F.D. TODD & SONS LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3BX

Company number 00753000
Status Active
Incorporation Date 11 March 1963
Company Type Private Limited Company
Address TODDS GREEN, THIRSK INDUSTRIAL PARK, THIRSK, NORTH YORKSHIRE, YO7 3BX
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of F.D. TODD & SONS LIMITED are www.fdtoddsons.co.uk, and www.f-d-todd-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. F D Todd Sons Limited is a Private Limited Company. The company registration number is 00753000. F D Todd Sons Limited has been working since 11 March 1963. The present status of the company is Active. The registered address of F D Todd Sons Limited is Todds Green Thirsk Industrial Park Thirsk North Yorkshire Yo7 3bx. . PEARSON, Matthew James is a Director of the company. TODD, Peter Kenneth is a Director of the company. TODD, Richard Jason is a Director of the company. Secretary TODD, Harold Dixon has been resigned. Secretary TODD, Julie Adele has been resigned. Director TODD, Harold Dixon has been resigned. Director TODD, Julie Adele has been resigned. Director TODD, Kenneth has been resigned. Director TODD, Mabel has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
PEARSON, Matthew James
Appointed Date: 01 January 2004
56 years old

Director
TODD, Peter Kenneth
Appointed Date: 01 January 2006
45 years old

Director
TODD, Richard Jason
Appointed Date: 27 May 1997
52 years old

Resigned Directors

Secretary
TODD, Harold Dixon
Resigned: 17 March 1994

Secretary
TODD, Julie Adele
Resigned: 28 August 2015
Appointed Date: 17 March 1994

Director
TODD, Harold Dixon
Resigned: 17 March 1994
118 years old

Director
TODD, Julie Adele
Resigned: 28 August 2015
Appointed Date: 17 March 1994
55 years old

Director
TODD, Kenneth
Resigned: 17 October 2005
82 years old

Director
TODD, Mabel
Resigned: 17 March 1994
114 years old

Persons With Significant Control

Todd Waste Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.D. TODD & SONS LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 14 August 2016 with updates
03 Oct 2015
Accounts for a medium company made up to 31 December 2014
21 Sep 2015
Termination of appointment of Julie Adele Todd as a director on 28 August 2015
21 Sep 2015
Termination of appointment of Julie Adele Todd as a secretary on 28 August 2015
...
... and 87 more events
18 Nov 1987
Accounts for a small company made up to 31 March 1987
18 Nov 1987
Return made up to 12/10/87; full list of members
01 Jun 1987
Full accounts made up to 31 March 1986
01 Jun 1987
Return made up to 26/09/86; full list of members
11 Mar 1963
Incorporation

F.D. TODD & SONS LIMITED Charges

12 March 2013
Deposit agreement to secure own liabilities
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 October 2008
Chattels mortgage
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The schedule of the mortgaged chattels. 1400MM belt feeder…
24 July 2003
Mortgage deed
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land at thirsk…
19 July 2002
Debenture
Delivered: 27 July 2002
Status: Satisfied on 6 September 2008
Persons entitled: Raymond Douglas Owen
Description: Knapton quarry knapton malton north yorkshire and fixed and…
10 April 1997
Debenture
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…