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

TODS DEFENCE LIMITED

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
01929464
Private Limited Company
Active

Company Overview

About Tods Defence Ltd
TODS DEFENCE LIMITED was founded on 1985-07-10 and has its registered office in London. The organisation's status is listed as "Active". Tods Defence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TODS DEFENCE LIMITED
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in EC2R
 
Previous Names
W & J TOD LIMITED31/05/2007
Filing Information
Company Number 01929464
Company ID Number 01929464
Date formed 1985-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB344153617  
Last Datalog update: 2024-01-05 08:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TODS DEFENCE 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 TODS DEFENCE LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-07-10
ANTHONY DOMBROWIK
Director 2015-10-07
PETER ANTHONY ECKERSALL
Director 2015-01-19
PHILIP GEORGE LOUCH
Director 2015-10-07
RICK RONALD NAGEL
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES SANDERSON
Director 2016-06-01 2018-01-01
SIMON TIMOTHY FINCH
Director 1991-11-28 2015-12-31
STEPHEN JAMES SMITH
Director 2013-11-27 2015-01-19
SHIRLEY BOWLEY
Company Secretary 1991-11-28 2013-07-10
STEVEN ARNOLD BURTON
Director 1991-11-28 2013-07-10
DAVID CONWAY
Director 1998-09-01 2013-07-10
PHILIP GEORGE LOUCH
Director 2011-08-01 2013-07-10
RICHARD ANTONY RIPPER
Director 1997-06-06 2013-07-10
RICHARD DAVID CHARLES WINTERBOTTOM
Director 2005-07-18 2013-07-10
SHIRLEY BOWLEY
Director 1991-11-28 2011-04-04
THOMAS PAUL HITCHINGS
Director 2002-09-24 2011-03-23
GEOFFREY VIVIAN GOULD
Director 1991-11-28 2005-10-31
ANDREW JOHN COX
Director 1998-09-01 2001-07-01
PETER DAVID STOKES
Director 1994-10-01 1998-06-08
ERNEST JOHN RUDALL
Director 1991-11-28 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED STERLING INVESTMENT HOLDINGS LIMITED Company Secretary 2013-06-13 CURRENT 2004-11-15 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
ANTHONY DOMBROWIK TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK AGC ACQUISITIONS 1 LIMITED Director 2015-10-05 CURRENT 2012-07-19 Active
ANTHONY DOMBROWIK STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
ANTHONY DOMBROWIK PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
ANTHONY DOMBROWIK PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
PETER ANTHONY ECKERSALL TODS AEROSPACE LIMITED Director 2016-06-01 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
PHILIP GEORGE LOUCH TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
PHILIP GEORGE LOUCH STERLING INVESTMENT HOLDINGS LIMITED Director 2015-10-05 CURRENT 2004-11-15 Active
PHILIP GEORGE LOUCH PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
PHILIP GEORGE LOUCH PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
RICK RONALD NAGEL AGC AEROSPHERES HOLDINGS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICK RONALD NAGEL TODS AEROSPACE LIMITED Director 2013-07-10 CURRENT 2007-03-27 Liquidation
RICK RONALD NAGEL W & J TOD HOLDINGS LIMITED Director 2013-07-10 CURRENT 1990-06-21 Active
RICK RONALD NAGEL STERLING INVESTMENT HOLDINGS LIMITED Director 2012-12-07 CURRENT 2004-11-15 Active
RICK RONALD NAGEL PFPL LIMITED Director 2012-12-07 CURRENT 1999-11-16 Active - Proposal to Strike off
RICK RONALD NAGEL PAUL FABRICATIONS LIMITED Director 2012-12-07 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AGC ACQUISITIONS 1 LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
RICK RONALD NAGEL AGC AEROSPACE LIMITED Director 2010-04-12 CURRENT 2010-04-12 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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019294640023
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 019294640024
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 019294640024
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019294640024
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019294640023
2022-07-30PSC02Notification of Agc Acquisitions 1 Limited as a person with significant control on 2022-07-27
2022-07-30PSC07CESSATION OF W&J TOD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019294640021
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019294640019
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-08-25AP01DIRECTOR APPOINTED ANDREW DAVID EDGLEY
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LOUCH
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-05-22AP01DIRECTOR APPOINTED JEFF LLOYD BUCK
2020-02-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SANDERSON
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019294640022
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MR PETER CHARLES SANDERSON
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY FINCH
