Salade Limited KING'S LYNN


Salade started in year 2014 as Private Limited Company with registration number 08853880. The Salade company has been functioning successfully for ten years now and its status is active. The firm's office is based in King's Lynn at 11c Alma Road. Postal code: PE31 7NY.

The firm has 3 directors, namely Adrian B., Sadie B. and Sally C.. Of them, Sally C. has been with the company the longest, being appointed on 21 January 2014 and Adrian B. has been with the company for the least time - from 2 February 2021. As of 6 May 2024, there was 1 ex director - Adrian B.. There were no ex secretaries.

Salade Limited Address / Contact

Office Address 11c Alma Road
Office Address2 Snettisham
Town King's Lynn
Post code PE31 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853880
Date of Incorporation Tue, 21st Jan 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Adrian B.

Position: Director

Appointed: 02 February 2021

Sadie B.

Position: Director

Appointed: 01 February 2021

Sally C.

Position: Director

Appointed: 21 January 2014

Adrian B.

Position: Director

Appointed: 21 January 2014

Resigned: 01 February 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Sadie B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Sally C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sadie B.

Notified on 22 January 2022
Nature of control: 25-50% shares

Sally C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adrian B.

Notified on 6 April 2016
Ceased on 22 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth1 5735 128        
Balance Sheet
Current Assets9 62222 33422 88517 20513 4389 58132 67754 7906 26017 794
Net Assets Liabilities 5 1281 305-10 164-25 181-32 8241 43936 5201 2441 426
Cash Bank In Hand3002 512        
Cash Bank On Hand 2 5121 0631 2831 922     
Debtors7 32217 82219 82213 9229 016     
Intangible Fixed Assets48 76636 575        
Net Assets Liabilities Including Pension Asset Liability1 5735 128        
Property Plant Equipment 9 1237 5678 84724 090     
Stocks Inventory2 0002 000        
Tangible Fixed Assets8 2319 123        
Total Inventories 2 0002 0002 0002 500     
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve5734 128        
Shareholder Funds1 5735 128        
Other
Average Number Employees During Period 677744566
Creditors 62 21752 98948 4077 65869 11923 11226 89615 38728 650
Fixed Assets56 99745 69831 95021 03824 09033 84430 47338 71831 31124 806
Net Current Assets Liabilities-55 165-39 883-30 104-31 202-41 613-58 63515 96628 559-8 121-10 019
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 8569031 1586651 006837
Total Assets Less Current Liabilities1 8325 8151 846-10 164-17 523-24 79146 43967 27723 19014 787
Accrued Liabilities 3 8002 8282 8002 933     
Accumulated Amortisation Impairment Intangible Assets 24 38236 57448 76660 957     
Accumulated Depreciation Impairment Property Plant Equipment 4 7177 0689 59810 955     
Amounts Owed To Directors 27 28944 87339 17735 571     
Amounts Recoverable On Contracts 15 50017 50011 6006 160     
Corporation Tax Payable 3 460        
Creditors Due Within One Year64 78762 217        
Deferred Tax Liabilities 687541       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3503 713     
Disposals Property Plant Equipment   3503 713     
Finance Lease Liabilities Present Value Total    7 658     
Increase Decrease In Existing Provisions Recognised In Profit Or Loss  -146-541      
Increase Decrease In Property Plant Equipment    16 894     
Increase From Amortisation Charge For Year Intangible Assets  12 19212 19212 191     
Increase From Depreciation Charge For Year Property Plant Equipment  2 3512 8805 070     
Intangible Assets 36 57524 38312 191      
Intangible Assets Gross Cost 60 95760 95760 957      
Intangible Fixed Assets Additions60 957         
Intangible Fixed Assets Aggregate Amortisation Impairment12 19124 382        
Intangible Fixed Assets Amortisation Charged In Period12 19112 191        
Intangible Fixed Assets Cost Or Valuation60 957         
Merchandise 2 0002 0002 0002 500     
Nominal Value Allotted Share Capital 1 0001 0001 0001 000     
Number Shares Allotted1 0001 000        
Number Shares Issued Fully Paid  1 0001 0001 000     
Other Taxation Social Security Payable 3 6539392 6103 810     
Par Value Share11111     
Prepayments 2 3222 3222 3222 856     
Profit Loss  -3 823-11 469-15 017     
Property Plant Equipment Gross Cost 13 84014 63518 44535 045     
Provisions 687541       
Provisions For Liabilities Balance Sheet Subtotal 687541       
Provisions For Liabilities Charges259687        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions10 3463 494        
Tangible Fixed Assets Cost Or Valuation10 34613 840        
Tangible Fixed Assets Depreciation2 1154 717        
Tangible Fixed Assets Depreciation Charged In Period2 1152 602        
Total Additions Including From Business Combinations Property Plant Equipment  7954 16020 313     
Trade Creditors Trade Payables 24 0154 3493 82010 648     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 12th October 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search