Background WavePink WaveYellow Wave

ENGLISH VILLAGE SALADS LIMITED (00750134)

ENGLISH VILLAGE SALADS LIMITED (00750134) is an active UK company. incorporated on 14 February 1963. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENGLISH VILLAGE SALADS LIMITED has been registered for 63 years. Current directors include BECK, Kirsty, FINNEY, Lee, MILEY, Lee and 1 others.

Company Number
00750134
Status
active
Type
ltd
Incorporated
14 February 1963
Age
63 years
Address
Fitzroy Place 5th Floor, London, W1T 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECK, Kirsty, FINNEY, Lee, MILEY, Lee, PARTON, Andy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH VILLAGE SALADS LIMITED

ENGLISH VILLAGE SALADS LIMITED is an active company incorporated on 14 February 1963 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENGLISH VILLAGE SALADS LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00750134

LTD Company

Age

63 Years

Incorporated 14 February 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

HORTICO (PROMOTIONS) LIMITED
From: 14 February 1963To: 2 February 1990
Contact
Address

Fitzroy Place 5th Floor 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England
From: 23 July 2015To: 8 December 2016
Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB
From: 14 February 1963To: 23 July 2015
Timeline

23 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Feb 63
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Funding Round
May 10
Funding Round
May 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
May 18
Owner Exit
Dec 19
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EVANS, Michael

Active
5th Floor, LondonW1T 3JJ
Secretary
Appointed 09 Mar 2026

BECK, Kirsty

Active
5th Floor, LondonW1T 3JJ
Born March 1988
Director
Appointed 09 Mar 2026

FINNEY, Lee

Active
5th Floor, LondonW1T 3JJ
Born March 1970
Director
Appointed 09 Mar 2026

MILEY, Lee

Active
5th Floor, LondonW1T 3JJ
Born May 1973
Director
Appointed 19 Mar 2015

PARTON, Andy

Active
5th Floor, LondonW1T 3JJ
Born May 1976
Director
Appointed 09 Mar 2026

BAILEY, Miles

Resigned
West Marsh Road, SpaldingPE11 2BB
Secretary
Appointed 07 Mar 2011
Resigned 28 May 2013

DURRANT, Dawn Elizabeth

Resigned
112 Empingham Road, StamfordPE9 2SU
Secretary
Appointed 26 Apr 1996
Resigned 24 Jan 2005

HUTCHINSON, Ian Hay

Resigned
3 Birch Grove, SpaldingPE11 2HL
Secretary
Appointed N/A
Resigned 30 Jun 1995

KAUSHAL, Sunita

Resigned
26 Bailey Way, PeterboroughPE2 5SE
Secretary
Appointed 28 Sept 2005
Resigned 29 Oct 2010

OGILVIE, John Neil

Resigned
2 Old Oak Barn, ChesterCH4 9AE
Secretary
Appointed 30 Jun 1995
Resigned 26 Apr 1996

STANSBURY, John

Resigned
West Marsh Road, SpaldingPE11 2BB
Secretary
Appointed 29 Oct 2010
Resigned 07 Mar 2011

TAGOE-BANNERMAN, Annabel

Resigned
5th Floor, LondonW1T 3JJ
Secretary
Appointed 21 Jun 2019
Resigned 09 Mar 2026

WHITEHEAD, Julie

Resigned
76 Eistone Orton, Peterborough
Secretary
Appointed 24 Jan 2005
Resigned 28 Sept 2005

WITHAM, Simon

Resigned
5th Floor, LondonW1T 3JJ
Secretary
Appointed 08 Dec 2016
Resigned 21 Jun 2019

ARUNDEL, Leslie

Resigned
Main Road, BroughHU15 2PR
Born June 1960
Director
Appointed 04 May 2010
Resigned 03 Dec 2010

BARKER, Kevin

Resigned
West Marsh Road, SpaldingPE11 2BB
Born October 1966
Director
Appointed 04 May 2010
Resigned 04 Jan 2016

BROEKHUIZEN, Arie

Resigned
Anchor Cottage Thearne Lane, BeverleyHU17 0SA
Born February 1938
Director
Appointed N/A
Resigned 10 Dec 2002

