Company NameEnglish Village Salads Limited
DirectorsJonathan Michael Pinder and Lee Miley
Company StatusActive
Company Number00750134
CategoryPrivate Limited Company
Incorporation Date14 February 1963(61 years, 2 months ago)
Previous NameHortico (Promotions) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Michael Pinder
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(45 years after company formation)
Appointment Duration16 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBakkavor West Marsh Road
Spalding
Lincolnshire
PE11 2BB
Director NameMr Lee Miley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(52 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakkavor West Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameDouglas Alexander McGrath
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressPaddock House
2 Main Street
Cold Overton Oakham
Leicestershire
LE15 7QA
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Director NameMr Francis Brian Walton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 3 months after company formation)
Appointment Duration19 years (resigned 04 May 2010)
RoleCompany Director
Correspondence AddressThe Roans
Glebe Barn Newton
Sleaford
Lincolnshire
NG34 0DY
Director NameArie Broekhuizen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 December 2002)
RoleMarket Gardener
Correspondence AddressAnchor Cottage Thearne Lane
Woodmansey
Beverley
North Humberside
HU17 0SA
Secretary NameIan Hay Hutchinson
NationalityBritish
StatusResigned
Appointed09 May 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Director NameMiss Helen Mary Garlick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 1996)
RoleFinance Director
Correspondence AddressThe Yews Main Road
Tallington
Stamford
Lincolnshire
PE9 4RP
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1995)
RoleFinance Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed30 June 1995(32 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr John Edward Dutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(32 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cley Hall Drive
Spalding
Lincolnshire
PE11 2EB
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(32 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed26 April 1996(33 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 January 2005)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 1998)
RoleLegal & Services Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameMr Neil Charles Robertson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Barmstedt Drive
Oakham
Rutland
LE15 6RG
Director NameMrs Dawn Elizabeth Durrant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(36 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameStephen Holding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(38 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2006)
RoleGeneral Manager
Correspondence AddressCornerways 19 High Street
Ropsley
Grantham
Lincolnshire
NG33 4BG
Director NameMr David Ian Schellingerhout
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(38 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 March 2012)
RoleCommercial Grower
Country of ResidenceEngland
Correspondence AddressGlen Avon House
Park Lane
Cottingham
East Yorkshire
HU16 5RX
Secretary NameJulie Whitehead
NationalityBritish
StatusResigned
Appointed24 January 2005(41 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 September 2005)
RoleCompany Director
Correspondence Address76 Eistone Orton
Waterville
Peterborough
Cambridgeshire
Secretary NameSunita Kaushal
NationalityBritish
StatusResigned
Appointed28 September 2005(42 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 2010)
RoleLegal Counsel
Correspondence Address26 Bailey Way
Peterborough
Cambridgeshire
PE2 5SE
Director NameMr David Kearney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(43 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2008)
RoleGeneral Manager
Correspondence AddressParkhouse
Station Lane Shipton By Beningbrough
York
YO30 1AG
Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(47 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Director NameMiss Josephine Fulvia Magistro Contenta
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(47 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglish Village Salads Limited Main Road
Newport
Brough
North Humberside
HU15 2PR
Director NameMr Leslie Arundel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(47 years, 3 months after company formation)
Appointment Duration7 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglish Village Salads Limited Main Road
Newport
Brough
North Humberside
HU15 2PR
Director NameMr Kevin Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(47 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakkavor West Marsh Road
Spalding
Lincolnshire
PE11 2BB
Director NameMr Graeme Townson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(47 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakkavor West Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr John Stansbury
StatusResigned
Appointed29 October 2010(47 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2011)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Director NameMr Tom Reuben Salmon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(47 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Miles Bailey
StatusResigned
Appointed07 March 2011(48 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2013)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed08 December 2016(53 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ

Contact

Websiteenglishvillagesalads.co.uk

Location

Registered AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Bakkavor Foods LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

3 February 2011Delivered on: 8 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re english village salads limited business premium account account number 13908674.
Outstanding
3 November 2010Delivered on: 13 November 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re english village salads limited business premium account number 33660826.
Outstanding

