Todvale Developments Limited LANCASHIRE


Founded in 1999, Todvale Developments, classified under reg no. 03834019 is an active company. Currently registered at 29-33 Union Street OL1 1HH, Lancashire the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 15th Sep 1999 Todvale Developments Limited is no longer carrying the name Grainplot.

At present there are 5 directors in the the firm, namely Wendy C., Arnold P. and John P. and others. In addition one secretary - Paul V. - is with the company. As of 1 May 2024, there were 2 ex directors - Paul G., John C. and others listed below. There were no ex secretaries.

Todvale Developments Limited Address / Contact

Office Address 29-33 Union Street
Office Address2 Oldham
Town Lancashire
Post code OL1 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834019
Date of Incorporation Tue, 31st Aug 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Wendy C.

Position: Director

Appointed: 15 September 1999

Arnold P.

Position: Director

Appointed: 15 September 1999

John P.

Position: Director

Appointed: 15 September 1999

Vijay S.

Position: Director

Appointed: 07 September 1999

Paul V.

Position: Secretary

Appointed: 07 September 1999

Paul V.

Position: Director

Appointed: 07 September 1999

Paul G.

Position: Director

Appointed: 19 December 2005

Resigned: 30 August 2014

John C.

Position: Director

Appointed: 15 September 1999

Resigned: 19 December 2005

London Law Services Limited

Position: Nominee Director

Appointed: 31 August 1999

Resigned: 07 September 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1999

Resigned: 07 September 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Arnold P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Arnold P.

Notified on 23 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grainplot September 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 6661 6821 6801 6911 7871 580
Current Assets1 6661 6821 680   
Net Assets Liabilities87 17187 16587 15187 25687 50187 379
Property Plant Equipment90 59790 59790 597   
Other
Version Production Software     2 024
Accrued Liabilities   991675675
Corporation Tax Payable3 2773 2743 248   
Creditors5 0925 1145 1265 0324 8834 798
Fixed Assets90 59790 59790 597   
Investment Property   90 59790 59790 597
Investment Property Fair Value Model   90 59790 597 
Net Current Assets Liabilities-3 426-3 432-3 446-3 341-3 096-3 218
Other Creditors915940978   
Other Taxation Social Security Payable900900900   
Property Plant Equipment Gross Cost90 59790 59790 597   
Taxation Social Security Payable   4 0414 2084 123
Total Assets Less Current Liabilities87 17187 16587 151   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, April 2023
Free Download (7 pages)

Company search

Advertisements