Company NameKent Salads Limited
DirectorBenjamin Jay Waldron
Company StatusActive
Company Number01442204
CategoryPrivate Limited Company
Incorporation Date6 August 1979(44 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Jay Waldron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy Place 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressGodfreys Farmhouse 19 Main Street
Greetham
Rutland
LE15 7NJ
Director NameMr Peter Martin Macielinski
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haven
Church Road, Cookham
Maidenhead
Berkshire
SL6 9PG
Secretary NameMrs Jane Katherine Scriven
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Director NameMr Neil Charles Robertson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Barmstedt Drive
Oakham
Rutland
LE15 6RG
Secretary NameMr Neil Charles Robertson
NationalityBritish
StatusResigned
Appointed07 August 1998(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(20 years, 4 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
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed07 December 1999(20 years, 4 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 NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(26 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed25 November 2005(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed22 May 2006(26 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(30 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed31 March 2010(30 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed08 December 2016(37 years, 4 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

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

299.7k at £1Bakkavor Foods LTD
100.00%
Preference
1 at £1Bakkavor Foods LTD
0.00%
Ordinary
3 at £1Kent Salads (Holdings) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: Redesdale Investments Limited

Classification: Collateral debenture
Secured details: All monie due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever.
Particulars: The stock-in-trade work in progress pre-payments investments quated on or recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: Andrew Douglas Neil Hutchison

Classification: Colleteral debenture
Secured details: All monies due or to become due from kent salades (holdings) LTD to the chargee on any account whatsoever.
Particulars: With stock-in-trade work in progress pre-payments investments grated on a recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: Howard Radley Carr

Classification: Collateral debenture
Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever.
Particulars: The stock-in-trade work in progress pre-payments investments quated on or recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: Angh Roderick Finn

Classification: Colalteral debenture
Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever.
Particulars: The stock-in-trade work in progress pre-payments investments grated on a recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1991Delivered on: 24 January 1991
Satisfied on: 16 October 1991
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the guarantee and debenture dated 30/8/89.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of or receivables financing agreement dated 22.8.1989 between barclays commercial services limited (please see doc 395/ M388/c/25/1 for full details).
Fully Satisfied
30 August 1989Delivered on: 13 September 1989
Satisfied on: 16 October 1991
Persons entitled: Redesdale Investments Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1989Delivered on: 5 September 1989
Satisfied on: 16 October 1991
Persons entitled: 3I PLC

Classification: Colleteral debenture
Secured details: All monies due or to become due from the kent salads (holdings limited) to the chargee on any account whatsoever.
Particulars: F/C upon the stock-in-trade, work-in-progress pre-payments investments and all other undertaking and all other property and assets.
Fully Satisfied
30 August 1989Delivered on: 5 September 1989
Satisfied on: 16 October 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 1991Delivered on: 1 June 1991
Satisfied on: 16 October 1991
Persons entitled: British Coal Enterprise Limited

Classification: Collaterial secured debenture
Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee under the trms of a debenture of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: John Francis Fawcett

Classification: Collateral debenture
Secured details: All monies due or to become due from kent salads (holdings) limited the chargee on any account whatsoever.
Particulars: The stock-in-trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: Peter Dudley Kemble Trust

Classification: Colateral debenture
Secured details: All monies due or to become due from kent salads (holdings) limited the chargee on any account whatsoever.
Particulars: The stock-in-trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and future. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1991Delivered on: 22 March 1991
Satisfied on: 16 October 1991
Persons entitled: Keeble Robert Holiday Thomas

Classification: Collateral debenture
Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever.
Particulars: The stock-in trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and fixture. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1984Delivered on: 3 May 1984
Satisfied on: 4 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 299,679
(4 pages)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from C/O Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 299,679
(4 pages)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 299,679
(4 pages)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Agust Gudmundsson on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Agust Gudmundsson on 1 January 2012 (2 pages)
24 August 2011Accounts for a dormant company made up to 1 January 2011 (1 page)
24 August 2011Accounts for a dormant company made up to 1 January 2011 (1 page)
24 August 2011Resolutions
  • RES13 ‐ Exempt from app aud/company business 10/05/2011
(1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
14 September 2010Accounts for a dormant company made up to 2 January 2010 (1 page)
14 September 2010Accounts for a dormant company made up to 2 January 2010 (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 27 December 2008 (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
23 July 2009Appointment terminated director jolyon punnett (1 page)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
2 November 2008Accounts for a dormant company made up to 29 December 2007 (1 page)
2 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 November 2007New director appointed (2 pages)
4 November 2007Accounts for a dormant company made up to 30 December 2006 (2 pages)
29 October 2007Location of register of members (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (4 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 June 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 29 December 2001 (1 page)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Full accounts made up to 1 January 2000 (14 pages)
16 June 2000Full accounts made up to 1 January 2000 (14 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999New secretary appointed;new director appointed (2 pages)
21 December 1999Secretary resigned;director resigned (1 page)
4 November 1999Full accounts made up to 2 January 1999 (14 pages)
4 November 1999Full accounts made up to 2 January 1999 (14 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 1 January 1998 (14 pages)
29 October 1998Full accounts made up to 1 January 1998 (14 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Amended full accounts made up to 28 December 1996 (14 pages)
28 October 1997Full accounts made up to 28 December 1996 (13 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Full accounts made up to 30 December 1995 (14 pages)
2 July 1996Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 December 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
11 April 1995Director resigned (2 pages)
20 October 1992Full accounts made up to 27 September 1991 (16 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
30 December 1986Full accounts made up to 31 March 1985 (14 pages)
12 July 1986Return made up to 31/12/85; full list of members (6 pages)