Tom Son (buxton) Limited

General information

Name:

Tom Son (buxton) Ltd

Office Address:

Rockhead Business Park Staden Lane SK17 9RZ Buxton

Number: 03285277

Incorporation date: 1996-11-28

End of financial year: 28 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 is the date that marks the launching of Tom Son (buxton) Limited, the company which is located at Rockhead Business Park, Staden Lane in Buxton. This means it's been 28 years Tom Son (buxton) has been in the United Kingdom, as the company was started on 28th November 1996. The company's Companies House Registration Number is 03285277 and the area code is SK17 9RZ. This enterprise's classified under the NACE and SIC code 46310: Wholesale of fruit and vegetables. Tom Son (buxton) Ltd filed its account information for the financial year up to 2022-08-28. Its most recent annual confirmation statement was released on 2023-02-13.

26 transactions have been registered in 2014 with a sum total of £100,399. In 2013 there was a similar number of transactions (exactly 40) that added up to £171,255. The Council conducted 40 transactions in 2012, this added up to £184,301. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 152 transactions and issued invoices for £648,955. Cooperation with the Derbyshire County Council council covered the following areas: Food.

The business owes its success and constant progress to four directors, namely Kirsty T., Marc T., Deborah T. and Malcolm T., who have been managing it for 4 years. In addition, the director's tasks are often supported by a secretary - Malcolm T., who was chosen by this specific business 28 years ago.

Financial data based on annual reports

Company staff

Kirsty T.

Role: Director

Appointed: 10 February 2020

Latest update: 9 January 2024

Marc T.

Role: Director

Appointed: 19 June 2006

Latest update: 9 January 2024

Deborah T.

Role: Director

Appointed: 28 November 1996

Latest update: 9 January 2024

Malcolm T.

Role: Director

Appointed: 28 November 1996

Latest update: 9 January 2024

Malcolm T.

Role: Secretary

Appointed: 28 November 1996

Latest update: 9 January 2024

People with significant control

Executives who control the firm include: Malcolm T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah T. owns 1/2 or less of company shares.

Malcolm T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah T.
Notified on 16 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2024
Account last made up date 28 August 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-08-29
End Date For Period Covered By Report 28 August 2013
Date Approval Accounts 13 October 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-08-29
End Date For Period Covered By Report 28 August 2013
Date Approval Accounts 3 December 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-08-29
End Date For Period Covered By Report 28 August 2013
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2016
End Date For Period Covered By Report 28 August 2013
Annual Accounts
Start Date For Period Covered By Report 29 August 2017
End Date For Period Covered By Report 28 August 2013
Annual Accounts
Start Date For Period Covered By Report 29 August 2018
End Date For Period Covered By Report 28 August 2013
Annual Accounts
Start Date For Period Covered By Report 29 August 2019
End Date For Period Covered By Report 28 August 2013
Annual Accounts
Start Date For Period Covered By Report 29 August 2020
End Date For Period Covered By Report 28 August 2013
Annual Accounts
Start Date For Period Covered By Report 29 August 2021
End Date For Period Covered By Report 28 August 2013
Annual Accounts 4 December 2012
End Date For Period Covered By Report 28 August 2012
Date Approval Accounts 4 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 28 August 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th August 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Axis Corporate Solutions Limited

Address:

Jordangate House Jordangate

Post code:

SK10 1EQ

City / Town:

Macclesfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 26 £ 100 399.25
2014-01-10 1900475377 £ 5 316.44 Food
2014-06-24 1900145402 £ 5 008.20 Food
2014-03-14 1900585707 £ 4 914.82 Food
2013 Derbyshire County Council 40 £ 171 254.53
2013-02-06 1900502381 £ 6 170.08 Food
2013-05-08 1900050463 £ 5 703.42 Food
2013-07-03 1900142934 £ 5 637.92 Food
2012 Derbyshire County Council 40 £ 184 300.98
2012-03-27 1900571377 £ 6 242.88 Food
2012-01-11 1900430812 £ 5 899.47 Food
2012-12-19 1900435695 £ 5 817.41 Food
2011 Derbyshire County Council 38 £ 167 533.46
2011-12-21 1900388752 £ 5 836.80 Food
2011-02-04 1900517896 £ 5 596.07 Food
2011-11-30 1900354217 £ 5 569.61 Food
2010 Derbyshire County Council 8 £ 25 467.18
2010-11-19 1900380401 £ 5 251.30 Food
2010-12-22 1900449654 £ 4 933.81 Food
2010-12-17 1900439354 £ 4 896.92 Food

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
27
Company Age

Closest companies