ENGLISH VILLAGE SALADS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH VILLAGE SALADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00750134

Incorporation date

14/02/1963

Size

Dormant

Contacts

Registered address

Registered address

Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1963)
dot icon12/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon11/03/2026
Appointment of Mr Michael Evans as a secretary on 2026-03-09
dot icon11/03/2026
Appointment of Ms Kirsty Beck as a director on 2026-03-09
dot icon10/03/2026
Appointment of Mr Andy Parton as a director on 2026-03-09
dot icon10/03/2026
Appointment of Mr Lee Finney as a director on 2026-03-09
dot icon10/03/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-03-09
dot icon10/03/2026
Termination of appointment of Jonathan Michael Pinder as a director on 2026-03-09
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon06/11/2024
Director's details changed for Mr Jonathan Michael Pinder on 2024-11-01
dot icon05/11/2024
Director's details changed for Mr Lee Miley on 2024-11-01
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-25
dot icon20/04/2022
-
dot icon20/04/2022
Rectified The following was removed from the record on 28/06/2022: TM01 Reason for rectification: Was done without the authority of the company
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-26
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2019-12-28
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon12/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2018-12-18
dot icon12/12/2019
Cessation of Bakkavor Foods Limited as a person with significant control on 2018-12-18
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon05/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-30
dot icon31/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon31/05/2018
Termination of appointment of Graeme Townson as a director on 2018-04-30
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/12/2016
Appointment of Mr Simon Witham as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-08
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon27/01/2016
Termination of appointment of Kevin Barker as a director on 2016-01-04
dot icon09/10/2015
Full accounts made up to 2014-12-27
dot icon13/08/2015
Director's details changed for Mr Lee Miley on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Graeme Townson on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Kevin Barker on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Jonathan Michael Pinder on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Jonathan Michael Pinder on 2015-08-12
dot icon23/07/2015
Director's details changed for Mr Graeme Townson on 2015-07-23
dot icon23/07/2015
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Kevin Barker on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Lee Miley on 2015-07-23
dot icon13/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Lee Miley as a director on 2015-03-19
dot icon19/03/2015
Termination of appointment of Jolyon Punnett as a director on 2015-03-19
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon12/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-29
dot icon28/05/2013
Termination of appointment of Miles Bailey as a secretary
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon10/04/2012
Change of share class name or designation
dot icon02/04/2012
Termination of appointment of David Schellingerhout as a director
dot icon02/03/2012
Termination of appointment of Tom Salmon as a director
dot icon02/03/2012
Termination of appointment of Josephine Contenta as a director
dot icon28/02/2012
Change of share class name or designation
dot icon29/09/2011
Full accounts made up to 2011-01-01
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon17/03/2011
Appointment of Mr Miles Bailey as a secretary
dot icon17/03/2011
Termination of appointment of John Stansbury as a secretary
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2010
Appointment of Mr Tom Salmon as a director
dot icon13/12/2010
Termination of appointment of Leslie Arundel as a director
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Appointment of Mr John Stansbury as a secretary
dot icon04/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon22/07/2010
Full accounts made up to 2010-01-02
dot icon08/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Statement of company's objects
dot icon13/05/2010
Appointment of Leslie Arundel as a director
dot icon13/05/2010
Appointment of Mr Kevin Barker as a director
dot icon13/05/2010
Appointment of Mr Graeme Townson as a director
dot icon13/05/2010
Appointment of Mr Jolyon Punnett as a director
dot icon13/05/2010
Appointment of Miss Josephine Fulvia Magistro Contenta as a director
dot icon13/05/2010
Termination of appointment of Francis Walton as a director
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon04/06/2009
Return made up to 09/05/09; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon05/06/2008
Director appointed jonathan pinder
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon13/05/2008
Location of debenture register
dot icon13/05/2008
Location of register of members
dot icon24/04/2008
Appointment terminated director david kearney
dot icon29/10/2007
Location of register of members
