TODD MEAT TRADING COMPANY LIMITED
SEVENOAKS


Company number 02403553
Status Active
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address 5 EAST POINT HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 OEG
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Satisfaction of charge 4 in full; Current accounting period extended from 31 October 2016 to 31 March 2017. The most likely internet sites of TODD MEAT TRADING COMPANY LIMITED are www.toddmeattradingcompany.co.uk, and www.todd-meat-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Todd Meat Trading Company Limited is a Private Limited Company. The company registration number is 02403553. Todd Meat Trading Company Limited has been working since 12 July 1989. The present status of the company is Active. The registered address of Todd Meat Trading Company Limited is 5 East Point High Street Seal Sevenoaks Kent Tn15 Oeg. . DELLER, Laura Jane is a Secretary of the company. AKHURST, Simon Timothy is a Director of the company. DELLER, Laura Jane is a Director of the company. TODD, Robert Kenneth is a Director of the company. Secretary SMITH, Alan Rodney has been resigned. Secretary TODD, Robert Kenneth has been resigned. Director SMITH, Alan Rodney has been resigned. Director TODD, Kenneth Leslie has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
DELLER, Laura Jane
Appointed Date: 01 April 1999

Director
AKHURST, Simon Timothy
Appointed Date: 01 November 2006
59 years old

Director
DELLER, Laura Jane
Appointed Date: 01 April 1999
48 years old

Director
TODD, Robert Kenneth

60 years old

Resigned Directors

Secretary
SMITH, Alan Rodney
Resigned: 30 June 1998

Secretary
TODD, Robert Kenneth
Resigned: 01 April 1999
Appointed Date: 30 June 1998

Director
SMITH, Alan Rodney
Resigned: 30 June 1998
92 years old

Director
TODD, Kenneth Leslie
Resigned: 30 June 1999
91 years old

Persons With Significant Control

Mr Robert Kenneth Todd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

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

TODD MEAT TRADING COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
26 Oct 2016
Satisfaction of charge 4 in full
17 Mar 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
09 Feb 2016
Full accounts made up to 31 October 2015
31 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 92,000

...
... and 76 more events
13 Jan 1991
Return made up to 20/12/90; full list of members

29 Aug 1989
Wd 23/08/89 ad 14/07/89--------- £ si 1@1=1 £ ic 2/3
29 Aug 1989
Accounting reference date notified as 31/10

26 Jul 1989
Secretary resigned

12 Jul 1989
Incorporation

TODD MEAT TRADING COMPANY LIMITED Charges

14 October 2008
Legal charge
Delivered: 25 October 2008
Status: Satisfied on 26 October 2016
Persons entitled: Todd Meat Trading Co Pension Scheme
Description: Land and buildings on the east side of windover road st…
20 June 2007
Debenture
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2004
Debenture
Delivered: 8 May 2004
Status: Satisfied on 17 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 November 1991
Denenture
Delivered: 9 December 1991
Status: Satisfied on 20 May 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures (see form 395 for full details)…