About

Registered Number: 00601889
Date of Incorporation: 01/04/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: Barway, Ely, Cambridgeshire, CB7 5TZ

 

Founded in 1958, G's Fresh Salads Ltd has its registered office in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Lockhart- White, Donald Grant, Berridge, David, Foulds, Christopher David, Dr, Harwood, Jeremy Martin, Joel, Julius John, Smith, Adrian John, Tremayne, Jonathan Michael for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIDGE, David N/A 07 April 1992 1
FOULDS, Christopher David, Dr 05 January 1998 31 January 2001 1
HARWOOD, Jeremy Martin 11 April 1999 31 January 2001 1
JOEL, Julius John 01 May 1998 31 January 2001 1
SMITH, Adrian John 01 May 1998 31 January 2001 1
TREMAYNE, Jonathan Michael 09 January 1995 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
LOCKHART- WHITE, Donald Grant 31 January 2001 17 October 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 03 February 2017
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 12 July 2011
RESOLUTIONS - N/A 22 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 10 July 2007
225 - Change of Accounting Reference Date 25 June 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 10 July 2006
RESOLUTIONS - N/A 08 June 2006
MEM/ARTS - N/A 08 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 01 October 2002
395 - Particulars of a mortgage or charge 19 February 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 12 July 2000
395 - Particulars of a mortgage or charge 31 May 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
395 - Particulars of a mortgage or charge 19 March 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 28 June 1995
288 - N/A 26 May 1995
AUD - Auditor's letter of resignation 22 March 1995
288 - N/A 22 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 30 June 1994
287 - Change in situation or address of Registered Office 26 May 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 09 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1993
288 - N/A 19 November 1992
AA - Annual Accounts 22 September 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 06 November 1991
288 - N/A 24 September 1991
363b - Annual Return 24 September 1991
395 - Particulars of a mortgage or charge 24 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
395 - Particulars of a mortgage or charge 25 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
CERTNM - Change of name certificate 28 February 1991
288 - N/A 18 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 21 November 1989
288 - N/A 21 November 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 14 February 1989
288 - N/A 14 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1989
288 - N/A 06 February 1989
PUC 2 - N/A 04 August 1988
RESOLUTIONS - N/A 01 August 1988
123 - Notice of increase in nominal capital 01 August 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
395 - Particulars of a mortgage or charge 14 April 1988
PUC 2 - N/A 11 January 1988
RESOLUTIONS - N/A 23 December 1987
123 - Notice of increase in nominal capital 23 December 1987
RESOLUTIONS - N/A 05 November 1987
MEM/ARTS - N/A 05 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1987
288 - N/A 05 October 1987
363 - Annual Return 09 January 1987
288 - N/A 09 January 1987
AA - Annual Accounts 07 July 1986
NEWINC - New incorporation documents 01 April 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2002 Outstanding

N/A

Legal charge 10 May 2000 Fully Satisfied

N/A

Legal charge 13 March 1998 Fully Satisfied

N/A

Debenture 15 May 1991 Fully Satisfied

N/A

Legal charge 22 March 1991 Fully Satisfied

N/A

Legal charge 28 March 1988 Fully Satisfied

N/A

Debenture 07 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.