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-31AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08AP01DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH
2015-01-27AP01DIRECTOR APPOINTED MR PETER ANTHONY ECKERSALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SMITH / 01/01/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICK RONALD NAGEL / 01/01/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY FINCH / 01/01/2014
2014-12-11CH04SECRETARY'S DETAILS CHNAGED FOR VP SECRETARIAL LIMITED on 2014-01-01
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-30AR0128/11/13 FULL LIST
2013-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VP SECRETARIAL SERVICES / 01/12/2013
2013-12-17AP01DIRECTOR APPOINTED STEPHEN JAMES SMITH
2013-12-17AUDAUDITOR'S RESIGNATION
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICK RONALD NAGEL / 05/11/2013
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-25AP04CORPORATE SECRETARY APPOINTED VP SECRETARIAL SERVICES
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O C/O VEDDER PRICE 4 COLEMAN STREET LONDON EC2R 5AR ENGLAND
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 8 CROPMEAD CREWKERNE SOMERSET TA18 7HQ
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINTERBOTTOM
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RIPPER
2013-08-08AP01DIRECTOR APPOINTED MR RICK RONALD NAGEL
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY BOWLEY
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOUCH
2013-07-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-25RES12VARYING SHARE RIGHTS AND NAMES
2013-07-25RES01ADOPT ARTICLES 10/07/2013
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019294640021
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019294640020
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019294640019
2012-11-28AR0128/11/12 FULL LIST
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-28AR0128/11/11 FULL LIST
2011-08-11AP01DIRECTOR APPOINTED PHILIP GEORGE LOUCH
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HITCHINGS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BOWLEY
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03AR0128/11/10 FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-01-22AUDAUDITOR'S RESIGNATION
2009-12-11AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-12-04AR0128/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY FINCH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY BOWLEY / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CHARLES WINTERBOTTOM / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY RIPPER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL HITCHINGS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONWAY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARNOLD BURTON / 04/12/2009
2008-12-05363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31CERTNMCOMPANY NAME CHANGED W & J TOD LIMITED CERTIFICATE ISSUED ON 31/05/07
2006-12-08363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-15363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
1985-09-12Company name changed\certificate issued on 12/09/85
1985-07-26Company name changed\certificate issued on 26/07/85
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TODS DEFENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TODS DEFENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-16 Outstanding LLOYDS BANK PLC
2013-07-20 Outstanding LLOYDS TSB BANK PLC
2013-07-16 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
ALL ASSETS DEBENTURE 2010-04-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN ONIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) 2007-06-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-09-30 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2003-09-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2003-09-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-02-19 Satisfied 3I GROUP PLC
MORTGAGE DEBENTURE 1994-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-05-18 Satisfied CLOSE BROTHERS LIMITED
COLLATERAL DEBENTURE 1991-04-05 Satisfied 3I GROUP PLC.
LEGAL CHARGE 1991-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-05 Satisfied BARCLAYS BANK PLC
TRADE MARKS MORTGAGE. 1989-11-17 Satisfied ALGEMENE BANK NEDERLAND N.V.
GUARANTEE & DEBENTURE 1989-11-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TODS DEFENCE LIMITED

Intangible Assets
Patents
We have not found any records of TODS DEFENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TODS DEFENCE LIMITED
Trademarks
We have not found any records of TODS DEFENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TODS DEFENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as TODS DEFENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TODS DEFENCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TODS DEFENCE 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 TODS DEFENCE 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.