILIP GEORGE LOUCH
2011-06-30AR0121/06/11 FULL LIST
2011-06-03SH0603/06/11 STATEMENT OF CAPITAL GBP 99500
2011-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BOWLEY
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-31AP01DIRECTOR APPOINTED MATTHEW IAN MOLYNEUX
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-06-22AR0121/06/10 FULL LIST
2010-01-22AUDAUDITOR'S RESIGNATION
2009-12-11AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-2888(2)AD 15/02/08 GBP SI 4000@1=4000 GBP IC 95500/99500
2008-01-02122NC DEC ALREADY ADJUSTED 02/11/07
2008-01-02RES12VARYING SHARE RIGHTS AND NAMES
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-29169£ IC 163280/95500 29/06/07 £ SR 67780@1=67780
2007-08-29169£ IC 170780/163280 29/06/07 £ SR 7500@1=7500
2007-07-04363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-01-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-01-18RES02REREG PLC-PRI 21/12/06
2007-01-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS
2004-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to W & J TOD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W & J TOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-16 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2007-06-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1994-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-04-05 Satisfied 3I GROUP PLC
DEBENTURE 1991-04-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W & J TOD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of W & J TOD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W & J TOD HOLDINGS LIMITED
Trademarks
We have not found any records of W & J TOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W & J TOD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as W & J TOD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W & J TOD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W & J TOD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W & J TOD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.