THE TOMATO STALL LIMITED
Overview
Company Name | THE TOMATO STALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06318709 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE TOMATO STALL LIMITED?
- Retail sale of fruit and vegetables in specialised stores (47210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE TOMATO STALL LIMITED located?
Registered Office Address | Unit 1 Chichester Food Park Bognor Road PO20 1NW Chichester West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE TOMATO STALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE TOMATO STALL LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for THE TOMATO STALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 063187090004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063187090005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 063187090007, created on Jul 26, 2024 | 11 pages | MR01 | ||||||||||
Satisfaction of charge 063187090006 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Martin Allen as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Alan Pearson as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW on Apr 25, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Paul Martin Allen as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of David Keith Hoult as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of David Keith Hoult as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Edward Phibbs as a secretary on Apr 19, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Edward Phibbs as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Julian Paul Harris as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Registration of charge 063187090005, created on Dec 21, 2022 | 51 pages | MR01 | ||||||||||
Registration of charge 063187090006, created on Dec 21, 2022 | 50 pages | MR01 | ||||||||||
Who are the officers of THE TOMATO STALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOULT, David Keith | Secretary | Chichester Food Park Bognor Road PO20 1NW Chichester Unit 1 West Sussex United Kingdom | 308128280001 | |||||||
HARRIS, Julian Paul | Director | Chichester Food Park Bognor Road PO20 1NW Chichester Unit 1 West Sussex United Kingdom | England | British | Company Director | 303597900001 | ||||
HOULT, David Keith | Director | Chichester Food Park Bognor Road PO20 1NW Chichester Unit 1 West Sussex United Kingdom | United Kingdom | British | Director | 308154090001 | ||||
THOMAS, Paul Robert | Director | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire United Kingdom | United Kingdom | British | Managing Director | 176897320002 | ||||
FAIRBRASS, Keith | Secretary | c/o Wight Salad Nursery Hale Common Newport, Arreton PO30 3AR Isle Of Wight Main Road United Kingdom | 188717640001 | |||||||
HAWORTH, Ashley Robert | Secretary | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | British | 263280740001 | ||||||
LEIGH, Amanda Jane | Secretary | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | 197878080001 | |||||||
NOBLE, James Dickson | Secretary | 33 High Street Great Paxton PE19 6RF St. Neots Cambridgeshire | British | Development Director | 163317170001 | |||||
PHIBBS, John Edward | Secretary | SK9 1PT Wilmslow 97 Alderley Road Cheshire England | 284947770001 | |||||||
SADLER, Steve | Secretary | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | 262835080001 | |||||||
WILLIAMSON, Andrew | Secretary | Triangle Gardens Nursling SO16 0XT Southampton 2 Hampshire | British | 135512360001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALLEN, Paul Martin | Director | Chichester Food Park Bognor Road PO20 1NW Chichester Unit 1 West Sussex United Kingdom | United Kingdom | British | Director | 308154070001 | ||||
BURNS, Wendy | Director | c/o Wight Salad Nursery Hale Common Newport, Arreton PO30 3AR Isle Of Wight Main Road United Kingdom | England | British | Finance Director | 204138580002 | ||||
COULSON, David John | Director | C/O Wight Salads Nursery Hale Common PO30 3AR Newport, Arreton Isle Of Wight | United Kingdom | British | Accountant | 182185470001 | ||||
DAVIDSON, Andrew James | Director | 12 Pennys Lane SP6 1HQ Fordingbridge Windrush Hampshire United Kingdom | England | British | Operations Director | 161294720001 | ||||
ELLIS, Jeffrey | Director | 9 The Hamlet Waterford Gardens Horsemere Green Lane BN17 5RY Climping West Sussex | British | Sales And Procurement Director | 123846220002 | |||||
HAWORTH, Ashley Robert | Director | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | United Kingdom | British | Financial Director | 229755020002 | ||||
MACDONALD, Jacqueline | Director | c/o Wight Salad Nursery Hale Common Newport, Arreton PO30 3AR Isle Of Wight Main Road United Kingdom | England | British | Company Director | 99755220002 | ||||
MACDONALD, Jeffrey Ian | Director | c/o Wight Salad Nursery Hale Common Newport, Arreton PO30 3AR Isle Of Wight Main Road United Kingdom | England | British | Company Director | 99749420002 | ||||
MOUG, Peter Boyd | Director | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | United Kingdom | British | Director | 83898810005 | ||||
NOBLE, James Dickson | Director | 33 High Street Great Paxton PE19 6RF St. Neots Cambridgeshire | United Kingdom | British | Development Director | 163317170001 | ||||
PEARSON, Mark Alan | Director | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire United Kingdom | United Kingdom | English | Director | 123785450001 | ||||
PEARSON, Matthew Jack | Director | SK9 6AY Wilmslow 6 Crofters Green Cheshire United Kingdom | United Kingdom | British | Director | 202331580001 | ||||
PEARSON, Philip | Director | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | United Kingdom | British | Director | 123785470001 | ||||
PHIBBS, John Edward | Director | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire | England | British | Chartered Accountant | 196112180001 | ||||
POWELL, David William | Director | Bowes Hill Rowlands Castle PO9 6BP Havant 6 Hampshire | United Kingdom | British | Director | 83671310002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of THE TOMATO STALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aps Produce Limited | Jun 04, 2016 | 97 Alderley Road SK9 1PT Wilmslow Enterprise House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0