Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G'S FRESH SALADS LIMITED
Company Information for

G'S FRESH SALADS LIMITED

BARWAY, ELY, CAMBRIDGESHIRE, CB7 5TZ,
Company Registration Number
00601889
Private Limited Company
Active

Company Overview

About G's Fresh Salads Ltd
G'S FRESH SALADS LIMITED was founded on 1958-04-01 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active". G's Fresh Salads Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G'S FRESH SALADS LIMITED
 
Legal Registered Office
BARWAY
ELY
CAMBRIDGESHIRE
CB7 5TZ
Other companies in CB7
 
Filing Information
Company Number 00601889
Company ID Number 00601889
Date formed 1958-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 06/05/2023
Account next due 02/02/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G'S FRESH SALADS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G'S FRESH SALADS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAUL GREEN
Director 2015-04-28
JOHN BOURNE SHROPSHIRE
Director 1991-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
GUY PETER SHROPSHIRE
Director 1991-07-09 2017-05-05
JOHN ALAN CHRISTIE
Director 2015-04-28 2016-05-01
STEPHEN RAYMOND WEST
Director 2009-01-07 2015-05-03
GUY STUART SHROPSHIRE
Director 1991-07-09 2008-11-21
DONALD GRANT LOCKHART- WHITE
Company Secretary 2001-01-31 2008-10-17
ADRIAN JOHN SMITH
Company Secretary 1991-07-09 2001-01-31
CHRISTOPHER DAVID FOULDS
Director 1998-01-05 2001-01-31
JEREMY MARTIN HARWOOD
Director 1999-04-11 2001-01-31
JULIUS JOHN JOEL
Director 1998-05-01 2001-01-31
MICHAEL JOSEPH PRING
Director 1991-07-09 2001-01-31
ADRIAN JOHN SMITH
Director 1998-05-01 2001-01-31
JONATHAN MICHAEL TREMAYNE
Director 1995-01-09 2001-01-31
DAVID BERRIDGE
Director 1991-07-09 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL GREEN G'S CHILLED CONVENIENCE FOODS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
JAMES PAUL GREEN G'S SPAIN HOLDINGS LIMITED Director 2015-04-28 CURRENT 1984-03-19 Active
JAMES PAUL GREEN G'S FRESH BEETROOT LIMITED Director 2015-04-28 CURRENT 1991-02-05 Active
JAMES PAUL GREEN G'S FRESH SERVICES LIMITED Director 2015-04-28 CURRENT 2012-09-21 Active
JAMES PAUL GREEN NORMAN OLVERSON LIMITED Director 2015-04-28 CURRENT 1958-06-20 Active
JAMES PAUL GREEN G'S FRESH MUSHROOMS LIMITED Director 2015-04-28 CURRENT 2003-11-12 Active
JAMES PAUL GREEN G'S FENLAND ORGANICS LIMITED Director 2015-04-28 CURRENT 2006-01-22 Active
JAMES PAUL GREEN FENLAND ORGANICS LIMITED Director 2015-04-28 CURRENT 2006-09-06 Active
JAMES PAUL GREEN G'S MARKETING LIMITED Director 2015-04-28 CURRENT 2011-09-13 Active
JAMES PAUL GREEN G'S FRESH VEGETABLES LIMITED Director 2015-04-28 CURRENT 2014-04-15 Active
JAMES PAUL GREEN G'S FRESH PREPARED LIMITED Director 2011-11-21 CURRENT 2011-10-24 Active
JAMES PAUL GREEN G'S FRESH LIMITED Director 2009-01-07 CURRENT 2005-04-29 Active
JAMES PAUL GREEN BARWAY SERVICES LIMITED Director 2009-01-07 CURRENT 2005-04-29 Active
JOHN BOURNE SHROPSHIRE CJS LAND (2014) LIMITED Director 2014-09-24 CURRENT 2014-07-16 Active
JOHN BOURNE SHROPSHIRE HIGHFIELD BARN LIMITED Director 2013-03-19 CURRENT 2011-11-09 Active
JOHN BOURNE SHROPSHIRE NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST Director 2012-07-06 CURRENT 2011-10-26 Active
JOHN BOURNE SHROPSHIRE G'S MARKETING LIMITED Director 2011-11-18 CURRENT 2011-09-13 Active
JOHN BOURNE SHROPSHIRE BUTTERCUP CATERING LIMITED Director 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
JOHN BOURNE SHROPSHIRE FENLANDER LTD Director 2008-02-11 CURRENT 2007-12-27 Active
JOHN BOURNE SHROPSHIRE SANDFIELDS FARMS LIMITED Director 2007-07-26 CURRENT 2007-07-20 Active
JOHN BOURNE SHROPSHIRE G'S FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-01-22 Active
JOHN BOURNE SHROPSHIRE FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-09-06 Active
JOHN BOURNE SHROPSHIRE GSS FARMING LIMITED Director 2006-10-09 CURRENT 2006-08-15 Active
JOHN BOURNE SHROPSHIRE CAMBS FARMS GROWERS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
JOHN BOURNE SHROPSHIRE G'S FRESH LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN BOURNE SHROPSHIRE COTSWOLD COMPOST LTD Director 2004-03-18 CURRENT 2004-03-18 Active
JOHN BOURNE SHROPSHIRE EAST COAST GROWERS LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active
JOHN BOURNE SHROPSHIRE RIVERFEN FARMS LTD Director 2002-12-19 CURRENT 1966-03-30 Active
JOHN BOURNE SHROPSHIRE FELTWELL GROWERS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
JOHN BOURNE SHROPSHIRE MARBLELANE LIMITED Director 2000-09-22 CURRENT 2000-09-06 Active
JOHN BOURNE SHROPSHIRE J.B SHROPSHIRE & SONS LIMITED Director 1998-02-25 CURRENT 1998-02-25 Active
JOHN BOURNE SHROPSHIRE G'S GROWERS LIMITED Director 1992-10-11 CURRENT 1984-04-04 Active
JOHN BOURNE SHROPSHIRE G'S SPAIN HOLDINGS LIMITED Director 1991-09-05 CURRENT 1984-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/05/23
2023-07-27Director's details changed for Mr John Bourne Shropshire on 2023-07-27
2023-07-27CH01Director's details changed for Mr John Bourne Shropshire on 2023-07-27
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-05-10PSC02Notification of Marketing and Service Holdings Limited as a person with significant control on 2023-05-05
