Tods Defence Limited LONDON


Tods Defence started in year 1985 as Private Limited Company with registration number 01929464. The Tods Defence company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 4 Coleman Street. Postal code: EC2R 5AR. Since Thu, 31st May 2007 Tods Defence Limited is no longer carrying the name W & J Tod.

The firm has 4 directors, namely Andrew E., Jeff B. and Peter E. and others. Of them, Rick N. has been with the company the longest, being appointed on 10 July 2013 and Andrew E. has been with the company for the least time - from 21 August 2020. As of 13 May 2024, there were 17 ex directors - Steven P., Peter S. and others listed below. There were no ex secretaries.

Tods Defence Limited Address / Contact

Office Address 4 Coleman Street
Office Address2 6th Floor
Town London
Post code EC2R 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929464
Date of Incorporation Wed, 10th Jul 1985
Industry Manufacture of other plastic products
End of financial Year 30th December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Andrew E.

Position: Director

Appointed: 21 August 2020

Jeff B.

Position: Director

Appointed: 21 May 2020

Peter E.

Position: Director

Appointed: 19 January 2015

Vp Secretarial Limited

Position: Corporate Secretary

Appointed: 10 July 2013

Rick N.

Position: Director

Appointed: 10 July 2013

Shirley B.

Position: Secretary

Resigned: 10 July 2013

Steven P.

Position: Director

Appointed: 21 May 2020

Resigned: 21 May 2020

Peter S.

Position: Director

Appointed: 01 June 2016

Resigned: 01 January 2018

Anthony D.

Position: Director

Appointed: 07 October 2015

Resigned: 21 May 2020

Philip L.

Position: Director

Appointed: 07 October 2015

Resigned: 21 August 2020

Stephen S.

Position: Director

Appointed: 27 November 2013

Resigned: 19 January 2015

Philip L.

Position: Director

Appointed: 01 August 2011

Resigned: 10 July 2013

Richard W.

Position: Director

Appointed: 18 July 2005

Resigned: 10 July 2013

Thomas H.

Position: Director

Appointed: 24 September 2002

Resigned: 23 March 2011

Andrew C.

Position: Director

Appointed: 01 September 1998

Resigned: 01 July 2001

David C.

Position: Director

Appointed: 01 September 1998

Resigned: 10 July 2013

Richard R.

Position: Director

Appointed: 06 June 1997

Resigned: 10 July 2013

Peter S.

Position: Director

Appointed: 01 October 1994

Resigned: 08 June 1998

Ernest R.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1998

Simon F.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 2015

Geoffrey G.

Position: Director

Appointed: 28 November 1991

Resigned: 31 October 2005

Steven B.

Position: Director

Appointed: 28 November 1991

Resigned: 10 July 2013

Shirley B.

Position: Director

Appointed: 28 November 1991

Resigned: 04 April 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Agc Acquisitions 1 Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is W&J Tod Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Agc Acquisitions 1 Limited

4 Coleman Street, 6th Floor, London, EC2R 5AR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies (Companies House)
Registration number 08149464
Notified on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W&J Tod Holdings Limited

4 Coleman Street, 6th Floor, London, EC2R 5AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Uk Reigstrar Of Companies (Companies House)
Registration number 02514416
Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W & J Tod May 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand291 2312 509772
Current Assets3 1686 30210 9739 603
Debtors2 8194 4568 1108 397
Net Assets Liabilities2 8214 6477 2719 810
Other Debtors74 41952
Property Plant Equipment1 3881 6132 1923 400
Total Inventories320615354434
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7921 8811 996942
Additions Other Than Through Business Combinations Property Plant Equipment 3136941 379
Administration Support Average Number Employees2777
Administrative Expenses10 1771 5383 2743 594
Amounts Owed By Related Parties6575091 8671 744
Amounts Owed To Related Parties6171 643839361
Applicable Tax Rate19191919
Average Number Employees During Period45617483
Bank Overdrafts312   
Capital Commitments   196 911
Cost Sales4 0365 1145 9156 516
Creditors1 7233 2685 7562 880
Current Tax For Period 372631501
Deferred Income  2 718146
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -3312
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1341105
Deferred Tax Liabilities  138313
Depreciation Expense Property Plant Equipment6990115171
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 225
Disposals Property Plant Equipment   -1 225
Distribution Costs2871219
Future Minimum Lease Payments Under Non-cancellable Operating Leases307954778222
Government Grant Income 74  
Gross Amount Due From Customers For Construction Contract Work As Asset1 3531 9512 1174 449
Gross Amount Due To Customers For Construction Contract Work As Liability2   
Gross Profit Loss2 1053 6766 5966 486
Increase Decrease In Current Tax From Adjustment For Prior Periods  90-17
Increase Decrease In Existing Provisions -12  
Increase From Depreciation Charge For Year Property Plant Equipment 89115171
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings37202 
Interest Payable Similar Charges Finance Costs372021
Minimum Operating Lease Payments Recognised As Expense 183 197201 824181 140
Net Current Assets Liabilities1 4453 0345 2176 723
Number Shares Issued Fully Paid10101010
Operating Profit Loss-8 1002 2053 3103 129
Other Creditors163432356336
Other Operating Income Format1 74 256
Other Payables Accrued Expenses  922376
Par Value Share 111
Pension Costs Defined Contribution Plan107121134178
Prepayments105132177231
Production Average Number Employees43546776
Profit Loss-8 1371 8262 6242 539
Profit Loss On Ordinary Activities Before Tax-8 1372 1853 3083 128
Property Plant Equipment Gross Cost3 1813 4944 1884 342
Provisions12   
Provisions For Liabilities Balance Sheet Subtotal12 138313
Raw Materials Consumables320615354434
Social Security Costs239276308384
Staff Costs Employee Benefits Expense2 5072 9333 3574 170
Taxation Social Security Payable266597227298
Tax Expense Credit Applicable Tax Rate-1 546415629594
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 695   
Tax Increase Decrease From Other Short-term Timing Differences-149-56-2 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 359684589
Total Assets Less Current Liabilities2 8334 6477 40910 123
Total Borrowings312   
Total Deferred Tax Expense Credit -13138175
Total Operating Lease Payments1411874
Trade Creditors Trade Payables3473942461 361
Trade Debtors Trade Receivables6301 8643 5301 921
Turnover Revenue6 1418 79012 51113 002
Wages Salaries2 1612 5362 9153 608
Director Remuneration154276356318
Number Directors Who Received Or Were Entitled To Receive Shares Under Long Term Incentive Schemes 322
Payments To Third Parties For Director Services9311316

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, June 2023
Free Download (25 pages)

Company search

Advertisements