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

SOUTHERN SALADS LIMITED

SUITE 2, 2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
01974678
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Southern Salads Ltd
SOUTHERN SALADS LIMITED was founded on 1986-01-02 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Southern Salads Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
SOUTHERN SALADS LIMITED
 
Legal Registered Office
SUITE 2, 2ND FLOOR, PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in TN9
 
Filing Information
Company Number 01974678
Company ID Number 01974678
Date formed 1986-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB445754135  
Last Datalog update: 2019-04-06 09:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN 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.
Companies with same name SOUTHERN SALADS LIMITED
The following companies were found which have the same name as SOUTHERN SALADS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHERN SALADS INC FL Inactive Company formed on the 1968-12-31
SOUTHERN SALADS LIMITED Unknown
SOUTHERN SALADS INC Arkansas Unknown

Company Officers of SOUTHERN SALADS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BOAKES
Company Secretary 2008-09-15
ANDREW BOAKES
Director 1992-08-08
RAYMOND BOAKES
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIDIER LE NORMAND
Director 2016-07-01 2016-12-20
VALERIE BOAKES
Director 2011-08-01 2012-09-13
VALERIE BOAKES
Company Secretary 1991-05-31 2008-09-15
LISA MARIE ANDERSON
Director 1993-06-30 2008-09-15
PAUL MARK BOAKES
Director 1992-11-02 2004-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOAKES DIABLO FOOD CONSULTING LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off

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
2019-03-01AM23Liquidation. Administration move to dissolve company
2018-10-05AM10Administrator's progress report
2018-08-29AM19liquidation-in-administration-extension-of-period
2018-03-20AM10Administrator's progress report
2017-11-02AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-11-02AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-02AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-11-02AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-20AM03Statement of administrator's proposal
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Units 1 & 2 Cannon Bridge Cannon Lane Tonbridge Kent TN9 1RP
2017-09-04AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008953,00008770
2017-09-04AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008953,00008770
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER LE NORMAND
2016-07-04AP01DIRECTOR APPOINTED MR DIDIER LE NORMAND
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Raymond Boakes on 2015-09-30
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780018
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780017
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780016
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780015
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780014
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780013
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019746780012
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0131/05/14 FULL LIST
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BOAKES / 01/07/2013
2013-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-18AR0131/05/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOAKES / 01/12/2012
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOAKES / 06/09/2012
2012-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BOAKES
2012-06-19AR0131/05/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOAKES / 01/11/2011
2012-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BOAKES / 01/11/2011
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BOAKES / 01/11/2011
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOAKES / 01/11/2011
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-09AP01DIRECTOR APPOINTED VALERIE BOAKES
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-22AR0131/05/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BOAKES / 31/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOAKES / 31/05/2011
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-15AR0131/05/10 NO CHANGES
2009-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BOAKES / 31/05/2009
2008-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-18288aSECRETARY APPOINTED ANDREW BOAKES
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR LISA ANDERSON
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY VALERIE BOAKES
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-03363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-03363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06288bDIRECTOR RESIGNED
2004-06-11363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0214226 Active Licenced property: CANNON BRIDGE UNITS 1 - 2 CANNON LANE TONBRIDGE CANNON LANE GB TN9 1PP;CANNON BRIDGE WORKS UNIT 3 & 6 CANNON LANE TONBRIDGE CANNON LANE GB TN9 1PP. Correspondance address: CANNON BRIDGE WORKS UNIT 1-6 CANNON LANE TONBRIDGE CANNON LANE GB TN9 1PP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-12-21
Notice of 2018-05-04
Appointmen2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN SALADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-12 Outstanding INVESTEC ASSET FINANCE PLC
2015-02-02 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-10-30 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-10-24 Outstanding HSBC BANK PLC
2014-10-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-10-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-10-03 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2011-09-14 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2010-11-18 Satisfied SANTANDER ASSET FINANCE PLC
CHATTEL MORTGAGE 2010-11-13 Satisfied SANTANDER ASSET FINANCE PLC
DEBENTURE 2010-08-20 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
CHATTEL MORTGAGE 2008-09-18 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2008-09-06 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-10-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 SOUTHERN SALADS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN SALADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN SALADS LIMITED
Trademarks
We have not found any records of SOUTHERN SALADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN 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 (10390 - Other processing and preserving of fruit and vegetables) as SOUTHERN SALADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySOUTHERN SALADS LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeNotice of
Defending partySOUTHERN SALADS LIMITEDEvent Date2018-05-04
 
Initiating party Event TypeAppointment of Administrators
Defending partySOUTHERN SALADS LIMITEDEvent Date2017-08-16
In the High Court of Justice Names and Addresses of Administrators: Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Further details contact: The Joint Administrators, Tel: 01273 916666. Ag LF51394
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN 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 SOUTHERN 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.