dot icon14/09/2007
Full accounts made up to 2006-12-30
dot icon31/05/2007
Return made up to 09/05/07; full list of members
dot icon31/05/2007
Secretary's particulars changed
dot icon18/12/2006
Registered office changed on 18/12/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon18/12/2006
Location of register of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon16/05/2006
Return made up to 09/05/06; full list of members
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New secretary appointed
dot icon22/07/2005
Full accounts made up to 2005-01-01
dot icon17/05/2005
Return made up to 09/05/05; full list of members
dot icon02/02/2005
Secretary resigned
dot icon01/02/2005
New secretary appointed
dot icon10/09/2004
Full accounts made up to 2004-01-03
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-28
dot icon11/06/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Return made up to 09/05/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-29
dot icon22/05/2002
Return made up to 09/05/02; full list of members
dot icon03/07/2001
Full accounts made up to 2000-12-30
dot icon06/06/2001
Return made up to 09/05/01; full list of members
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon16/06/2000
Full accounts made up to 2000-01-01
dot icon06/06/2000
Return made up to 09/05/00; full list of members
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Director resigned
dot icon04/11/1999
Full accounts made up to 1999-01-02
dot icon14/06/1999
Return made up to 09/05/99; no change of members
dot icon30/10/1998
Full accounts made up to 1998-01-03
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon02/06/1998
Return made up to 09/05/98; full list of members
dot icon22/05/1998
Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB
dot icon28/10/1997
Full accounts made up to 1996-12-28
dot icon29/05/1997
Return made up to 09/05/97; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-30
dot icon10/07/1996
New director appointed
dot icon10/07/1996
Director resigned
dot icon02/07/1996
Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB
dot icon05/06/1996
Return made up to 09/05/96; change of members
dot icon04/06/1996
New secretary appointed
dot icon04/06/1996
Secretary resigned
dot icon13/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Director resigned;new director appointed
dot icon19/07/1995
Secretary resigned;new secretary appointed
dot icon23/06/1995
Return made up to 09/05/95; full list of members
dot icon13/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-01-01
dot icon04/07/1994
Return made up to 09/05/94; full list of members
dot icon07/11/1993
Full accounts made up to 1993-01-02
dot icon07/07/1993
Return made up to 09/05/93; full list of members
dot icon07/06/1993
Director resigned;new director appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon29/10/1992
Full accounts made up to 1991-12-28
dot icon17/06/1992
Return made up to 09/05/92; full list of members
dot icon03/06/1991
Accounts for a dormant company made up to 1990-12-29
dot icon03/06/1991
Return made up to 09/05/91; full list of members
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
New director appointed
dot icon07/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1991
New director appointed
dot icon07/03/1991
New director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Ad 05/02/91--------- £ si 94@1=94 £ ic 6/100
dot icon07/03/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon25/06/1990
Accounts for a dormant company made up to 1989-12-30
dot icon25/06/1990
Return made up to 09/05/90; full list of members
dot icon01/02/1990
Certificate of change of name
dot icon20/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon20/09/1989
Return made up to 10/05/89; full list of members
dot icon23/06/1988
Accounts made up to 1988-01-02
dot icon23/06/1988
Return made up to 11/05/88; full list of members
dot icon17/09/1987
Accounts made up to 1987-01-03
dot icon17/09/1987
Secretary resigned;new secretary appointed
dot icon17/09/1987
Return made up to 20/05/87; full list of members
dot icon15/08/1986
Accounts for a dormant company made up to 1985-12-28
dot icon15/08/1986
Return made up to 11/06/86; full list of members
dot icon07/02/1967
Miscellaneous
dot icon14/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Brian Godman
Director
20/05/1993 - 03/04/1995
18
Pullen, Jonathan Mark
Director
21/11/1995 - 20/02/2001
30
Punnett, Jolyon
Director
04/05/2010 - 19/03/2015
20
Punnett, Jolyon
Director
20/02/2001 - 25/11/2005
20
Dutton, John Edward
Director
31/07/1995 - 20/02/2001
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH VILLAGE SALADS LIMITED

ENGLISH VILLAGE SALADS LIMITED is an(a) Active company incorporated on 14/02/1963 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH VILLAGE SALADS LIMITED?

toggle

ENGLISH VILLAGE SALADS LIMITED is currently Active. It was registered on 14/02/1963 .

Where is ENGLISH VILLAGE SALADS LIMITED located?

toggle

ENGLISH VILLAGE SALADS LIMITED is registered at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does ENGLISH VILLAGE SALADS LIMITED do?

toggle

ENGLISH VILLAGE SALADS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENGLISH VILLAGE SALADS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-12 with no updates.