Todds Centenary Limited STOCKPORT


Founded in 2006, Todds Centenary, classified under reg no. 05937609 is an active company. Currently registered at Horsfield Way SK6 2SU, Stockport the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 14th October 2015 Todds Centenary Limited is no longer carrying the name Todds Ac.

The firm has 2 directors, namely Andrew R., Martin R.. Of them, Andrew R., Martin R. have been with the company the longest, being appointed on 10 June 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynne C. who worked with the the firm until 24 August 2015.

Todds Centenary Limited Address / Contact

Office Address Horsfield Way
Office Address2 Bredbury
Town Stockport
Post code SK6 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05937609
Date of Incorporation Mon, 18th Sep 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Andrew R.

Position: Director

Appointed: 10 June 2019

Martin R.

Position: Director

Appointed: 10 June 2019

Jack R.

Position: Director

Appointed: 10 June 2019

Resigned: 15 November 2020

Shane B.

Position: Director

Appointed: 24 August 2015

Resigned: 05 March 2023

Lynne C.

Position: Secretary

Appointed: 18 September 2006

Resigned: 24 August 2015

Beverley B.

Position: Director

Appointed: 18 September 2006

Resigned: 10 June 2019

Gary B.

Position: Director

Appointed: 18 September 2006

Resigned: 10 June 2019

Adrian C.

Position: Director

Appointed: 18 September 2006

Resigned: 24 August 2015

Lynne C.

Position: Director

Appointed: 18 September 2006

Resigned: 24 August 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Egan,Reid Stationery Co.limited from Stockport, 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. Another entity in the persons with significant control register is Gary B. This PSC owns 50,01-75% shares.

Egan,Reid Stationery Co.Limited

Horsfield Way Bredbury, Stockport, SK6 2SU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 00593651
Notified on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: 50,01-75% shares

Company previous names

Todds Ac October 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-05-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 991177 03668 093       
Balance Sheet
Cash Bank On Hand  17 645  253340548992
Current Assets     2 0565334 9772 88992
Debtors     2 054 4 5722 400 
Net Assets Liabilities  68 093146 429175 878193 319123 29851 76910 450-349 916
Other Debtors     2 054 4 5722 400 
Property Plant Equipment  31 54624 29618 21413 5318 9224 8863 6602 512
Cash Bank In Hand7032517 646       
Net Assets Liabilities Including Pension Asset Liability15 991177 03668 093       
Tangible Fixed Assets35 80930 65231 546       
Reserves/Capital
Called Up Share Capital100100200       
Profit Loss Account Reserve15 891176 93667 843       
Shareholder Funds15 991177 03668 093       
Other
Accumulated Depreciation Impairment Property Plant Equipment  72 92881 03087 11275 47066 80865 44466 67063 834
Additions Other Than Through Business Combinations Property Plant Equipment   852 5 400    
Amounts Owed To Related Parties  97 623155 494167 918192 089    
Bank Overdrafts   155999     
Creditors  381 814278 583243 052221 481286 035358 730395 900402 321
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -19 13511 0093 000 3 682
Disposals Property Plant Equipment     -21 72513 2715 400 3 984
Fixed Assets435 809430 652432 262425 012418 930414 247409 638405 60254 37653 228
Increase From Depreciation Charge For Year Property Plant Equipment   8 1026 0827 4932 3471 6361 226846
Investments Fixed Assets400 000400 000400 716400 716400 716400 716400 716400 71650 71650 716
Investments In Subsidiaries  400 716400 716400 716400 716    
Net Current Assets Liabilities-419 818-201 526-114 636-278 583-243 052-219 425-285 502-353 753-393 011-402 229
Other Creditors  280 553117 01346 0302 115975976976975
Property Plant Equipment Gross Cost  104 474105 326105 32689 00175 73070 33070 33066 346
Provisions For Liabilities Balance Sheet Subtotal     1 50383880915915
Taxation Social Security Payable  3 6385 92128 10527 277    
Total Assets Less Current Liabilities 229 126317 626 175 878194 822124 13651 849-338 635-349 001
Total Borrowings   155999     
Amounts Owed To Group Undertakings     192 089279 774357 754389 926385 446
Average Number Employees During Period         1
Investments In Group Undertakings     400 716400 716400 716400 71650 716
Other Taxation Social Security Payable     27 2773 918 4 99815 900
Trade Creditors Trade Payables      1 368   
Capital Redemption Reserve  50       
Creditors Due After One Year 52 090249 533       
Creditors Due Within One Year419 888253 941132 282       
Number Shares Allotted100100200       
Par Value Share 11       
Percentage Subsidiary Held 9899       
Value Shares Allotted100100200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search