Company NameTODD And Cue Limited
Company StatusActive
Company Number01416380
CategoryPrivate Limited Company
Incorporation Date22 February 1979(45 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMark Armstrong
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(30 years after company formation)
Appointment Duration15 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
Director NameMrs Julie Rea
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
Director NameMr Glenn Stephen Cue
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
Director NameMrs Janice Todd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 September 2003)
RoleSecretary
Correspondence Address17 The Cedars
Whickham
Newcastle Upon Tyne
NE16 5TH
Director NameMr Stevan Walter Cue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 14 September 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
Director NameMr Trevor Todd
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 September 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 The Cedars
Whickham
Newcastle Upon Tyne
NE16 5TH
Secretary NameMrs Janice Todd
NationalityBritish
StatusResigned
Appointed21 August 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 September 2003)
RoleCompany Director
Correspondence Address17 The Cedars
Whickham
Newcastle Upon Tyne
NE16 5TH
Director NameMr Christopher Duncan Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(21 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 September 2017)
RoleIns Broker
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
Secretary NameMr Christopher Duncan Scott
NationalityBritish
StatusResigned
Appointed29 September 2003(24 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 September 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ

Contact

Websitetoddcue.com
Telephone0191 4820050
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressA2 Kingfisher House
Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50k at £1Todd & Cue Rms LTD
97.09%
Ordinary
25k at £0.06Brokerbility LTD
2.91%
Ordinary B

Financials

Year2014
Net Worth£1,656,400
Cash£2,010,833
Current Liabilities£1,481,293

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

11 September 2020Delivered on: 16 September 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 3 October 2017
Persons entitled: Close Brothers Limited Trading as Close Brothers Premium Finance

