TODD'S MOBILE LEISURE LIMITED
PRESTON LANCASHIRE

Hellopages » Lancashire » South Ribble » PR5 5JD
Company number 01677697
Status Active
Incorporation Date 12 November 1982
Company Type Private Limited Company
Address TARDY GATE MILL, COOTE LANE LOSTOCK HALL, PRESTON LANCASHIRE, PR5 5JD
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Secretary's details changed for Julie Bilsborough on 26 March 2016; Director's details changed for Stuart Todd on 26 March 2016. The most likely internet sites of TODD'S MOBILE LEISURE LIMITED are www.toddsmobileleisure.co.uk, and www.todd-s-mobile-leisure.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-three years and three months. Todd S Mobile Leisure Limited is a Private Limited Company. The company registration number is 01677697. Todd S Mobile Leisure Limited has been working since 12 November 1982. The present status of the company is Active. The registered address of Todd S Mobile Leisure Limited is Tardy Gate Mill Coote Lane Lostock Hall Preston Lancashire Pr5 5jd. The company`s financial liabilities are £668.2k. It is £75.46k against last year. And the total assets are £2310.63k, which is £347.74k against last year. BILSBOROUGH, Julie is a Secretary of the company. BILSBOROUGH, Julie is a Director of the company. TODD, David Brindle is a Director of the company. TODD, Edna is a Director of the company. TODD, Stuart is a Director of the company. Secretary TODD, Edna has been resigned. The company operates in "Sale of other motor vehicles".


todd's mobile leisure Key Finiance

LIABILITIES £668.2k
+12%
CASH n/a
TOTAL ASSETS £2310.63k
+17%
All Financial Figures

Current Directors

Secretary
BILSBOROUGH, Julie
Appointed Date: 20 January 2004

Director
BILSBOROUGH, Julie
Appointed Date: 01 March 2001
58 years old

Director
TODD, David Brindle

82 years old

Director
TODD, Edna

81 years old

Director
TODD, Stuart
Appointed Date: 01 March 2001
57 years old

Resigned Directors

Secretary
TODD, Edna
Resigned: 20 January 2004

Persons With Significant Control

Mr David Brindle Todd
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mrs Edna Todd
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

TODD'S MOBILE LEISURE LIMITED Events

06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
05 Apr 2017
Secretary's details changed for Julie Bilsborough on 26 March 2016
05 Apr 2017
Director's details changed for Stuart Todd on 26 March 2016
05 Apr 2017
Director's details changed for Edna Todd on 26 March 2016
05 Apr 2017
Director's details changed for David Brindle Todd on 26 March 2016
...
... and 104 more events
12 Aug 1988
Return made up to 25/04/86; no change of members

12 Aug 1988
Return made up to 14/07/87; full list of members

12 Aug 1988
Return made up to 14/07/87; full list of members

06 Nov 1987
Accounts for a small company made up to 28 February 1986

14 May 1986
Accounts for a small company made up to 28 February 1985

TODD'S MOBILE LEISURE LIMITED Charges

10 October 2013
Charge code 0167 7697 0008
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
14 April 1994
Debenture
Delivered: 15 April 1994
Status: Satisfied on 29 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
26 February 1993
Legal mortgage
Delivered: 8 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 15-17 railway road blackburn…
13 February 1991
Charge
Delivered: 14 February 1991
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any motor caravan…
22 November 1990
Mortgage debenture
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1989
Debenture
Delivered: 10 October 1989
Status: Satisfied on 9 November 1994
Persons entitled: Lloyds Bowmaker PLC
Description: All monies due to the company by V.A.G. (united kingdom) in…
10 March 1986
Floating charge.
Delivered: 12 March 1986
Status: Satisfied on 20 September 1989
Persons entitled: Lombard North Central PLC.
Description: The entire stock in trade owned by the company from time to…
14 November 1984
Charge
Delivered: 16 November 1984
Status: Satisfied on 20 September 1989
Persons entitled: Lombard North Central PLC
Description: Stocks of new and used trailer tents and used caravans…