Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TODD RESEARCH LIMITED
Company Information for

TODD RESEARCH LIMITED

9C TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CAMBRIDGESHIRE, CB23 8SQ,
Company Registration Number
00477701
Private Limited Company
Active

Company Overview

About Todd Research Ltd
TODD RESEARCH LIMITED was founded on 1950-01-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Todd Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TODD RESEARCH LIMITED
 
Legal Registered Office
9C TRAFALGAR WAY
BAR HILL
CAMBRIDGE
CAMBRIDGESHIRE
CB23 8SQ
Other companies in CB23
 
Telephone01245 262233
 
Filing Information
Company Number 00477701
Company ID Number 00477701
Date formed 1950-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB249377760  
Last Datalog update: 2025-12-05 07:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TODD RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TODD RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CORBISHLEY
Company Secretary 2012-01-25
MICHAEL CORBISHLEY
Director 2012-01-25
DEREK GOTTS
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DANIEL BEARD
Company Secretary 2010-07-22 2012-01-25
JAMES DANIEL BEARD
Director 2010-12-17 2012-01-25
JOHN HIGGS
Director 2010-12-17 2011-08-31
RICHARD JOHN PEARCE
Director 2010-05-20 2011-08-31
JONATHAN HUDSON
Director 2010-12-17 2011-01-31
SCOTT BROWN
Company Secretary 2010-10-04 2010-12-17
SCOTT DOUGLAS BROWN
Director 2010-10-04 2010-12-17
RAYMOND FRANCIS FLYNN
Director 2007-03-30 2010-10-04
MICHAEL DAVID LAVENDER
Company Secretary 2007-03-30 2010-07-22
MARCUS JOHN SHANNON
Director 2007-03-30 2010-07-05
TIMOTHY REDMAYNE WIGHTMAN
Director 2005-11-11 2007-05-01
TIMOTHY PAUL O'CONNOR
Company Secretary 2005-11-11 2007-03-30
TIMOTHY PAUL O'CONNOR
Director 2005-11-11 2007-03-30
ANTHONY ARTHUR O`NEILL
Director 2005-11-11 2007-03-30
JOAN ANNE PARRY
Company Secretary 1991-11-29 2005-11-11
SANDRA ROSE DOWNS
Director 1996-12-04 2005-11-11
MICHAEL PHILIP LAMBARTH
Director 1991-11-29 2005-11-11
ANDREW OLIVER
Director 2005-02-01 2005-11-11
SANDRA ANN FISHER
Director 1991-11-29 1996-12-04
PHILIP ANTHONY PARRY
Director 1991-11-29 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CORBISHLEY SUPPLY 999 HOLDINGS LIMITED Director 2012-01-25 CURRENT 2010-11-18 Active - Proposal to Strike off
MICHAEL CORBISHLEY AS FIRE & RESCUE EQUIPMENT LIMITED Director 2012-01-25 CURRENT 2003-07-22 Active
MICHAEL CORBISHLEY SUPPLY PLUS LIMITED Director 2012-01-25 CURRENT 1972-03-29 Active
MICHAEL CORBISHLEY CORBISHLEY LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2014-03-11
DEREK GOTTS FIRE INDUSTRY ASSOCIATION Director 2013-04-02 CURRENT 2006-11-06 Active
DEREK GOTTS FARM TOOLS PLUS LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
DEREK GOTTS AS FIRE & RESCUE EQUIPMENT LIMITED Director 2010-12-17 CURRENT 2003-07-22 Active
DEREK GOTTS SUPPLY 999 HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
DEREK GOTTS SUPPLY PLUS LIMITED Director 2010-05-20 CURRENT 1972-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-19CONFIRMATION STATEMENT MADE ON 10/11/25, WITH NO UPDATES
2024-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-20CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-02-19PSC05Change of details for Seebeck 163 Limited as a person with significant control on 2024-02-19
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PETTIFOR
2023-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PETTIFOR
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-17Director's details changed for Mark Boshell on 2022-05-01
2022-11-17CH01Director's details changed for Mark Boshell on 2022-05-01
2022-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY England
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004777010010
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CH01Director's details changed for Mr Jason Michael Wakefield on 2020-05-06
2019-04-11AP01DIRECTOR APPOINTED MR JASON MICHAEL WAKEFIELD
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBISHLEY
2019-04-11TM02Termination of appointment of Michael Corbishley on 2019-04-02
2019-04-11PSC02Notification of Seebeck 163 Limited as a person with significant control on 2019-04-02
2019-04-11PSC07CESSATION OF SUPPLY 999 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004777010009
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 13500
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 1 Stirling Way Papworth Everard Cambridgeshire CB23 3WA
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 13500
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 13500
2014-11-18AR0110/11/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 13500
2013-11-19AR0110/11/13 ANNUAL RETURN FULL LIST
2013-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AR0110/11/12 FULL LIST
