Company NameTonkin Products Limited
DirectorsGiles Whitlam and Martin Van Zwanenberg
Company StatusActive
Company Number04644514
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Giles Whitlam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Holdfast Lane
Haslemere
Surrey
GU27 2EY
Director NameMr Martin Van Zwanenberg
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings 1 Lambourne Way
Adderbury
Banbury
OX17 3PN
Secretary NameJessica Whitlam
NationalityBritish
StatusCurrent
Appointed01 May 2009(6 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressGateways Holdfast Lane
Haslemere
Surrey
GU27 2EY
Director NameMr David Charles Tonkin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Polsethow Road
Penryn
TR10 8PA
Secretary NameMrs Helen Elizabeth Challender
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saint Smithwick Way
Falmouth
TR11 3XU
Secretary NameMr Giles Whitlam
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Thursley
Polecat Hill
Haslemere
Surrey
GU27 1JX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.tonkinfood.com

Location

Registered Address3.02 Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,206,969
Cash£398,638
Current Liabilities£1,638,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

15 June 2009Delivered on: 18 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 September 2019Registered office address changed from 8th Floor Elizabeth House 39 York Road London SE1 7NQ United Kingdom to 3.02 Food Exchange New Covent Garden Market London SW8 5EL on 26 September 2019 (1 page)
30 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 January 2018Withdrawal of a person with significant control statement on 14 January 2018 (2 pages)
14 January 2018Notification of Giles Whitlam as a person with significant control on 25 January 2017 (2 pages)
14 January 2018Withdrawal of a person with significant control statement on 14 January 2018 (2 pages)
14 January 2018Notification of Giles Whitlam as a person with significant control on 25 January 2017 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
1 December 2017Registered office address changed from 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 1 December 2017 (1 page)
10 October 2017Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ United Kingdom to 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 8th Floor, Elizabeth House 8th Floor, Elizabeth House 39 York Road London London SE1 7NQ on 10 October 2017 (1 page)
20 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 October 2014Director's details changed for Mr Giles Whitlam on 26 February 2014 (2 pages)
17 October 2014Secretary's details changed for Jessica Whitlam on 26 February 2014 (1 page)
17 October 2014Director's details changed for Mr Giles Whitlam on 26 February 2014 (2 pages)
17 October 2014Secretary's details changed for Jessica Whitlam on 26 February 2014 (1 page)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
29 January 2014Memorandum and Articles of Association (15 pages)
29 January 2014Memorandum and Articles of Association (15 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Martin Van Zwanenberg on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Giles Whitlam on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Martin Van Zwanenberg on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Giles Whitlam on 16 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2009Secretary appointed jessica whitlam (3 pages)
21 May 2009Appointment terminated secretary giles whitlam (1 page)
21 May 2009Secretary appointed jessica whitlam (3 pages)
21 May 2009Appointment terminated secretary giles whitlam (1 page)
12 February 2009Return made up to 22/01/09; full list of members (4 pages)
12 February 2009Return made up to 22/01/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 22/01/07; full list of members (2 pages)
2 March 2007Return made up to 22/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 22/01/06; full list of members (2 pages)
4 April 2006Return made up to 22/01/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Ad 22/01/03--------- £ si 999@1 (2 pages)
18 March 2004Ad 22/01/03--------- £ si 999@1 (2 pages)
17 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (3 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)