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

THE TOMATO STALL LIMITED

UNIT 1 CHICHESTER FOOD PARK, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO20 1NW,
Company Registration Number
06318709
Private Limited Company
Active

Company Overview

About The Tomato Stall Ltd
THE TOMATO STALL LIMITED was founded on 2007-07-20 and has its registered office in Chichester. The organisation's status is listed as "Active". The Tomato Stall Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE TOMATO STALL LIMITED
 
Legal Registered Office
UNIT 1 CHICHESTER FOOD PARK
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO20 1NW
Other companies in PO30
 
Filing Information
Company Number 06318709
Company ID Number 06318709
Date formed 2007-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 07:26:40
Primary Source:Companies House
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 THE TOMATO STALL LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY ROBERT HAWORTH
Company Secretary 2017-11-08
ASHLEY ROBERT HAWORTH
Director 2017-04-18
MARK PEARSON
Director 2015-05-08
JOHN EDWARD PHIBBS
Director 2015-05-08
PAUL ROBERT THOMAS
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BOYD MOUG
Director 2009-05-29 2018-06-30
AMANDA JANE LEIGH
Company Secretary 2015-05-08 2017-11-08
MATTHEW JACK PEARSON
Director 2017-04-18 2017-11-08
PHILIP PEARSON
Director 2015-05-08 2017-11-08
KEITH FAIRBRASS
Company Secretary 2014-04-30 2015-05-08
WENDY BURNS
Director 2014-04-30 2015-05-08
ANDREW JAMES DAVIDSON
Director 2013-03-21 2014-04-30
JACQUELINE MACDONALD
Director 2007-07-20 2013-03-21
JEFFREY IAN MACDONALD
Director 2007-07-20 2013-03-21
DAVID JOHN COULSON
Director 2011-02-03 2012-01-18
ANDREW WILLIAMSON
Company Secretary 2008-12-31 2011-02-04
DAVID WILLIAM POWELL
Director 2008-12-31 2010-01-29
JAMES DICKSON NOBLE
Company Secretary 2007-07-20 2008-12-31
JAMES DICKSON NOBLE
Director 2007-07-20 2008-12-31
JEFFREY ELLIS
Director 2007-07-20 2007-12-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-07-20 2007-07-20
WATERLOW NOMINEES LIMITED
Nominated Director 2007-07-20 2007-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ROBERT HAWORTH APS GROWERS LTD Director 2017-04-18 CURRENT 2012-01-04 Active
ASHLEY ROBERT HAWORTH A PEARSON GROWERS LIMITED Director 2017-04-18 CURRENT 2008-03-12 Active
ASHLEY ROBERT HAWORTH APS PRODUCE LIMITED Director 2017-04-18 CURRENT 1997-06-27 Active
ASHLEY ROBERT HAWORTH A.P.S. SALADS LIMITED Director 2017-04-18 CURRENT 2006-10-23 Active
MARK PEARSON WIGHT SALADS LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
MARK PEARSON APS PRODUCE LIMITED Director 2015-05-08 CURRENT 1997-06-27 Active
MARK PEARSON APS GROWERS LTD Director 2012-01-20 CURRENT 2012-01-04 Active
JOHN EDWARD PHIBBS APS PRODUCE LIMITED Director 2015-05-08 CURRENT 1997-06-27 Active
JOHN EDWARD PHIBBS A PEARSON HOLDINGS LIMITED Director 2015-01-12 CURRENT 2008-03-12 Active
JOHN EDWARD PHIBBS A PEARSON GROWERS LIMITED Director 2015-01-12 CURRENT 2008-03-12 Active
PAUL ROBERT THOMAS APS PRODUCE LIMITED Director 2017-11-08 CURRENT 1997-06-27 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
2024-04-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-04Memorandum articles filed
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ALLEN
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2023-04-20DIRECTOR APPOINTED DAVID KEITH HOULT
2023-04-20DIRECTOR APPOINTED PAUL MARTIN ALLEN
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHIBBS
2023-04-19Termination of appointment of John Edward Phibbs on 2023-04-19
2023-04-19Appointment of David Keith Hoult as company secretary on 2023-04-19
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-30DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 063187090005
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 063187090006
2022-02-17CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM02Termination of appointment of Steve Sadler on 2021-07-02
2021-07-05AP03Appointment of Mr John Edward Phibbs as company secretary on 2021-07-02
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063187090003
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063187090004
2019-09-27AP03Appointment of Mr Steve Sadler as company secretary on 2019-09-20
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBERT HAWORTH
2019-09-27TM02Termination of appointment of Ashley Robert Haworth on 2019-09-20
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-22PSC05Change of details for Wight Salads Limited as a person with significant control on 2017-06-29
2019-03-22MEM/ARTSARTICLES OF ASSOCIATION
2019-03-11RES01ADOPT ARTICLES 11/03/19
2019-03-08RP04CS01Second filing of Confirmation Statement dated 06/07/2018
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063187090003
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD MOUG
2018-04-13RES12Resolution of varying share rights or name
2018-04-13RES01ADOPT ARTICLES 28/03/2018
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
2017-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY ROBERT HAWORTH on 2017-12-06
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
2017-11-08AP03Appointment of Mr Ashley Robert Haworth as company secretary on 2017-11-08
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARSON
2017-11-08TM02Termination of appointment of Amanda Jane Leigh on 2017-11-08