CONTENTA, Josephine Fulvia Magistro

Resigned
Main Road, BroughHU15 2PR
Born September 1985
Director
Appointed 04 May 2010
Resigned 16 Feb 2012

DURRANT, Dawn Elizabeth

Resigned
112 Empingham Road, StamfordPE9 2SU
Born May 1966
Director
Appointed 07 Dec 1999
Resigned 25 Nov 2005

DUTTON, John Edward

Resigned
23 Cley Hall Drive, SpaldingPE11 2EB
Born September 1954
Director
Appointed 31 Jul 1995
Resigned 20 Feb 2001

GARLICK, Helen Mary

Resigned
The Yews Main Road, StamfordPE9 4RP
Born May 1955
Director
Appointed 29 Dec 1992
Resigned 28 Jun 1996

HOLDING, Stephen

Resigned
Cornerways 19 High Street, GranthamNG33 4BG
Born June 1966
Director
Appointed 20 Feb 2001
Resigned 01 Sept 2006

KEARNEY, David

Resigned
Parkhouse, YorkYO30 1AG
Born January 1961
Director
Appointed 01 Sept 2006
Resigned 29 Feb 2008

MCGRATH, Douglas Alexander

Resigned
Paddock House, Cold Overton OakhamLE15 7QA
Born September 1944
Director
Appointed N/A
Resigned 31 Jul 1995

PINDER, Jonathan Michael

Resigned
5th Floor, LondonW1T 3JJ
Born January 1973
Director
Appointed 01 Mar 2008
Resigned 09 Mar 2026

PULLEN, Jonathan Mark

Resigned
1 Beechgrove Gardens, MarlowSL7 2TH
Born March 1951
Director
Appointed 21 Nov 1995
Resigned 20 Feb 2001

PUNNETT, Jolyon

Resigned
West Marsh Road, SpaldingPE11 2BB
Born September 1957
Director
Appointed 04 May 2010
Resigned 19 Mar 2015

PUNNETT, Jolyon

Resigned
37 The Gowans Sutton On The Forest, Sutton On The ForestYO61 1DL
Born September 1957
Director
Appointed 20 Feb 2001
Resigned 25 Nov 2005

ROBERTSON, Neil Charles

Resigned
16 Barmstedt Drive, OakhamLE15 6RG
Born May 1959
Director
Appointed 07 Aug 1998
Resigned 07 Dec 1999

ROBERTSON, Neil Charles

Resigned
16 Barmstedt Drive, OakhamLE15 6RG
Born May 1959
Director
Appointed N/A
Resigned 29 Dec 1992

SALMON, Tom Reuben

Resigned
West Marsh Road, SpaldingPE11 2BB
Born January 1952
Director
Appointed 03 Dec 2010
Resigned 16 Feb 2012

SCHELLINGERHOUT, David Ian

Resigned
Glen Avon House, CottinghamHU16 5RX
Born March 1962
Director
Appointed 10 Dec 2001
Resigned 29 Mar 2012

SCRIVEN, Jane Katherine

Resigned
Manor Farm Manor Road, WansfordPE5 7XG
Born October 1959
Director
Appointed 28 Jun 1996
Resigned 07 Aug 1998

TOWNSON, Graeme

Resigned
West Marsh Road, SpaldingPE11 2BB
Born October 1965
Director
Appointed 04 May 2010
Resigned 30 Apr 2018

VAN GEEST, Leonard Waling

Resigned
Lockerley Hall, RomseySO51 0LU
Born April 1950
Director
Appointed N/A
Resigned 20 May 1993

Persons with significant control

2

1 Active
1 Ceased
8 Mortimer Street, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
5th Floor, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Legacy
20 April 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Name Of Class Of Shares
10 April 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Capital Name Of Class Of Shares
28 February 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Legacy
8 February 2011
MG01MG01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Legacy
13 November 2010
MG01MG01
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
190190
Legacy
13 May 2008
353353
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
353353
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
353353
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
2 July 1996
287Change of Registered Office
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
19 July 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
20 January 1993
288288
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
88(2)R88(2)R
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
288288
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Miscellaneous
7 February 1967
MISCMISC
Incorporation Company
14 February 1963
NEWINCIncorporation