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

KEYNOR SALADS LIMITED

APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7EQ,
Company Registration Number
01746677
Private Limited Company
Active

Company Overview

About Keynor Salads Ltd
KEYNOR SALADS LIMITED was founded on 1983-08-17 and has its registered office in Chichester. The organisation's status is listed as "Active". Keynor Salads Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEYNOR SALADS LIMITED
 
Legal Registered Office
APPLEDRAM BARNS
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ
Other companies in PO19
 
Filing Information
Company Number 01746677
Company ID Number 01746677
Date formed 1983-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYNOR SALADS LIMITED
The accountancy firm based at this address is I LIKE NUMBERS LTD
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 KEYNOR SALADS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRAHAM FOSTER
Company Secretary 1999-10-06
ALAN CAMPBELL
Director 1999-08-19
MICHAEL CAMPBELL
Director 1999-03-19
LEENDERT CORNELIUS DUBBELDAM
Director 1999-08-19
MICHAEL GRAHAM FOSTER
Director 1991-08-29
KEVIN FREER
Director 1999-08-19
MICHAEL ROMANUIK
Director 1999-08-19
JOHN PATRICK RYAN
Director 1991-08-29
PETER PAUL RYAN
Director 1994-11-25
JOHN LAURENCE SWAIN
Director 1999-08-19
ALFRED YELLOWLEY
Director 1999-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM ALLEN
Director 1999-08-19 2014-12-09
JENY BOOLEY
Company Secretary 1995-08-31 1999-10-06
RICHARD JOHN BUSHBY
Director 1994-11-25 1999-08-19
MALCOLM JOHN CAWTE
Director 1991-08-29 1999-08-19
DONALD JAMES HALL
Director 1991-08-29 1999-08-19
NICHOLAS THOMAS LILL
Director 1994-11-25 1999-08-19
DOUGLAS MOOREY
Company Secretary 1991-08-29 1995-03-31
JOHN DAVID AYLING
Director 1991-08-29 1994-11-25
CHARLES THOMAS ROE
Director 1992-07-01 1994-11-25
CHRISTOPHER JOHN WADE
Director 1991-08-29 1993-11-09
CAMPBELL RICHARD THORPE
Director 1991-08-29 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAHAM FOSTER SERRA DOS TUCANOS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Active - Proposal to Strike off
ALAN CAMPBELL KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MICHAEL CAMPBELL KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
LEENDERT CORNELIUS DUBBELDAM KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MICHAEL GRAHAM FOSTER KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MICHAEL GRAHAM FOSTER MALANDS NURSERY LIMITED Director 2003-12-05 CURRENT 2003-12-05 Liquidation
MICHAEL GRAHAM FOSTER SERRA DOS TUCANOS LIMITED Director 2002-12-05 CURRENT 2002-12-05 Active - Proposal to Strike off
KEVIN FREER KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
JOHN PATRICK RYAN KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
JOHN PATRICK RYAN SECOND AVENUE BATCHMERE MANAGEMENT LIMITED Director 1991-11-23 CURRENT 1988-01-29 Active
PETER PAUL RYAN KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
PETER PAUL RYAN LOCKGATE NURSERIES LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2015-08-11
JOHN LAURENCE SWAIN KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
JOHN LAURENCE SWAIN ALMODINGTON NURSERIES LIMITED Director 1992-01-31 CURRENT 1983-03-29 Active
ALFRED YELLOWLEY KEYNOR FARM LIMITED Director 2012-05-01 CURRENT 2012-05-01 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM FOSTER
2024-03-21CESSATION OF MICHAEL GRAHAM FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01Resolutions passed:<ul><li>Resolution Sub-division of shares 28/11/2023</ul>
2024-02-26Sub-division of shares on 2023-11-28
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-19CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR LEENDERT CORNELIUS DUBBELDAM
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-07-15TM02Termination of appointment of Michael Graham Foster on 2022-07-01
2022-07-15AP03Appointment of Malcolm Ian Foster as company secretary on 2022-07-01
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED YELLOWLEY
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-13PSC04Change of details for Mr John Patrick Ryan as a person with significant control on 2018-09-06
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-09-12CH01Director's details changed for Peter Paul Ryan on 2018-09-06
2018-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRAHAM FOSTER on 2018-09-06
2018-02-28AP01DIRECTOR APPOINTED MICHAEL ROMANIUK
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEENDERT CORNELIUS DUBBELDAM / 28/08/2017
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE SWAIN / 28/08/2017
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROMANUIK / 28/08/2017
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMPBELL / 28/08/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL RYAN / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE SWAIN / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK RYAN / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROMANUIK / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM FOSTER / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEENDERT CORNELIUS DUBBELDAM / 03/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMPBELL / 03/05/2017
2016-11-21AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-16AR0129/08/15 FULL LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES
2014-11-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-23AR0129/08/14 FULL LIST
2013-12-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-03AR0129/08/13 FULL LIST
2012-09-24AR0129/08/12 FULL LIST
2012-08-21AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-12AR0129/08/11 FULL LIST
2010-09-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-02AR0129/08/10 FULL LIST
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-09-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-03-06363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 10 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-20363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-09363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-30363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: KEYNOR LANE SIDLESHAM WEST SUSSEX PO20 7NQ
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-27363aRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-10-27288bSECRETARY RESIGNED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-0688(2)RAD 19/08/99--------- £ SI 1@1=1 £ IC 11/12
1999-08-31ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/99
1999-08-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/99
1999-08-3188(2)RAD 14/01/99--------- £ SI 4@1=4 £ IC 7/11
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-17363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-05-20363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-11-07288NEW SECRETARY APPOINTED
1995-10-30363bRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-05-04288SECRETARY RESIGNED
1995-03-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KEYNOR 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 KEYNOR SALADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEYNOR SALADS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.409
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 KEYNOR SALADS LIMITED

Intangible Assets
Patents
We have not found any records of KEYNOR SALADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYNOR SALADS LIMITED
Trademarks
We have not found any records of KEYNOR SALADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYNOR 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 (99999 - Dormant Company) as KEYNOR SALADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYNOR 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 KEYNOR 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 KEYNOR 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.