Get an alert when FLAVOURFRESH SALADS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-08-29 (in 3mo)

Last filed for 2024-11-29

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

None on the register

Cash

£1M

+66.2% highest in 4 filed years

Net assets

£8M

+92.4% highest in 4 filed years

Employees

237

-8.1% vs 2023

Profit before tax

Period ending 2024-11-29

Name history

Renamed 1 time since incorporation

  1. FLAVOURFRESH SALADS LIMITED 1997-12-12 → present
  2. TOP SHELF LIMITED 1997-06-20 → 1997-12-12

Accounts

7-year trend · latest reflected 2024-11-29

Metric Trend 2018-11-292019-11-292020-11-292021-11-292022-11-292023-11-292024-11-29
Turnover
Operating profit
Profit before tax
Net profit -£1,197,295-£1,095,498-£437,457
Cash £628,316£392,410£777,727£1,292,685
Total assets less current liabilities £10,117,015£6,691,803£12,025,379
Net assets £6,099,977£4,944,601£3,903,513£7,510,832
Equity £5,599,611£5,972,298£6,099,977£2,964,388£3,903,513£7,873,795
Average employees 233240258237
Wages £6,682,837£7,131,744£6,962,692

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
BALL, Kathleen Celanie Secretary 2025-03-20
BALL, James Gordon Director 2025-03-07 Aug 1986 British
BALL, Kathleen Celanie Director 2025-03-20 Apr 1954 British
WRIGHT, Kathryn Frances Director 2016-10-03 Jul 1975 British
WRIGHT, Leonard Director 1997-11-19 Aug 1942 British
Show 10 resigned officers
Name Role Appointed Resigned
BALL, Keith James Secretary 1997-11-19 2025-03-20
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1997-06-20 1997-11-19
BALL, James Gordon Director 2019-05-01 2020-01-20
BALL, Keith James Director 1997-11-19 2025-04-07
FRADSHAM, Michael John Director 2001-02-01 2018-12-31
JACKSON, John Director 1997-11-19 2016-09-21
JONES, Darrell Director 2023-06-14 2024-05-13
PROUT, Charmay Denise Director 2016-10-03 2025-01-16
ROBERTS, Gareth Director 2001-02-01 2005-12-23
NOMINEE DIRECTORS LTD Corporate Nominee Director 1997-06-20 1997-11-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Charmay Denise Prout Individual significant-influence-or-control-as-firm 2019-01-11 Ceased 2022-02-14
Mr Michael John Fradsham Individual significant-influence-or-control-as-firm 2018-02-17 Ceased 2018-12-31
Mr Carl Michael Beaver Individual Significant influence 2017-07-03 Ceased 2018-02-16
The Estate Of The Late Keith Ball Individual Shares 25–50%, Voting 25–50% 2016-06-20 Active
Mr Leonard Wright Individual Shares 25–50%, Voting 25–50% 2016-06-20 Active

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2025-11-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-20 AA accounts Accounts with accounts type group PDF
2025-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 AP01 officers Appoint person director company with name date PDF
2025-04-09 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-08 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-07 TM01 officers Termination director company with name termination date PDF
2025-03-20 TM02 officers Termination secretary company with name termination date PDF
2025-03-20 AP03 officers Appoint person secretary company with name date PDF
2025-03-20 CH01 officers Change person director company with change date PDF
2025-03-20 CH01 officers Change person director company with change date PDF
2025-03-20 AP01 officers Appoint person director company with name date PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-28 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-11-29 vs 2023-11-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page