THE TOMATO STALL LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
THE TOMATO STALL LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
THE TOMATO STALL LIMITED was incorporated 16 years ago on 20/07/2007 and has the registered number: 06318709. The accounts status is FULL and accounts are next due on 30/09/2024.
THE TOMATO STALL LIMITED was incorporated 16 years ago on 20/07/2007 and has the registered number: 06318709. The accounts status is FULL and accounts are next due on 30/09/2024.
THE TOMATO STALL LIMITED - CHICHESTER
This company is listed in the following categories:
47210 - Retail sale of fruit and vegetables in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 CHICHESTER FOOD PARK
CHICHESTER
WEST SUSSEX
PO20 1NW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID KEITH HOULT | Sep 1972 | British | Director | 2023-04-19 | CURRENT |
DAVID KEITH HOULT | Secretary | 2023-04-19 | CURRENT | ||
MR PAUL ROBERT THOMAS | May 1979 | British | Director | 2013-03-21 | CURRENT |
MR JULIAN HARRIS | Oct 1960 | British | Director | 2022-12-21 | CURRENT |
MR MATTHEW JACK PEARSON | Mar 1990 | British | Director | 2017-04-18 UNTIL 2017-11-08 | RESIGNED |
AMANDA JANE LEIGH | Secretary | 2015-05-08 UNTIL 2017-11-08 | RESIGNED | ||
MR JAMES DICKSON NOBLE | Jul 1966 | British | Secretary | 2007-07-20 UNTIL 2008-12-31 | RESIGNED |
MR ASHLEY HAWORTH | Nov 1979 | British | Secretary | 2017-11-08 UNTIL 2019-09-20 | RESIGNED |
MR JOHN EDWARD PHIBBS | Secretary | 2021-07-02 UNTIL 2023-04-19 | RESIGNED | ||
MR KEITH FAIRBRASS | Secretary | 2014-04-30 UNTIL 2015-05-08 | RESIGNED | ||
JACQUELINE MACDONALD | Dec 1960 | British | Director | 2007-07-20 UNTIL 2013-03-21 | RESIGNED |
MR JOHN EDWARD PHIBBS | Nov 1950 | British | Director | 2015-05-08 UNTIL 2023-04-19 | RESIGNED |
DAVID WILLIAM POWELL | Dec 1960 | British | Director | 2008-12-31 UNTIL 2010-01-29 | RESIGNED |
MR STEVE SADLER | Secretary | 2019-09-20 UNTIL 2021-07-02 | RESIGNED | ||
ANDREW WILLIAMSON | Secretary | 2008-12-31 UNTIL 2011-02-04 | RESIGNED | ||
MR PHILIP PEARSON | Sep 1963 | British | Director | 2015-05-08 UNTIL 2017-11-08 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-07-20 UNTIL 2007-07-20 | RESIGNED | ||
MR MARK PEARSON | Jun 1973 | British | Director | 2015-05-08 UNTIL 2023-05-03 | RESIGNED |
MR JAMES DICKSON NOBLE | Jul 1966 | British | Director | 2007-07-20 UNTIL 2008-12-31 | RESIGNED |
JEFFREY IAN MACDONALD | Aug 1962 | British | Director | 2007-07-20 UNTIL 2013-03-21 | RESIGNED |
MR DAVID JOHN COULSON | Nov 1964 | British | Director | 2011-02-03 UNTIL 2012-01-18 | RESIGNED |
MR ASHLEY ROBERT HAWORTH | Nov 1979 | British | Director | 2017-04-18 UNTIL 2019-09-20 | RESIGNED |
JEFFREY ELLIS | Apr 1964 | British | Director | 2007-07-20 UNTIL 2007-12-14 | RESIGNED |
MR ANDREW JAMES DAVIDSON | Aug 1966 | British | Director | 2013-03-21 UNTIL 2014-04-30 | RESIGNED |
MS WENDY BURNS | Apr 1970 | British | Director | 2014-04-30 UNTIL 2015-05-08 | RESIGNED |
PAUL MARTIN ALLEN | Nov 1968 | British | Director | 2023-04-19 UNTIL 2024-03-12 | RESIGNED |
MR PETER BOYD MOUG | Mar 1958 | British | Director | 2009-05-29 UNTIL 2018-06-30 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-07-20 UNTIL 2007-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aps Produce Limited | 2016-06-04 | Wilmslow Cheshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_TOMATO_STALL_LIMITED - Accounts | 2023-12-26 | 31-12-2022 | £120,782 Cash £2,329,090 equity |
THE_TOMATO_STALL_LIMITED - Accounts | 2022-12-23 | 31-12-2021 | £137 Cash £1,894 equity |