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 28 December 2019 (16 pages)
19 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
12 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
12 December 2019Cessation of Bakkavor Foods Limited as a person with significant control on 18 December 2018 (1 page)
17 September 2019Full accounts made up to 29 December 2018 (16 pages)
1 July 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
1 July 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
5 June 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
26 September 2018Full accounts made up to 30 December 2017 (16 pages)
31 May 2018Termination of appointment of Graeme Townson as a director on 30 April 2018 (1 page)
31 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
15 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered 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 8 December 2016 (1 page)
8 December 2016Registered 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 8 December 2016 (1 page)
4 October 2016Full accounts made up to 26 December 2015 (19 pages)
4 October 2016Full accounts made up to 26 December 2015 (19 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(5 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200
(5 pages)
27 January 2016Termination of appointment of Kevin Barker as a director on 4 January 2016 (1 page)
27 January 2016Termination of appointment of Kevin Barker as a director on 4 January 2016 (1 page)
9 October 2015Full accounts made up to 27 December 2014 (18 pages)
9 October 2015Full accounts made up to 27 December 2014 (18 pages)
13 August 2015Director's details changed for Mr Lee Miley on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Lee Miley on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Kevin Barker on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Kevin Barker on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Graeme Townson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Jonathan Michael Pinder on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Graeme Townson on 12 August 2015 (2 pages)
23 July 2015Director's details changed for Mr Graeme Townson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Graeme Townson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Lee Miley on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Lee Miley on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Kevin Barker on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Kevin Barker on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(5 pages)
19 March 2015Termination of appointment of Jolyon Punnett as a director on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Lee Miley as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Lee Miley as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Jolyon Punnett as a director on 19 March 2015 (1 page)
29 September 2014Full accounts made up to 28 December 2013 (22 pages)
29 September 2014Full accounts made up to 28 December 2013 (22 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
30 September 2013Full accounts made up to 29 December 2012 (23 pages)
30 September 2013Full accounts made up to 29 December 2012 (23 pages)
28 May 2013Termination of appointment of Miles Bailey as a secretary (1 page)
28 May 2013Termination of appointment of Miles Bailey as a secretary (1 page)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (44 pages)
14 August 2012Full accounts made up to 31 December 2011 (44 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
10 April 2012Change of share class name or designation (2 pages)
10 April 2012Change of share class name or designation (2 pages)
2 April 2012Termination of appointment of David Schellingerhout as a director (1 page)
2 April 2012Termination of appointment of David Schellingerhout as a director (1 page)
2 March 2012Termination of appointment of Tom Salmon as a director (1 page)
2 March 2012Termination of appointment of Josephine Contenta as a director (1 page)
2 March 2012Termination of appointment of Tom Salmon as a director (1 page)
2 March 2012Termination of appointment of Josephine Contenta as a director (1 page)
28 February 2012Change of share class name or designation (2 pages)
28 February 2012Change of share class name or designation (2 pages)
29 September 2011Full accounts made up to 1 January 2011 (39 pages)
29 September 2011Full accounts made up to 1 January 2011 (39 pages)
29 September 2011Full accounts made up to 1 January 2011 (39 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (10 pages)
17 March 2011Termination of appointment of John Stansbury as a secretary (1 page)
17 March 2011Termination of appointment of John Stansbury as a secretary (1 page)
17 March 2011Appointment of Mr Miles Bailey as a secretary (1 page)
17 March 2011Appointment of Mr Miles Bailey as a secretary (1 page)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2010Termination of appointment of Leslie Arundel as a director (1 page)
13 December 2010Appointment of Mr Tom Salmon as a director (2 pages)
13 December 2010Termination of appointment of Leslie Arundel as a director (1 page)
13 December 2010Appointment of Mr Tom Salmon as a director (2 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Appointment of Mr John Stansbury as a secretary (1 page)
4 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
4 November 2010Appointment of Mr John Stansbury as a secretary (1 page)
4 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
22 July 2010Full accounts made up to 2 January 2010 (35 pages)
22 July 2010Full accounts made up to 2 January 2010 (35 pages)
22 July 2010Full accounts made up to 2 January 2010 (35 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(5 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(5 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 140
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(5 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 140
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 140
(4 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 May 2010Appointment of Mr Jolyon Punnett as a director (2 pages)
