Background WavePink WaveYellow Wave

S & A PRODUCE (UK) LIMITED (02480021)

S & A PRODUCE (UK) LIMITED (02480021) is an active UK company. incorporated on 12 March 1990. with registered office in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). S & A PRODUCE (UK) LIMITED has been registered for 36 years. Current directors include DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John and 2 others.

Company Number
02480021
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
Brook Farm, Hereford, HR1 3ET
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John, KERR, James, MARTIN, Daniel Henry
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & A PRODUCE (UK) LIMITED

S & A PRODUCE (UK) LIMITED is an active company incorporated on 12 March 1990 with the registered office located in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). S & A PRODUCE (UK) LIMITED was registered 36 years ago.(SIC: 01190)

Status

active

Active since 36 years ago

Company No

02480021

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

SOUTH SHROPSHIRE POTATOES LIMITED
From: 15 March 1996To: 16 April 1999
S. AND A. DAVIES (TRANSPORT) LIMITED
From: 12 March 1990To: 15 March 1996
Contact
Address

Brook Farm Marden Hereford, HR1 3ET,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 12 March 1990To: 11 November 2009
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

KERR, James

Active
Marden, HerefordHR1 3ET
Secretary
Appointed 01 Jan 2018

DAVIES, Charles

Active
Marden, HerefordHR1 3ET
Born June 1993
Director
Appointed 01 May 2025

DAVIES, Stanley John

Active
Marden, HerefordHR1 3ET
Born September 1963
Director
Appointed 07 Dec 2016

GREGORY, Trevor John

Active
The Hollies, LlanwarneHR2 8JE
Born May 1955
Director
Appointed 16 Jan 2008

KERR, James

Active
Marden, HerefordHR1 3ET
Born April 1977
Director
Appointed 01 Jan 2018

MARTIN, Daniel Henry

Active
Marden, HerefordHR1 3ET
Born November 1973
Director
Appointed 26 Nov 1999

DAVIES, Debra Mary

Resigned
Manor Farm, HerefordHR1 3ET
Secretary
Appointed N/A
Resigned 26 Nov 1999

GREGORY, Trevor John

Resigned
The Hollies, LlanwarneHR2 8JE
Secretary
Appointed 07 Nov 2007
Resigned 01 Jan 2018

SAVORY, Gibert

Resigned
20 Pleasant Row, HerefordHR2 9RE
Secretary
Appointed 26 Nov 1999
Resigned 07 Nov 2007

DAVIES, Debra Mary

Resigned
Manor Farm, HerefordHR1 3ET
Born October 1966
Director
Appointed N/A
Resigned 26 Nov 1999

DAVIES, Stanley John

Resigned
Brielley Coure, LesminsterHR6 0NU
Born September 1963
Director
Appointed N/A
Resigned 14 Jul 2009

GREEN, Frank Michael

Resigned
St Owens Cross, HerefordHR2 8LL
Born February 1940
Director
Appointed 11 May 2009
Resigned 01 May 2025

JUDGE, John Peter

Resigned
Marden, HerefordHR1 3ET
Born February 1962
Director
Appointed 16 Apr 2018
Resigned 04 Jul 2025

LEWIS, Craig

Resigned
Amos Gardens, WorcesterWR4 0NW
Born June 1971
Director
Appointed 16 Jan 2008
Resigned 29 May 2008

NAEREBOUT, Jan Willem

Resigned
Dinmore Park Cottage, HerefordHR4 8EB
Born October 1970
Director
Appointed 16 Jan 2008
Resigned 11 Sept 2018

NEAL, Graham

Resigned
Ditton Green, HerefordHR1 3ET
Born April 1966
Director
Appointed 30 Jan 2002
Resigned 11 Dec 2006

Persons with significant control

1

Marden, HerefordHR1 3ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363aAnnual Return
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Miscellaneous
9 December 2004
MISCMISC
Legacy
30 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
122122
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
28 October 1999
123Notice of Increase in Nominal Capital
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
17 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Legacy
10 August 1990
224224
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Incorporation Company
12 March 1990
NEWINCIncorporation