TODDINGTONS LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8YL

Company number 01909372
Status Active
Incorporation Date 29 April 1985
Company Type Private Limited Company
Address 14 COTTESBROOKE PARK, HEARTLANDS BUSINESS PARK, DAVENTRY, NORTHAMPTONSHIRE, NN11 8YL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TODDINGTONS LIMITED are www.toddingtons.co.uk, and www.toddingtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Rugby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toddingtons Limited is a Private Limited Company. The company registration number is 01909372. Toddingtons Limited has been working since 29 April 1985. The present status of the company is Active. The registered address of Toddingtons Limited is 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire Nn11 8yl. . MARLOW, Anthony Rivers is a Secretary of the company. CHAMBERS, Arthur Athelstan George is a Director of the company. CHAMBERS, Jill Frances is a Director of the company. MARLOW, Antony Rivers is a Director of the company. Secretary CHAMBERS, Barbara has been resigned. Secretary CHAMBERS, Eleanor Antonia Charlotte has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
MARLOW, Anthony Rivers
Appointed Date: 01 October 2007

Director
CHAMBERS, Arthur Athelstan George
Appointed Date: 09 November 2015
41 years old

Director

Director
MARLOW, Antony Rivers
Appointed Date: 12 December 2001
85 years old

Resigned Directors

Secretary
CHAMBERS, Barbara
Resigned: 09 November 1996

Secretary
CHAMBERS, Eleanor Antonia Charlotte
Resigned: 01 October 2007
Appointed Date: 09 November 1996

Persons With Significant Control

Mr Antony Rivers Marlow
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Jill Frances Chambers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TODDINGTONS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

09 Nov 2015
Appointment of Mr Arthur Athelstan George Chambers as a director on 9 November 2015
...
... and 70 more events
15 Apr 1988
Accounts for a small company made up to 30 April 1987

03 Dec 1987
Return made up to 03/11/87; full list of members

22 Jan 1987
Particulars of mortgage/charge

08 Nov 1986
Accounts for a small company made up to 30 April 1986

17 Sep 1986
Return made up to 22/08/86; full list of members

TODDINGTONS LIMITED Charges

23 February 1994
Mortgage
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property--16-18 elkington rd,yelvertoft,northants;…
10 November 1993
Legal charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Pantywrach, trecwn, letterston, haverfordwest, dyfed part…
10 November 1993
Legal charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Caerau farm, rhosycaerau, goodwick, dyfed and llandruidon…
21 October 1991
Legal charge
Delivered: 2 November 1991
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Land forming part of castle cenlas mathry, dyfed comprising…
31 July 1989
Legal charge
Delivered: 2 August 1989
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land forming part of castle cenlas in the parish of mathry…
20 January 1987
Memorandum of deposit of deeds.
Delivered: 22 January 1987
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: 12, f/h dwellinghouses handsacre estate, rugeley seafford.
7 October 1985
Legal charge
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 19,lansdowne gardens lambeth london.
7 August 1985
Legal mortgage
Delivered: 14 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 18, kimberley road, stockwell, london SW9 t/no ln…