The Tomato Stall Limited

DataGardener
the tomato stall limited
live
Medium

The Tomato Stall Limited

06318709Private Limited With Share Capital

Unit 1 Chichester Food Park, Bognor Road, Chichester, PO201NW
Incorporated

20/07/2007

Company Age

18 years

Directors

5

Employees

60

SIC Code

47210

Risk

very low risk

Company Overview

Registration, classification & business activity

The Tomato Stall Limited (06318709) is a private limited with share capital incorporated on 20/07/2007 (18 years old) and registered in chichester, PO201NW. The company operates under SIC code 47210 - retail sale of fruit and vegetables in specialised stores.

The tomato stall supplies speciality isle of wight tomatoes and products to farm shops, delis, hotels, restaurants, wholesalers and retailers throughout the uk. tomatoes have been grown on the isle of wight for over 30 years. the island's unique maritime climate and extra sunshine hours make it the ...

Private Limited With Share Capital
SIC: 47210
Medium
Incorporated 20/07/2007
PO201NW
60 employees

Financial Overview

Total Assets

£5.97M

Liabilities

£631.2K

Net Assets

£5.34M

Turnover

£14.30M

Cash

£309.6K

Key Metrics

60

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Memorandum Articles
Category:Incorporation
Date:04-04-2024
Resolution
Category:Resolution
Date:04-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Memorandum Articles
Category:Incorporation
Date:22-03-2019
Resolution
Category:Resolution
Date:11-03-2019
Legacy
Category:Miscellaneous
Date:08-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Resolution
Category:Resolution
Date:13-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2017
Legacy
Category:Return
Date:25-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2016
Annual Return Company
Category:Annual Return
Date:13-11-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:04-11-2015
Auditors Resignation Company
Category:Auditors
Date:04-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Memorandum Articles
Category:Incorporation
Date:19-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2015
Resolution
Category:Resolution
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2015
Miscellaneous
Category:Miscellaneous
Date:23-10-2014
Miscellaneous
Category:Miscellaneous
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date29/09/2026
Filing Date21/10/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1, Chichester Food Park, Bognor Road, Chichester, PO201NWRegistered
Wight Salads Nursery, Hale Common, Newport, Isle Of Wight, PO303AR

Contact