2023-05-10PSC07CESSATION OF G'S GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/05/22
2023-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/05/22
2022-08-22DIRECTOR APPOINTED FRANCIS LAUD
2022-08-22AP01DIRECTOR APPOINTED FRANCIS LAUD
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT DIX
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT DIX
2021-12-20DIRECTOR APPOINTED MR GUY WILLIAM SHROPSHIRE
2021-12-20AP01DIRECTOR APPOINTED MR GUY WILLIAM SHROPSHIRE
2021-12-17DIRECTOR APPOINTED MR HENRY JAMES SHROPSHIRE
2021-12-17AP01DIRECTOR APPOINTED MR HENRY JAMES SHROPSHIRE
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/05/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-05-28PSC02Notification of Ggh Newco 1 Limited as a person with significant control on 2021-05-01
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL GREEN
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL GREEN
2020-02-27AP01DIRECTOR APPOINTED MR JAMES SCOTT DIX
2020-02-27AP01DIRECTOR APPOINTED MR JAMES SCOTT DIX
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/05/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/05/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/05/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY PETER SHROPSHIRE
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/05/16
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE SHROPSHIRE / 01/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PETER SHROPSHIRE / 01/11/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL GREEN / 01/11/2016
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 330788
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN CHRISTIE
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 330788
2015-07-10AR0109/07/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYMOND WEST
2015-04-30AP01DIRECTOR APPOINTED MR JAMES PAUL GREEN
2015-04-30AP01DIRECTOR APPOINTED MR JOHN ALAN CHRISTIE
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 330788
2014-07-24AR0109/07/14 ANNUAL RETURN FULL LIST
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/05/13
2013-07-09AR0109/07/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/05/12
2012-07-09AR0109/07/12 ANNUAL RETURN FULL LIST
2011-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-12AR0109/07/11 ANNUAL RETURN FULL LIST
2011-02-22RES01ADOPT ARTICLES 22/02/11
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10
2010-07-09AR0109/07/10 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 11/02/2009
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08
2009-01-29288aDIRECTOR APPOINTED STEPHEN RAYMOND WEST
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR GUY SHROPSHIRE
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY DONALD LOCKHART- WHITE
2008-07-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/07
2007-07-10363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-25225ACC. REF. DATE EXTENDED FROM 06/04/07 TO 02/05/07
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/04/06
2006-07-10363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 09/04/05
2005-07-12363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/04
2004-07-16363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/03
2003-07-22363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/02
2002-10-01363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-11-20AAFULL ACCOUNTS MADE UP TO 07/04/01
2001-07-10363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-08AAFULL ACCOUNTS MADE UP TO 08/04/00
2000-07-12363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06AAFULL ACCOUNTS MADE UP TO 10/04/99
1999-07-21363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-07-05288aNEW DIRECTOR APPOINTED
1998-09-14AAFULL ACCOUNTS MADE UP TO 04/04/98
1998-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15288aNEW DIRECTOR APPOINTED
1998-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28288aNEW DIRECTOR APPOINTED
1997-10-09AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-08-08363sRETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to G'S FRESH SALADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G'S FRESH SALADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-12-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-03
Annual Accounts
2013-05-04
Annual Accounts
2012-05-05
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02
Annual Accounts
2008-05-03
Annual Accounts
2007-05-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G'S FRESH SALADS LIMITED

Intangible Assets
Patents
We have not found any records of G'S FRESH SALADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G'S FRESH SALADS LIMITED
Trademarks
We have not found any records of G'S FRESH SALADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G'S FRESH SALADS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as G'S FRESH SALADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G'S FRESH SALADS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G'S FRESH SALADS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G'S FRESH SALADS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.