Background WavePink WaveYellow Wave

G'S FRESH SALADS LIMITED (00601889)

G'S FRESH SALADS LIMITED (00601889) is an active UK company. incorporated on 1 April 1958. with registered office in Cambridgeshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). G'S FRESH SALADS LIMITED has been registered for 67 years. Current directors include LAUD, Francis, SHROPSHIRE, Guy William, SHROPSHIRE, Henry James and 1 others.

Company Number
00601889
Status
active
Type
ltd
Incorporated
1 April 1958
Age
67 years
Address
Barway, Cambridgeshire, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
LAUD, Francis, SHROPSHIRE, Guy William, SHROPSHIRE, Henry James, SHROPSHIRE, John Bourne
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G'S FRESH SALADS LIMITED

G'S FRESH SALADS LIMITED is an active company incorporated on 1 April 1958 with the registered office located in Cambridgeshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). G'S FRESH SALADS LIMITED was registered 67 years ago.(SIC: 01130)

Status

active

Active since 67 years ago

Company No

00601889

LTD Company

Age

67 Years

Incorporated 1 April 1958

Size

N/A

Accounts

ARD: 2/5

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 5 May 2024 - 3 May 2025(13 months)
Type: Dormant

Next Due

Due by 2 February 2027
Period: 4 May 2025 - 2 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

J.H.WATERFALL & SONS(FARMERS)LIMITED
From: 1 April 1958To: 1 March 1991
Contact
Address

Barway Ely Cambridgeshire, CB7 5TZ,

Timeline

14 key events • 1958 - 2023

Funding Officers Ownership
Company Founded
Mar 58
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 16
Director Left
May 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Aug 22
Owner Exit
May 23
Owner Exit
May 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LAUD, Francis

Active
Barway, CambridgeshireCB7 5TZ
Born May 1970
Director
Appointed 08 Aug 2022

SHROPSHIRE, Guy William

Active
Barway, ElyCB7 5TZ
Born May 1983
Director
Appointed 16 Dec 2021

SHROPSHIRE, Henry James

Active
Barway, CambridgeshireCB7 5TZ
Born August 1991
Director
Appointed 16 Dec 2021

SHROPSHIRE, John Bourne

Active
Barway, CambridgeshireCB7 5TZ
Born April 1955
Director
Appointed N/A

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Secretary
Appointed 31 Jan 2001
Resigned 17 Oct 2008

SMITH, Adrian John

Resigned
Jemimas Lodge The Street, Bury St EdmundsIP29 5RU
Secretary
Appointed N/A
Resigned 31 Jan 2001

BERRIDGE, David

Resigned
Grays House 45 Station Road, CambridgeCB2 5DY
Born February 1923
Director
Appointed N/A
Resigned 07 Apr 1992

CHRISTIE, John Alan

Resigned
Aylestone Road, CambridgeCB4 1HF
Born March 1965
Director
Appointed 28 Apr 2015
Resigned 01 May 2016

DIX, James Scott

Resigned
Barway, CambridgeshireCB7 5TZ
Born September 1980
Director
Appointed 13 Feb 2020
Resigned 23 Dec 2021

FOULDS, Christopher David, Dr

Resigned
School House 14 Station Road, ElyCB7 5LW
Born March 1957
Director
Appointed 05 Jan 1998
Resigned 31 Jan 2001

GREEN, James Paul

Resigned
Barway, CambridgeshireCB7 5TZ
Born May 1969
Director
Appointed 28 Apr 2015
Resigned 13 Feb 2020

HARWOOD, Jeremy Martin

Resigned
26 Oxford Street, NewmarketCB8 7EW
Born October 1950
Director
Appointed 11 Apr 1999
Resigned 31 Jan 2001

JOEL, Julius John

Resigned
17 Main Street, ElyCB6 2ST
Born April 1961
Director
Appointed 01 May 1998
Resigned 31 Jan 2001

PRING, Michael Joseph

Resigned
22 Tinwell Road, StamfordPE9 2SD
Born September 1935
Director
Appointed N/A
Resigned 31 Jan 2001

SHROPSHIRE, Guy Stuart

Resigned
Old Fordey House, ElyCB7 5UB
Born November 1925
Director
Appointed N/A
Resigned 21 Nov 2008

SHROPSHIRE, Guy Peter

Resigned
Barway, CambridgeshireCB7 5TZ
Born August 1957
Director
Appointed N/A
Resigned 05 May 2017

SMITH, Adrian John

Resigned
Jemimas Lodge The Street, Bury St EdmundsIP29 5RU
Born June 1963
Director
Appointed 01 May 1998
Resigned 31 Jan 2001

TREMAYNE, Jonathan Michael

Resigned
Holme Farm Main Street, ElyCB6 2SX
Born August 1963
Director
Appointed 09 Jan 1995
Resigned 31 Jan 2001

WEST, Stephen Raymond

Resigned
Kings Avenue, ElyCB7 4QW
Born March 1958
Director
Appointed 07 Jan 2009
Resigned 03 May 2015

Persons with significant control

3

1 Active
2 Ceased
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2021
Ceased 05 May 2023
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
28 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Resolution
22 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Made Up Date
10 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
25 June 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
14 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
13 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Auditors Resignation Company
22 March 1995
AUDAUD
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
403aParticulars of Charge Subject to s859A
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
24 September 1991
363b363b
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
25 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1990
288288
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Legacy
17 December 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Legacy
10 February 1989
225(1)225(1)
Legacy
6 February 1989
288288
Legacy
4 August 1988
PUC 2PUC 2
Resolution
1 August 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
PUC 2PUC 2
Legacy
23 December 1987
123Notice of Increase in Nominal Capital
Resolution
23 December 1987
RESOLUTIONSResolutions
Memorandum Articles
5 November 1987
MEM/ARTSMEM/ARTS
Resolution
5 November 1987
RESOLUTIONSResolutions
Legacy
30 October 1987
403aParticulars of Charge Subject to s859A
Legacy
5 October 1987
288288
Legacy
9 January 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
7 July 1986
AAAnnual Accounts
Incorporation Company
1 April 1958
NEWINCIncorporation