Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOAST (MAIL ORDER) LIMITED
Company Information for

TOAST (MAIL ORDER) LIMITED

3RD FLOOR MATRIX HOUSE MATRIX BUSINESS PARK, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8RE,
Company Registration Number
03399254
Private Limited Company
Active

Company Overview

About Toast (mail Order) Ltd
TOAST (MAIL ORDER) LIMITED was founded on 1997-07-07 and has its registered office in Swansea. The organisation's status is listed as "Active". Toast (mail Order) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOAST (MAIL ORDER) LIMITED
 
Legal Registered Office
3RD FLOOR MATRIX HOUSE MATRIX BUSINESS PARK
SWANSEA ENTERPRISE PARK
SWANSEA
SA6 8RE
Other companies in WC1R
 
Filing Information
Company Number 03399254
Company ID Number 03399254
Date formed 1997-07-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB294678737  
Last Datalog update: 2024-03-05 19:40:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOAST (MAIL ORDER) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BØRGLUM JENSEN
Director 2018-04-30
ANDERS HOLCH POVLSEN
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE DE ROHAN WILNER
Director 2015-04-16 2018-04-30
STEPHEN ANTHONY SOLOMON MARKS
Director 2000-09-08 2018-04-30
JAMES RONALD SEATON
Director 1997-07-07 2018-04-30
JESSICA RUTH SEATON
Director 1997-07-07 2018-04-30
LEE JAMES WILLIAMS
Director 2016-04-04 2018-04-30
NEIL PRYCE WILLIAMS
Director 2000-09-08 2018-04-30
DINESH RAICHAND SHAH
Company Secretary 2000-09-08 2018-01-26
ADAM CASTLETON
Director 2013-08-12 2015-10-30
ROY CAMERON NAISMITH
Director 2000-12-15 2013-04-26
NICHOLAS CHARLES HOLT MATHER
Director 2000-09-08 2000-12-15
JESSICA RUTH SEATON
Company Secretary 1997-07-07 2000-09-08
HEATHER ANN LAZARUS
Nominated Secretary 1997-07-07 1997-07-07
HARRY PIERRE LAZARUS
Nominated Director 1997-07-07 1997-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Unit 306, Screenworks 22 Highbury Grove London N5 2EF England
2023-10-09Director's details changed for Mr Thomas Brglum Jensen on 2023-10-01
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-11-12AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-05PSC05Change of details for Bestseller United a/S as a person with significant control on 2018-08-01
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 4574000
2018-07-06SH0105/07/18 STATEMENT OF CAPITAL GBP 4574000
2018-05-10RES01ADOPT ARTICLES 30/04/2018
2018-05-10RES01ADOPT ARTICLES 30/04/2018
2018-05-01PSC02Notification of Bestseller United a/S as a person with significant control on 2018-04-30
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom
2018-04-30PSC07CESSATION OF FRENCH CONNECTION GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SEATON
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMS
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEATON
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARKS
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE ROHAN WILNER
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2018-04-30AA01Current accounting period extended from 31/01/19 TO 31/07/19
2018-04-30AP01DIRECTOR APPOINTED MR THOMAS BØRGLUM JENSEN
2018-04-30AP01DIRECTOR APPOINTED MR ANDERS HOLCH POVLSEN
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033992540003
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-07PSC05Change of details for French Connection Group Plc as a person with significant control on 2017-08-29
2018-02-06TM02Termination of appointment of Dinesh Raichand Shah on 2018-01-26
2017-12-20CH01Director's details changed for Ms Suzanne De Rohan Wilner on 2017-12-15
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 20-22 Bedford Row London WC1R 4JS
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033992540003
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 24000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-19AP01DIRECTOR APPOINTED MR LEE JAMES WILLIAMS
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 24000
2015-07-28AR0107/07/15 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-30AP01DIRECTOR APPOINTED SUZANNE DE ROHAN WILNER
2014-08-18MISCSECTION 519
2014-08-15MISCSECTION 519
2014-08-13AUDAUDITOR'S RESIGNATION
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 24000
2014-07-07AR0107/07/14 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED ADAM CASTLETON
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-17AR0107/07/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY NAISMITH
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-10AR0107/07/12 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-15AR0107/07/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRYCE WILLIAMS / 15/05/2011
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-07AR0107/07/10 FULL LIST
2009-08-03363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKS / 04/08/2008
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-04363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-07-25363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-08-09363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-11-03ELRESS386 DISP APP AUDS 12/10/05
2005-11-03RES13AUD REMU FIX BY DIR 12/10/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/04
2004-07-22363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-07-30363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-14363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-22288aNEW DIRECTOR APPOINTED
2001-07-26363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-03-13288bDIRECTOR RESIGNED
2000-11-16AUDAUDITOR'S RESIGNATION
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: UNIT B3, LAKESIDE TECHNOLOGY PARK, ENTERPRISE PARK, LLANSAMLET, SWANSEA WEST GLAMORGAN SA7 9FF
2000-09-25288bSECRETARY RESIGNED
2000-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/00
2000-08-04363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-11363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-09ORES04£ NC 100/100000 21/08
1998-09-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/98
1998-09-0988(2)RAD 28/08/98--------- £ SI 23998@1=23998 £ IC 2/24000
1998-08-07363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-01-26225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1997-07-25395PARTICULARS OF MORTGAGE/CHARGE
1997-07-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet


Licences & Regulatory approval
We could not find any licences issued to TOAST (MAIL ORDER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOAST (MAIL ORDER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-06 Outstanding 191 WESTBOURNE GROVE LIMITED
DEBENTURE 1997-07-25 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TOAST (MAIL ORDER) LIMITED registering or being granted any patents
Domain Names

TOAST (MAIL ORDER) LIMITED owns 7 domain names.

toast.co.uk   toastbypost.co.uk   toastcoastlands.co.uk   toasthouseandhome.co.uk   toastthere.co.uk   toast-travels.co.uk   toasttravels.co.uk  

Trademarks

Trademark applications by TOAST (MAIL ORDER) LIMITED

TOAST (MAIL ORDER) LIMITED is the Original Applicant for the trademark TOAST ™ (86412637) through the USPTO on the 2014-10-02
bags; handbags and belts
Income
Government Income
We have not found government income sources for TOAST (MAIL ORDER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as TOAST (MAIL ORDER) LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
Business rates information was found for TOAST (MAIL ORDER) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 123 High Street Guildford Surrey GU1 3AA 93,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOAST (MAIL ORDER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOAST (MAIL ORDER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1