You are here: bizstats.co.uk > a-z index > W list > W list

W & J Tod Holdings Limited LONDON


W & J Tod Holdings started in year 1990 as Private Limited Company with registration number 02514416. The W & J Tod Holdings company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 4 Coleman Street. Postal code: EC2R 5AR.

The firm has 2 directors, namely Jeff B., Rick N.. Of them, Rick N. has been with the company the longest, being appointed on 10 July 2013 and Jeff B. has been with the company for the least time - from 21 May 2020. As of 7 June 2024, there were 12 ex directors - Steven P., Philip L. and others listed below. There were no ex secretaries.

W & J Tod Holdings 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 02514416
Date of Incorporation Thu, 21st Jun 1990
Industry Manufacture of other plastic products
End of financial Year 30th December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jeff B.

Position: Director

Appointed: 21 May 2020

Rick N.

Position: Director

Appointed: 10 July 2013

Vp Secretarial Limited

Position: Corporate Secretary

Appointed: 10 July 2013

Shirley B.

Position: Secretary

Resigned: 10 July 2013

Steven P.

Position: Director

Appointed: 21 May 2020

Resigned: 23 September 2022

Philip L.

Position: Director

Appointed: 07 October 2015

Resigned: 21 August 2020

Anthony D.

Position: Director

Appointed: 07 October 2015

Resigned: 21 May 2020

Philip L.

Position: Director

Appointed: 01 August 2011

Resigned: 10 July 2013

Matthew M.

Position: Director

Appointed: 01 January 2011

Resigned: 10 July 2013

Richard R.

Position: Director

Appointed: 06 June 1997

Resigned: 10 July 2013

Stephen G.

Position: Director

Appointed: 21 June 1991

Resigned: 30 September 1993

Ernest R.

Position: Director

Appointed: 21 June 1991

Resigned: 31 March 1998

Geoffrey G.

Position: Director

Appointed: 21 June 1991

Resigned: 31 October 2005

Steven B.

Position: Director

Appointed: 21 June 1991

Resigned: 10 July 2013

Shirley B.

Position: Director

Appointed: 21 June 1991

Resigned: 04 April 2011

Simon F.

Position: Director

Appointed: 21 June 1991

Resigned: 31 December 2015

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Agc Acquisitions 1 Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agc Acquisitions 1 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 Registrar Of Companies (Companies House)
Registration number 08149464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities1 2231 2231 223
Other
Administrative Expenses   
Amounts Owed To Related Parties850850119
Average Number Employees During Period  3
Creditors850850850
Dividends Paid   
Investments Fixed Assets2 0732 0732 073
Investments In Subsidiaries2 0732 0732 073
Nominal Value Allotted Share Capital105105105
Number Shares Issued Fully Paid105105105
Other Creditors 731731
Other Interest Receivable Similar Income Finance Income   
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Percentage Class Share Held In Subsidiary  100
Profit Loss   
Profit Loss On Ordinary Activities Before Tax   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 16th, August 2023
Free Download (16 pages)

Company search

Advertisements