UKBizDB.co.uk

G'S FRESH SALADS LIMITED

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

This company is commonly known as G's Fresh Salads Limited. The company was founded 66 years ago and was given the registration number 00601889. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Barway, Ely, Cambridgeshire, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:G'S FRESH SALADS LIMITED
Company Number:00601889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1958
End of financial year:06 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Barway, Ely, Cambridgeshire, CB7 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barway, Ely, Cambridgeshire, CB7 5TZ

Director08 August 2022Active
Hainey Farm, Barway, Ely, United Kingdom, CB7 5TZ

Director16 December 2021Active
Barway, Ely, Cambridgeshire, CB7 5TZ

Director16 December 2021Active
Barway, Ely, Cambridgeshire, CB7 5TZ

Director-Active
The Hawthorns, Church Road, Beyton, Bury St. Edmunds, IP30 9AL

Secretary31 January 2001Active
Jemimas Lodge The Street, Horringer, Bury St Edmunds, IP29 5RU

Secretary-Active
Grays House 45 Station Road, Soham, Cambridge, CB2 5DY

Director-Active
20, Aylestone Road, Cambridge, England, CB4 1HF

Director28 April 2015Active
Barway, Ely, Cambridgeshire, CB7 5TZ

Director13 February 2020Active
School House 14 Station Road, Fordham, Ely, CB7 5LW

Director05 January 1998Active
Barway, Ely, Cambridgeshire, CB7 5TZ

Director28 April 2015Active
26 Oxford Street, Exning, Newmarket, CB8 7EW

Director11 April 1999Active
17 Main Street, Little Downham, Ely, CB6 2ST

Director01 May 1998Active
22 Tinwell Road, Stamford, PE9 2SD

Director-Active
Barway, Ely, Cambridgeshire, CB7 5TZ

Director-Active
Old Fordey House, Barway, Ely, CB7 5UB

Director-Active
Jemimas Lodge The Street, Horringer, Bury St Edmunds, IP29 5RU

Director01 May 1998Active
Holme Farm Main Street, Little Downham, Ely, CB6 2SX

Director09 January 1995Active
103, Kings Avenue, Ely, United Kingdom, CB7 4QW

Director07 January 2009Active

People with Significant Control

Marketing And Service Holdings Limited
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:Barway Road, Barway, Ely, England, CB7 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ggh Newco 1 Limited
Notified on:01 May 2021
Status:Active
Country of residence:United Kingdom
Address:Barway Road, Barway, Ely, United Kingdom, CB7 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
G's Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barway Road,, Barway, Ely, England, CB7 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.