About

Registered Number: 00366970
Date of Incorporation: 06/05/1941 (82 years and 11 months ago)
Company Status: Active
Registered Address: Toms Yard East Street, Polruan, Fowey, Cornwall, PL23 1PB

 

Having been setup in 1941, C. Toms & Son Ltd are based in Fowey. There are 2 directors listed as Toms, Karen, Toms, Enid Jean, Mrs (Widow) for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMS, Enid Jean, Mrs (Widow) N/A 16 August 2000 1
Secretary Name Appointed Resigned Total Appointments
TOMS, Karen 04 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 22 November 2019
MR01 - N/A 03 June 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 November 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 December 2017
MR01 - N/A 22 September 2017
MR04 - N/A 13 July 2017
MR01 - N/A 14 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 11 May 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 12 November 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 December 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 November 2011
AD04 - Change of location of company records to the registered office 14 November 2011
AR01 - Annual Return 28 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2011
AA - Annual Accounts 01 November 2010
CC04 - Statement of companies objects 16 March 2010
RESOLUTIONS - N/A 02 March 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 December 2008
RESOLUTIONS - N/A 17 July 2008
169 - Return by a company purchasing its own shares 12 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 05 April 2004
169 - Return by a company purchasing its own shares 16 March 2004
RESOLUTIONS - N/A 06 March 2004
MEM/ARTS - N/A 06 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
363s - Annual Return 07 January 2004
AUD - Auditor's letter of resignation 01 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 07 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
AA - Annual Accounts 04 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
123 - Notice of increase in nominal capital 20 December 2001
363s - Annual Return 08 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 20 December 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 06 December 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 11 November 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 11 November 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 22 December 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 18 October 1992
363b - Annual Return 28 January 1992
288 - N/A 15 November 1991
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 13 January 1983
363 - Annual Return 13 January 1983
363 - Annual Return 20 July 1981
RESOLUTIONS - N/A 03 February 1961
NEWINC - New incorporation documents 06 May 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 22 September 2017 Outstanding

N/A

A registered charge 14 June 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

Legal charge 11 March 2008 Fully Satisfied

N/A

Legal charge 11 March 2008 Fully Satisfied

N/A

Legal charge 11 March 2008 Fully Satisfied

N/A

Debenture 11 March 2008 Fully Satisfied

N/A

Debenture 19 February 2008 Fully Satisfied

N/A

Legal charge 08 May 1976 Fully Satisfied

N/A

Legal charge 10 June 1975 Fully Satisfied

N/A

Debenture 29 July 1968 Fully Satisfied

N/A

Equitable charge 07 December 1942 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.