About

Registered Number: 02559934
Date of Incorporation: 19/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Brook Farm, Marden, Hereford, Herefordshire, HR1 3ET

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.