SOUTHERN SALADS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1RP

Company number 01974678
Status Active
Incorporation Date 2 January 1986
Company Type Private Limited Company
Address UNITS 1 & 2, CANNON BRIDGE CANNON LANE, TONBRIDGE, KENT, TN9 1RP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Termination of appointment of Didier Le Normand as a director on 20 December 2016; Appointment of Mr Didier Le Normand as a director on 1 July 2016. The most likely internet sites of SOUTHERN SALADS LIMITED are www.southernsalads.co.uk, and www.southern-salads.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Southern Salads Limited is a Private Limited Company. The company registration number is 01974678. Southern Salads Limited has been working since 02 January 1986. The present status of the company is Active. The registered address of Southern Salads Limited is Units 1 2 Cannon Bridge Cannon Lane Tonbridge Kent Tn9 1rp. . BOAKES, Andrew is a Secretary of the company. BOAKES, Andrew is a Director of the company. BOAKES, Raymond is a Director of the company. Secretary BOAKES, Valerie has been resigned. Director ANDERSON, Lisa Marie has been resigned. Director BOAKES, Paul Mark has been resigned. Director BOAKES, Valerie has been resigned. Director LE NORMAND, Didier has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
BOAKES, Andrew
Appointed Date: 15 September 2008

Director
BOAKES, Andrew

56 years old

Director
BOAKES, Raymond

78 years old

Resigned Directors

Secretary
BOAKES, Valerie
Resigned: 15 September 2008

Director
ANDERSON, Lisa Marie
Resigned: 15 September 2008
Appointed Date: 30 June 1993
54 years old

Director
BOAKES, Paul Mark
Resigned: 29 August 2004
Appointed Date: 02 November 1992
56 years old

Director
BOAKES, Valerie
Resigned: 13 September 2012
Appointed Date: 01 August 2011
80 years old

Director
LE NORMAND, Didier
Resigned: 20 December 2016
Appointed Date: 01 July 2016
66 years old

SOUTHERN SALADS LIMITED Events

05 Jan 2017
Accounts for a medium company made up to 31 March 2016
21 Dec 2016
Termination of appointment of Didier Le Normand as a director on 20 December 2016
04 Jul 2016
Appointment of Mr Didier Le Normand as a director on 1 July 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Director's details changed for Raymond Boakes on 30 September 2015
...
... and 109 more events
16 Aug 1987
Accounts for a small company made up to 31 March 1987

16 Aug 1987
Return made up to 20/07/87; full list of members

22 Jan 1986
Company name changed\certificate issued on 22/01/86
02 Jan 1986
Certificate of incorporation
02 Jan 1986
Incorporation

SOUTHERN SALADS LIMITED Charges

6 May 2015
Charge code 0197 4678 0018
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
2 February 2015
Charge code 0197 4678 0017
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
30 October 2014
Charge code 0197 4678 0016
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
24 October 2014
Charge code 0197 4678 0015
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 October 2014
Charge code 0197 4678 0014
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
7 October 2014
Charge code 0197 4678 0013
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 October 2014
Charge code 0197 4678 0012
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 September 2011
All assets debenture
Delivered: 14 September 2011
Status: Satisfied on 10 June 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 August 2011
Debenture
Delivered: 2 September 2011
Status: Satisfied on 27 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2010
Chattel mortgage
Delivered: 18 November 2010
Status: Satisfied on 10 June 2016
Persons entitled: Santander Asset Finance PLC
Description: By way of security:. Supply and fit metal detector and…
27 October 2010
Chattel mortgage
Delivered: 13 November 2010
Status: Satisfied on 10 June 2016
Persons entitled: Santander Asset Finance PLC
Description: With full title guarantee and as continuing security an…
20 August 2010
Debenture
Delivered: 21 August 2010
Status: Satisfied on 6 September 2011
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Chattel mortgage
Delivered: 18 September 2008
Status: Satisfied on 10 June 2016
Persons entitled: Lombard North Central PLC
Description: Marco conveyor weghing & feedback unit serial no. 626/0604…
5 September 2008
Debenture
Delivered: 6 September 2008
Status: Satisfied on 10 June 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 24 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1988
Debenture
Delivered: 1 November 1988
Status: Satisfied on 19 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…