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-25CS01
2017-04-21CH01Director's details changed for Mr Peter Boyd Moug on 2017-04-21
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW JACK PEARSON
2017-04-21AP01DIRECTOR APPOINTED MR ASHLEY HAWORTH
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-08-24RP04AR01Second filing of the annual return made up to 2015-07-20
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063187090001
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063187090002
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0120/07/15 FULL LIST
2015-11-13AR0120/07/15 STATEMENT OF CAPITAL GBP 2.000000
2015-11-04ANNOTATIONClarification
2015-11-04RP04
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHIBBS / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 08/09/2015
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01RES01ALTER ARTICLES 08/05/2015
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063187090001
2015-05-21AP01DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS
2015-05-21AP01DIRECTOR APPOINTED MARK PEARSON
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O WIGHT SALAD NURSERY MAIN ROAD HALE COMMON NEWPORT, ARRETON ISLE OF WIGHT PO30 3AR
2015-05-21AP01DIRECTOR APPOINTED MR PHILIP PEARSON
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BURNS
2015-05-21AP03SECRETARY APPOINTED AMANDA JANE LEIGH
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY KEITH FAIRBRASS
2015-05-21AP01DIRECTOR APPOINTED MARK PEARSON
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM, C/O WIGHT SALAD NURSERY, MAIN ROAD HALE COMMON, NEWPORT, ARRETON, ISLE OF WIGHT, PO30 3AR
2014-10-23MISCSECTION 519
2014-10-15MISCSECTION 519
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0120/07/14 FULL LIST
2014-06-20AP03SECRETARY APPOINTED MR KEITH FAIRBRASS
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12AP01DIRECTOR APPOINTED MRS WENDY BURNS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON
2013-07-22AR0120/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 30/04/2013
2013-04-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25AP01DIRECTOR APPOINTED MR PAUL ROBERT THOMAS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MACDONALD
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACDONALD
2013-03-22AP01DIRECTOR APPOINTED MR ANDREW JAMES DAVIDSON
2012-08-16AR0120/07/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O WIGHT SALADS NURSERY HALE COMMON NEWPORT, ARRETON ISLE OF WIGHT PO30 3AR
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IAN MACDONALD / 20/07/2011
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MACDONALD / 20/07/2011
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM, C/O WIGHT SALADS NURSERY, HALE COMMON, NEWPORT, ARRETON, ISLE OF WIGHT, PO30 3AR
2012-02-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULSON
2011-08-31AR0120/07/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IAN MACDONALD / 20/07/2011
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOYD MOUG / 20/07/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MACDONALD / 20/07/2011
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AP01DIRECTOR APPOINTED DAVID JOHN COULSON
2010-09-24AR0120/07/10 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION FULL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2009-08-12363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-10AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03288aDIRECTOR APPOINTED DAVID WILLIAM POWELL LOGGED FORM
2009-06-24288aDIRECTOR APPOINTED PETER BOYD MOUG
2009-06-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES DICKSON NOBLE LOGGED FORM
2009-05-26288aDIRECTOR APPOINTED DAVID WILLIAM POWELL
2009-05-26288aSECRETARY APPOINTED ANDREW WILLIAMSON
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES NOBLE
2008-10-15363sRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ELLIS
2007-09-12225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-1288(2)RAD 20/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THE TOMATO STALL 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 THE TOMATO STALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of THE TOMATO STALL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 162,051
Provisions For Liabilities Charges 2012-01-01 £ 7,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 THE TOMATO STALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 112,654
Current Assets 2012-01-01 £ 212,663
Debtors 2012-01-01 £ 80,155
Fixed Assets 2012-01-01 £ 38,744
Shareholder Funds 2012-01-01 £ 81,607
Stocks Inventory 2012-01-01 £ 19,854
Tangible Fixed Assets 2012-01-01 £ 38,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TOMATO STALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TOMATO STALL LIMITED
Trademarks
We have not found any records of THE TOMATO STALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE TOMATO STALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-01-17 GBP £9,615

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 THE TOMATO STALL 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 THE TOMATO STALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TOMATO STALL 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 THE TOMATO STALL 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.