2012-06-21MISCSECTION 519 CA 2006
2012-06-20MISCRE SECTION 519
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GOTTS / 21/02/2012
2012-01-25AP01DIRECTOR APPOINTED MR MICHAEL CORBISHLEY
2012-01-25AP03SECRETARY APPOINTED MR MICHAEL CORBISHLEY
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEARD
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEARD
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGS
2011-11-14AR0110/11/11 FULL LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGS
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE
2011-03-09RES01ADOPT ARTICLES 17/12/2010
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-17AP01DIRECTOR APPOINTED JOHN HIGGS
2011-01-17AP01DIRECTOR APPOINTED DEREK GOTTS
2011-01-17AP01DIRECTOR APPOINTED JAMES DANIEL BEARD
2011-01-17AP01DIRECTOR APPOINTED JONATHAN HUDSON
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN
2011-01-07RES01ADOPT ARTICLES 17/12/2010
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-17AR0110/11/10 FULL LIST
2010-10-15AP03SECRETARY APPOINTED SCOTT BROWN
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLYNN
2010-10-15AP01DIRECTOR APPOINTED SCOTT DOUGLAS BROWN
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 800 FIELD END ROAD SOUTH RUISLIP MIDDLESEX HA4 0QH
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LAVENDER
2010-08-09AP03SECRETARY APPOINTED JAMES DANIEL BEARD
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SHANNON
2010-05-25AP01DIRECTOR APPOINTED RICHARD JOHN PEARCE
2010-02-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AR0110/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SHANNON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS FLYNN / 27/11/2009
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: COMMERCIAL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3AE
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-04-15288bDIRECTOR RESIGNED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-24363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TODD RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-02-11
Fines / Sanctions
No fines or sanctions have been issued against TODD RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-GUARANTEE AND DEBENTURE 2010-12-21 Outstanding SPRING VENTURES LLP (AS AGENT AND TRUSTEE FOR THE LENDERS)
CROSS-GUARANTEE AND DEBENTURE 2010-12-21 Outstanding SPRING VENTURES LLP (AS AGENT AND TRUSTEE FOR THE LENDERS)
DEBENTURE 2006-06-22 Satisfied YOULDON HOLDINGS LIMITED,COLLINS YOULDON LIMITED AND EWART F.YOULDON LIMITED
DEBENTURE 2005-11-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-11-16 Satisfied HSBC BANK PLC
MORTGAGE 1989-03-13 Satisfied LLOYDS BANK PLC
CHARGE OVER CASH DEPOSIT 1986-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1970-01-05 Satisfied NATIONAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TODD RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of TODD RESEARCH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TODD RESEARCH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COMBINED HEATING SERVICES LIMITED 2003-03-08 Outstanding

We have found 1 mortgage charges which are owed to TODD RESEARCH LIMITED

Income
Government Income

Government spend with TODD RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-01 GBP £682 Holding Accounts
City of London 2013-10-18 GBP £770 Equipment, Furniture & Materials
Bournemouth Borough Council 2013-02-21 GBP £747
City of London 2012-09-21 GBP £770 Equipment, Furniture & Materials
City of London 2012-09-21 GBP £14,739 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TODD RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TODD RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-11-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-11-0090229020
2018-10-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-10-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-08-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-06-0085318070
2018-03-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-02-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2018-02-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2017-04-0090318080
2017-03-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2017-03-0090319000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTODD RESEARCH LIMITEDEvent Date2011-01-12
In the High Court of Justice (Chancery Division) Companies Court case number CO114605 A Petition to wind up the above-named Company, Registration Number 00477701, of Unit 1, Stirling Way, Papworth Everard, Cambirdgeshire CB23 3WA , presented on 12 January 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 .(Ref SLR 1499241/37.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TODD RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TODD RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.