Company NameSalad Days Limited
DirectorsCarl Robertson and Heather Robertson
Company StatusActive
Company Number03563791
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Carl Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEast House Tanfield Lea
Stanley
DH9 9NT
Director NameHeather Robertson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House Tanfield Lea
Stanley
DH9 9NT
Director NameCaron Anne Kirk
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleAdministrator
Correspondence Address2 St Edmunds Terrace
Dipton
Stanley
County Durham
DH9 9DU
Director NameDavid Colin Kirk
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleManager
Correspondence Address2 St Edmunds Terrace
Dipton
Stanley
County Durham
DH9 9DU
Secretary NameCaron Anne Kirk
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleAdministrator
Correspondence AddressFairfield House
Whitehall Lane Iveston
Consett
County Durham
DH8 7TB
Secretary NameDebbie Jones
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address3 Spencer Close
East Stanley
County Durham
DH9 6TY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesaladdaysltd.co.uk
Telephone01207 280707
Telephone regionConsett

Location

Registered Address13b Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,830
Cash£1,772
Current Liabilities£106,876

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

14 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Termination of appointment of Debbie Jones as a secretary on 31 December 2014 (1 page)
24 March 2015Termination of appointment of Debbie Jones as a secretary on 31 December 2014 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Carl Robertson on 14 May 2010 (2 pages)
26 July 2010Director's details changed for Heather Robertson on 14 May 2010 (2 pages)
26 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Carl Robertson on 14 May 2010 (2 pages)
26 July 2010Director's details changed for Heather Robertson on 14 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 14/05/08; full list of members (4 pages)
7 August 2008Return made up to 14/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
25 May 2007Return made up to 14/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(9 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/05
(9 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (3 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (3 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Auditor's resignation (2 pages)
20 February 2002Auditor's resignation (2 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2000Return made up to 14/05/00; full list of members (6 pages)
8 June 2000Return made up to 14/05/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 June 1999Ad 21/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 1999Ad 21/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 1999Return made up to 14/05/99; full list of members (6 pages)
13 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 January 1999Registered office changed on 20/01/99 from: holly ho st aidans annfield plain stanley county durham DH9 7XF (1 page)
20 January 1999Registered office changed on 20/01/99 from: holly ho st aidans annfield plain stanley county durham DH9 7XF (1 page)
6 October 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
6 October 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1 saville chambers north strret newcastle upon tyne NE1 8DF (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1 saville chambers north strret newcastle upon tyne NE1 8DF (1 page)
14 May 1998Incorporation (12 pages)
14 May 1998Incorporation (12 pages)