UKBizDB.co.uk

ENGLISH VILLAGE SALADS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as English Village Salads Limited. The company was founded 61 years ago and was given the registration number 00750134. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENGLISH VILLAGE SALADS LIMITED
Company Number:00750134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary21 June 2019Active
Bakkavor, West Marsh Road, Spalding, United Kingdom, PE11 2BB

Director19 March 2015Active
Bakkavor, West Marsh Road, Spalding, United Kingdom, PE11 2BB

Director01 March 2008Active
West Marsh Road, Spalding, PE11 2BB

Secretary07 March 2011Active
112 Empingham Road, Stamford, PE9 2SU

Secretary26 April 1996Active
3 Birch Grove, Spalding, PE11 2HL

Secretary-Active
26 Bailey Way, Peterborough, PE2 5SE

Secretary28 September 2005Active
2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE

Secretary30 June 1995Active
West Marsh Road, Spalding, PE11 2BB

Secretary29 October 2010Active
76 Eistone Orton, Waterville, Peterborough,

Secretary24 January 2005Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary08 December 2016Active
English Village Salads Limited, Main Road, Newport, Brough, United Kingdom, HU15 2PR

Director04 May 2010Active
Bakkavor, West Marsh Road, Spalding, United Kingdom, PE11 2BB

Director04 May 2010Active
Anchor Cottage Thearne Lane, Woodmansey, Beverley, HU17 0SA

Director-Active
English Village Salads Limited, Main Road, Newport, Brough, United Kingdom, HU15 2PR

Director04 May 2010Active
112 Empingham Road, Stamford, PE9 2SU

Director07 December 1999Active
23 Cley Hall Drive, Spalding, PE11 2EB

Director31 July 1995Active
The Yews Main Road, Tallington, Stamford, PE9 4RP

Director29 December 1992Active
Cornerways 19 High Street, Ropsley, Grantham, NG33 4BG

Director20 February 2001Active
Parkhouse, Station Lane Shipton By Beningbrough, York, YO30 1AG

Director01 September 2006Active
Paddock House, 2 Main Street, Cold Overton Oakham, LE15 7QA

Director-Active
1 Beechgrove Gardens, Henley Road, Marlow, SL7 2TH

Director21 November 1995Active
West Marsh Road, Spalding, PE11 2BB

Director04 May 2010Active
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL

Director20 February 2001Active
16 Barmstedt Drive, Oakham, LE15 6RG

Director07 August 1998Active
16 Barmstedt Drive, Oakham, LE15 6RG

Director-Active
West Marsh Road, Spalding, PE11 2BB

Director03 December 2010Active
Glen Avon House, Park Lane, Cottingham, HU16 5RX

Director10 December 2001Active
Manor Farm Manor Road, Sutton, Wansford, PE5 7XG

Director28 June 1996Active
Bakkavor, West Marsh Road, Spalding, United Kingdom, PE11 2BB

Director04 May 2010Active
Lockerley Hall, Romsey, SO51 0LU

Director-Active
The Old Barn, 28 Main Street, Market Overton, LE15 7PL

Director20 May 1993Active
The Roans, Glebe Barn Newton, Sleaford, NG34 0DY

Director-Active

People with Significant Control

Bakkavor Dormant Holdings Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakkavor Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Miscellaneous

Legacy.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person secretary company with name date.

Download
2016-12-08Address

Change registered office address company with date old address new address.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.