Classification: A registered charge
Outstanding
29 September 2003Delivered on: 3 October 2003
Satisfied on: 25 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2020Satisfaction of charge 014163800002 in full (1 page)
25 September 2020Memorandum and Articles of Association (27 pages)
25 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 September 2020Registration of charge 014163800003, created on 11 September 2020 (59 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 October 2019Accounts for a small company made up to 28 February 2019 (11 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 28 February 2018 (10 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
8 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
3 October 2017Registration of charge 014163800002, created on 14 September 2017 (71 pages)
3 October 2017Registration of charge 014163800002, created on 14 September 2017 (71 pages)
19 September 2017Appointment of Mr Glenn Cue as a director on 14 September 2017 (2 pages)
19 September 2017Termination of appointment of Stevan Walter Cue as a director on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Christopher Duncan Scott as a secretary on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Stevan Walter Cue as a director on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Christopher Duncan Scott as a secretary on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Christopher Duncan Scott as a director on 14 September 2017 (1 page)
19 September 2017Appointment of Julie Rea as a director on 14 September 2017 (2 pages)
19 September 2017Appointment of Mr Glenn Cue as a director on 14 September 2017 (2 pages)
19 September 2017Termination of appointment of Christopher Duncan Scott as a director on 14 September 2017 (1 page)
19 September 2017Appointment of Julie Rea as a director on 14 September 2017 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 November 2016Accounts for a small company made up to 29 February 2016 (8 pages)
3 November 2016Accounts for a small company made up to 29 February 2016 (8 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
23 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
8 September 2015Director's details changed for Mr Christopher Duncan Scott on 1 March 2015 (2 pages)
8 September 2015Director's details changed for Mr Christopher Duncan Scott on 1 March 2015 (2 pages)
8 September 2015Director's details changed for Mr Stevan Walter Cue on 1 March 2015 (2 pages)
8 September 2015Director's details changed for Mr Stevan Walter Cue on 1 March 2015 (2 pages)
8 September 2015Secretary's details changed for Mr Christopher Duncan Scott on 1 March 2015 (1 page)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 51,500
(5 pages)
8 September 2015Director's details changed for Mark Armstrong on 1 March 2015 (2 pages)
8 September 2015Director's details changed for Mark Armstrong on 1 March 2015 (2 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 51,500
(5 pages)
8 September 2015Secretary's details changed for Mr Christopher Duncan Scott on 1 March 2015 (1 page)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 51,500
(7 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 51,500
(7 pages)
22 August 2014Accounts for a small company made up to 28 February 2014 (7 pages)
22 August 2014Accounts for a small company made up to 28 February 2014 (7 pages)
11 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
11 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 51,500
(7 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 51,500
(7 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
18 November 2011Full accounts made up to 28 February 2011 (15 pages)
18 November 2011Full accounts made up to 28 February 2011 (15 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mark Armstrong on 24 August 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mark Armstrong on 24 August 2010 (2 pages)
9 January 2010Full accounts made up to 28 February 2009 (16 pages)
9 January 2010Full accounts made up to 28 February 2009 (16 pages)
1 September 2009Return made up to 24/08/09; full list of members (4 pages)
1 September 2009Return made up to 24/08/09; full list of members (4 pages)
23 March 2009Director appointed mark armstrong (1 page)
23 March 2009Director appointed mark armstrong (1 page)
3 December 2008Full accounts made up to 29 February 2008 (17 pages)
3 December 2008Full accounts made up to 29 February 2008 (17 pages)
29 August 2008Return made up to 26/08/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 1ST floor, kingfisher house, kingsway, team valley trading estate, gateshead, tyne & wear. NE11 otd (1 page)
29 August 2008Return made up to 26/08/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 1ST floor, kingfisher house, kingsway, team valley trading estate, gateshead, tyne & wear. NE11 otd (1 page)
15 November 2007Full accounts made up to 28 February 2007 (16 pages)
15 November 2007Full accounts made up to 28 February 2007 (16 pages)
25 October 2007Return made up to 26/08/07; full list of members (2 pages)
25 October 2007Return made up to 26/08/07; full list of members (2 pages)
25 September 2007Nc inc already adjusted 19/09/07 (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2007Nc inc already adjusted 19/09/07 (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2007Ad 19/09/07--------- £ si [email protected]=1500 £ ic 50000/51500 (2 pages)
25 September 2007Particulars of contract relating to shares (4 pages)
25 September 2007Particulars of contract relating to shares (4 pages)
25 September 2007Ad 19/09/07--------- £ si [email protected]=1500 £ ic 50000/51500 (2 pages)
3 January 2007Full accounts made up to 28 February 2006 (17 pages)
3 January 2007Full accounts made up to 28 February 2006 (17 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (15 pages)
4 January 2006Full accounts made up to 28 February 2005 (15 pages)
9 September 2005Return made up to 26/08/05; full list of members (2 pages)
9 September 2005Return made up to 26/08/05; full list of members (2 pages)
24 December 2004Full accounts made up to 29 February 2004 (15 pages)
24 December 2004Full accounts made up to 29 February 2004 (15 pages)
15 September 2004Return made up to 26/08/04; full list of members (7 pages)
15 September 2004Return made up to 26/08/04; full list of members (7 pages)
5 February 2004Group of companies' accounts made up to 28 February 2003 (19 pages)
5 February 2004Group of companies' accounts made up to 28 February 2003 (19 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2003Declaration of assistance for shares acquisition (4 pages)
7 October 2003Declaration of assistance for shares acquisition (4 pages)
7 October 2003Declaration of assistance for shares acquisition (4 pages)
7 October 2003Declaration of assistance for shares acquisition (4 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Auditor's resignation (1 page)
6 October 2003Auditor's resignation (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Return made up to 06/09/03; full list of members (8 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Return made up to 06/09/03; full list of members (8 pages)
19 December 2002Group of companies' accounts made up to 28 February 2002 (19 pages)
19 December 2002Group of companies' accounts made up to 28 February 2002 (19 pages)
27 September 2002Return made up to 06/09/02; full list of members (8 pages)
27 September 2002Return made up to 06/09/02; full list of members (8 pages)
8 October 2001Group of companies' accounts made up to 28 February 2001 (19 pages)
8 October 2001Group of companies' accounts made up to 28 February 2001 (19 pages)
14 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
24 January 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
15 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 October 2000Return made up to 06/09/00; full list of members (7 pages)
19 October 2000Return made up to 06/09/00; full list of members (7 pages)
28 September 2000Full group accounts made up to 28 February 2000 (16 pages)
28 September 2000Full group accounts made up to 28 February 2000 (16 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
21 October 1999Return made up to 06/09/99; full list of members (6 pages)
21 October 1999Return made up to 06/09/99; full list of members (6 pages)
13 September 1999Full group accounts made up to 28 February 1999 (17 pages)
13 September 1999Full group accounts made up to 28 February 1999 (17 pages)
25 November 1998Full group accounts made up to 28 February 1998 (16 pages)
25 November 1998Full group accounts made up to 28 February 1998 (16 pages)
14 October 1998Return made up to 06/09/98; no change of members (4 pages)
14 October 1998Return made up to 06/09/98; no change of members (4 pages)
9 September 1997Return made up to 06/09/97; no change of members (4 pages)
9 September 1997Return made up to 06/09/97; no change of members (4 pages)
29 August 1997Full group accounts made up to 28 February 1997 (16 pages)
29 August 1997Full group accounts made up to 28 February 1997 (16 pages)
17 September 1996Return made up to 06/09/96; full list of members (6 pages)
17 September 1996Return made up to 06/09/96; full list of members (6 pages)
8 September 1996Full group accounts made up to 28 February 1996 (17 pages)
8 September 1996Full group accounts made up to 28 February 1996 (17 pages)
4 September 1995Return made up to 06/09/95; no change of members (4 pages)
4 September 1995Return made up to 06/09/95; no change of members (4 pages)
30 August 1995Full group accounts made up to 28 February 1995 (15 pages)
30 August 1995Full group accounts made up to 28 February 1995 (15 pages)
10 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1992Ad 19/08/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 September 1992£ nc 1000/250000 19/08/92 (1 page)
10 September 1992Ad 19/08/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 September 1992£ nc 1000/250000 19/08/92 (1 page)
22 February 1979Incorporation (13 pages)
22 February 1979Incorporation (13 pages)