Company Information for TODD RESEARCH LIMITED
9C TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CAMBRIDGESHIRE, CB23 8SQ,
|
Company Registration Number
00477701 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| TODD RESEARCH LIMITED | |||
| Legal Registered Office | |||
| 9C TRAFALGAR WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8SQ Other companies in CB23 | |||
| |||
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MICHAEL CORBISHLEY |
||
MICHAEL CORBISHLEY |
||
DEREK GOTTS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES DANIEL BEARD |
Company Secretary | ||
JAMES DANIEL BEARD |
Director | ||
JOHN HIGGS |
Director | ||
RICHARD JOHN PEARCE |
Director | ||
JONATHAN HUDSON |
Director | ||
SCOTT BROWN |
Company Secretary | ||
SCOTT DOUGLAS BROWN |
Director | ||
RAYMOND FRANCIS FLYNN |
Director | ||
MICHAEL DAVID LAVENDER |
Company Secretary | ||
MARCUS JOHN SHANNON |
Director | ||
TIMOTHY REDMAYNE WIGHTMAN |
Director | ||
TIMOTHY PAUL O'CONNOR |
Company Secretary | ||
TIMOTHY PAUL O'CONNOR |
Director | ||
ANTHONY ARTHUR O`NEILL |
Director | ||
JOAN ANNE PARRY |
Company Secretary | ||
SANDRA ROSE DOWNS |
Director | ||
MICHAEL PHILIP LAMBARTH |
Director | ||
ANDREW OLIVER |
Director | ||
SANDRA ANN FISHER |
Director | ||
PHILIP ANTHONY PARRY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SUPPLY 999 HOLDINGS LIMITED | Director | 2012-01-25 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
| AS FIRE & RESCUE EQUIPMENT LIMITED | Director | 2012-01-25 | CURRENT | 2003-07-22 | Active | |
| SUPPLY PLUS LIMITED | Director | 2012-01-25 | CURRENT | 1972-03-29 | Active | |
| CORBISHLEY LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Dissolved 2014-03-11 | |
| FIRE INDUSTRY ASSOCIATION | Director | 2013-04-02 | CURRENT | 2006-11-06 | Active | |
| FARM TOOLS PLUS LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
| AS FIRE & RESCUE EQUIPMENT LIMITED | Director | 2010-12-17 | CURRENT | 2003-07-22 | Active | |
| SUPPLY 999 HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
| SUPPLY PLUS LIMITED | Director | 2010-05-20 | CURRENT | 1972-03-29 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 10/11/25, WITH NO UPDATES | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | |
| CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES | |
| PSC05 | Change of details for Seebeck 163 Limited as a person with significant control on 2024-02-19 | |
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES | |
| APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PETTIFOR | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PETTIFOR | |
| CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
| Director's details changed for Mark Boshell on 2022-05-01 | ||
| CH01 | Director's details changed for Mark Boshell on 2022-05-01 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004777010010 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
| CH01 | Director's details changed for Mr Jason Michael Wakefield on 2020-05-06 | |
| AP01 | DIRECTOR APPOINTED MR JASON MICHAEL WAKEFIELD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBISHLEY | |
| TM02 | Termination of appointment of Michael Corbishley on 2019-04-02 | |
| PSC02 | Notification of Seebeck 163 Limited as a person with significant control on 2019-04-02 | |
| PSC07 | CESSATION OF SUPPLY 999 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004777010009 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 13500 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 1 Stirling Way Papworth Everard Cambridgeshire CB23 3WA | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
| LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 13500 | |
| AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 13500 | |
| AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
| LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 13500 | |
| AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
| AR01 | 10/11/12 FULL LIST | |
| MISC | SECTION 519 CA 2006 | |
| MISC | RE SECTION 519 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GOTTS / 21/02/2012 | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL CORBISHLEY | |
| AP03 | SECRETARY APPOINTED MR MICHAEL CORBISHLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEARD | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES BEARD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGS | |
| AR01 | 10/11/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE | |
| RES01 | ADOPT ARTICLES 17/12/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
| AP01 | DIRECTOR APPOINTED JOHN HIGGS | |
| AP01 | DIRECTOR APPOINTED DEREK GOTTS | |
| AP01 | DIRECTOR APPOINTED JAMES DANIEL BEARD | |
| AP01 | DIRECTOR APPOINTED JONATHAN HUDSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN | |
| RES01 | ADOPT ARTICLES 17/12/2010 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
| AR01 | 10/11/10 FULL LIST | |
| AP03 | SECRETARY APPOINTED SCOTT BROWN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLYNN | |
| AP01 | DIRECTOR APPOINTED SCOTT DOUGLAS BROWN | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 800 FIELD END ROAD SOUTH RUISLIP MIDDLESEX HA4 0QH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LAVENDER | |
| AP03 | SECRETARY APPOINTED JAMES DANIEL BEARD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS SHANNON | |
| AP01 | DIRECTOR APPOINTED RICHARD JOHN PEARCE | |
| MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| AR01 | 10/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SHANNON / 27/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS FLYNN / 27/11/2009 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
| 363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: COMMERCIAL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3AE | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
| Petitions to Wind Up (Companies) | 2011-02-11 |
| Total # Mortgages/Charges | 10 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 8 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| CROSS-GUARANTEE AND DEBENTURE | Outstanding | SPRING VENTURES LLP (AS AGENT AND TRUSTEE FOR THE LENDERS) | |
| CROSS-GUARANTEE AND DEBENTURE | Outstanding | SPRING VENTURES LLP (AS AGENT AND TRUSTEE FOR THE LENDERS) | |
| DEBENTURE | Satisfied | YOULDON HOLDINGS LIMITED,COLLINS YOULDON LIMITED AND EWART F.YOULDON LIMITED | |
| DEBENTURE | Satisfied | HSBC BANK PLC | |
| LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
| MORTGAGE | Satisfied | LLOYDS BANK PLC | |
| CHARGE OVER CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
| DEBENTURE | Satisfied | NATIONAL BANK LTD |
|
|
|
|
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
| 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
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Brighton & Hove City Council | |
|
Holding Accounts |
| City of London | |
|
Equipment, Furniture & Materials |
| Bournemouth Borough Council | |
|
|
| City of London | |
|
Equipment, Furniture & Materials |
| City of London | |
|
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90229020 | |||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 85318070 | |||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90318080 | |||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90319000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
|---|---|---|---|
| Defending party | TODD RESEARCH LIMITED | Event Date | 2011-01-12 |
| 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.) : | |||
| 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. |