13 May 2010Termination of appointment of Francis Walton as a director (1 page)
13 May 2010Appointment of Miss Josephine Fulvia Magistro Contenta as a director (2 pages)
13 May 2010Appointment of Mr Kevin Barker as a director (2 pages)
13 May 2010Appointment of Mr Graeme Townson as a director (2 pages)
13 May 2010Appointment of Leslie Arundel as a director (2 pages)
13 May 2010Appointment of Miss Josephine Fulvia Magistro Contenta as a director (2 pages)
13 May 2010Appointment of Leslie Arundel as a director (2 pages)
13 May 2010Appointment of Mr Graeme Townson as a director (2 pages)
13 May 2010Appointment of Mr Kevin Barker as a director (2 pages)
13 May 2010Appointment of Mr Jolyon Punnett as a director (2 pages)
13 May 2010Termination of appointment of Francis Walton as a director (1 page)
31 October 2009Full accounts made up to 27 December 2008 (36 pages)
31 October 2009Full accounts made up to 27 December 2008 (36 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
10 October 2008Full accounts made up to 29 December 2007 (33 pages)
10 October 2008Full accounts made up to 29 December 2007 (33 pages)
5 June 2008Director appointed jonathan pinder (1 page)
5 June 2008Director appointed jonathan pinder (1 page)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
13 May 2008Location of debenture register (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
13 May 2008Location of debenture register (1 page)
24 April 2008Appointment terminated director david kearney (1 page)
24 April 2008Appointment terminated director david kearney (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
14 September 2007Full accounts made up to 30 December 2006 (33 pages)
14 September 2007Full accounts made up to 30 December 2006 (33 pages)
31 May 2007Return made up to 09/05/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 09/05/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
18 December 2006Registered office changed on 18/12/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
22 July 2005Full accounts made up to 1 January 2005 (13 pages)
22 July 2005Full accounts made up to 1 January 2005 (13 pages)
22 July 2005Full accounts made up to 1 January 2005 (13 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
10 September 2004Full accounts made up to 3 January 2004 (13 pages)
10 September 2004Full accounts made up to 3 January 2004 (13 pages)
10 September 2004Full accounts made up to 3 January 2004 (13 pages)
18 May 2004Return made up to 09/05/04; full list of members (8 pages)
18 May 2004Return made up to 09/05/04; full list of members (8 pages)
31 October 2003Full accounts made up to 28 December 2002 (14 pages)
31 October 2003Full accounts made up to 28 December 2002 (14 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 09/05/03; full list of members (8 pages)
4 June 2003Director resigned (1 page)
4 June 2003Return made up to 09/05/03; full list of members (8 pages)
9 October 2002Full accounts made up to 29 December 2001 (17 pages)
9 October 2002Full accounts made up to 29 December 2001 (17 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Full accounts made up to 30 December 2000 (17 pages)
3 July 2001Full accounts made up to 30 December 2000 (17 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (4 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (4 pages)
15 March 2001New director appointed (2 pages)
16 June 2000Full accounts made up to 1 January 2000 (17 pages)
16 June 2000Full accounts made up to 1 January 2000 (17 pages)
16 June 2000Full accounts made up to 1 January 2000 (17 pages)
6 June 2000Return made up to 09/05/00; full list of members (7 pages)
6 June 2000Return made up to 09/05/00; full list of members (7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
4 November 1999Full accounts made up to 2 January 1999 (17 pages)
4 November 1999Full accounts made up to 2 January 1999 (17 pages)
4 November 1999Full accounts made up to 2 January 1999 (17 pages)
14 June 1999Return made up to 09/05/99; no change of members (15 pages)
14 June 1999Return made up to 09/05/99; no change of members (15 pages)
30 October 1998Full accounts made up to 3 January 1998 (16 pages)
30 October 1998Full accounts made up to 3 January 1998 (16 pages)
30 October 1998Full accounts made up to 3 January 1998 (16 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
2 June 1998Return made up to 09/05/98; full list of members (8 pages)
2 June 1998Return made up to 09/05/98; full list of members (8 pages)
22 May 1998Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
22 May 1998Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
28 October 1997Full accounts made up to 28 December 1996 (16 pages)
28 October 1997Full accounts made up to 28 December 1996 (16 pages)
29 May 1997Return made up to 09/05/97; no change of members (6 pages)
29 May 1997Return made up to 09/05/97; no change of members (6 pages)
30 October 1996Full accounts made up to 30 December 1995 (15 pages)
30 October 1996Full accounts made up to 30 December 1995 (15 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
5 June 1996Return made up to 09/05/96; change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(9 pages)
5 June 1996Return made up to 09/05/96; change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(9 pages)
4 June 1996Secretary resigned (2 pages)
4 June 1996New secretary appointed (1 page)
4 June 1996New secretary appointed (1 page)
4 June 1996Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
7 March 1991Ad 05/02/91--------- £ si 94@1=94 £ ic 6/100 (2 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 March 1991Ad 05/02/91--------- £ si 94@1=94 £ ic 6/100 (2 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 February 1990Company name changed hortico (promotions) LIMITED\certificate issued on 02/02/90 (2 pages)
1 February 1990Company name changed hortico (promotions) LIMITED\certificate issued on 02/02/90 (2 pages)
7 February 1967Certificate of incorporation (2 pages)
7 February 1967Certificate of incorporation (2 pages)
14 February 1963Incorporation (12 pages)
14 February 1963Incorporation (12 pages)