Established in 1990, S & A Soft Fruits Ltd have registered office in Hereford in Herefordshire, it has a status of "Active". There are 12 directors listed for S & A Soft Fruits Ltd in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Frank Michael | 11 May 2009 | - | 1 |
JUDGE, John Peter | 16 April 2018 | - | 1 |
KERR, James | 01 January 2018 | - | 1 |
MARTIN, Daniel Henry | 16 January 2008 | - | 1 |
BROCKLEHURST, Robert Frank | N/A | 12 November 1997 | 1 |
DAVIES, Stanley John | N/A | 14 July 2009 | 1 |
LEWIS, Craig | 16 January 2008 | 29 May 2008 | 1 |
NAEREBOUT, Jan Willem | 16 January 2008 | 11 September 2018 | 1 |
TEEUW, Robert | N/A | 12 November 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERR, James | 01 January 2018 | - | 1 |
DAVIES, Debra Mary | N/A | 26 November 1999 | 1 |
SAVORY, Gilbert | 26 November 1999 | 07 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 06 May 2020 | |
CH01 - Change of particulars for director | 23 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 01 May 2019 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
CS01 - N/A | 11 May 2018 | |
AP01 - Appointment of director | 19 January 2018 | |
AP03 - Appointment of secretary | 19 January 2018 | |
TM02 - Termination of appointment of secretary | 19 January 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 12 May 2017 | |
AP01 - Appointment of director | 13 February 2017 | |
AA - Annual Accounts | 13 September 2016 | |
CH01 - Change of particulars for director | 09 August 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AD01 - Change of registered office address | 11 November 2009 | |
AA - Annual Accounts | 13 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
363a - Annual Return | 15 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
363a - Annual Return | 01 December 2007 | |
AA - Annual Accounts | 01 December 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
363a - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
363s - Annual Return | 09 December 2004 | |
MISC - Miscellaneous document | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
287 - Change in situation or address of Registered Office | 30 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 06 August 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
363s - Annual Return | 28 November 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
AA - Annual Accounts | 18 May 2003 | |
363s - Annual Return | 07 December 2002 | |
AA - Annual Accounts | 28 October 2002 | |
225 - Change of Accounting Reference Date | 28 October 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 28 March 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 20 January 2001 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 21 February 1999 | |
CERTNM - Change of name certificate | 04 February 1999 | |
225 - Change of Accounting Reference Date | 04 February 1999 | |
287 - Change in situation or address of Registered Office | 04 February 1999 | |
AA - Annual Accounts | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
363s - Annual Return | 19 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1997 | |
AA - Annual Accounts | 05 November 1997 | |
RESOLUTIONS - N/A | 26 February 1997 | |
RESOLUTIONS - N/A | 26 February 1997 | |
123 - Notice of increase in nominal capital | 26 February 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 21 October 1996 | |
363s - Annual Return | 29 November 1995 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 16 November 1994 | |
AA - Annual Accounts | 01 November 1994 | |
AA - Annual Accounts | 12 May 1994 | |
363s - Annual Return | 02 March 1994 | |
363s - Annual Return | 04 March 1993 | |
AA - Annual Accounts | 30 September 1992 | |
363a - Annual Return | 10 January 1992 | |
288 - N/A | 28 May 1991 | |
288 - N/A | 28 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 November 1990 | |
288 - N/A | 21 November 1990 | |
NEWINC - New incorporation documents | 19 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 13 May 2005 | Outstanding |
N/A |
Chattel mortgage | 01 November 2004 | Outstanding |
N/A |
Chattel mortgage | 30 July 2004 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 15 may 2003 | 30 April 2004 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 15 May 2003 | Outstanding |
N/A |
Debenture deed | 23 March 2001 | Outstanding |
N/A |