Background WavePink WaveYellow Wave

S & A SOFT FRUITS LIMITED (02559934)

S & A SOFT FRUITS LIMITED (02559934) is an active UK company. incorporated on 19 November 1990. with registered office in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 1 other business activities. S & A SOFT FRUITS LIMITED has been registered for 35 years. Current directors include DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John and 2 others.

Company Number
02559934
Status
active
Type
ltd
Incorporated
19 November 1990
Age
35 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, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & A SOFT FRUITS LIMITED

S & A SOFT FRUITS LIMITED is an active company incorporated on 19 November 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) and 1 other business activity. S & A SOFT FRUITS LIMITED was registered 35 years ago.(SIC: 01190, 72190)

Status

active

Active since 35 years ago

Company No

02559934

LTD Company

Age

35 Years

Incorporated 19 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

THE BOX HIRE COMPANY LIMITED
From: 19 November 1990To: 5 February 1999
Contact
Address

Brook Farm Marden Hereford, HR1 3ET,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 19 November 1990To: 11 November 2009
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 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 16 Jan 2008

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, Gilbert

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

BROCKLEHURST, Robert Frank

Resigned
Bonner Road, Pinchbeck SpaldingPE11 3UF
Born February 1939
Director
Appointed N/A
Resigned 12 Nov 1997

DAVIES, Stanley John

Resigned
Manor Farm, HerefordHR1 3ET
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

TEEUW, Robert

Resigned
Rushmere Spalding Road, SpaldingPE11 3UD
Born August 1936
Director
Appointed N/A
Resigned 12 Nov 1997

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

125

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
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 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
12 May 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
27 May 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
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
4 May 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 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
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 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
23 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
20 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
7 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
363aAnnual Return
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
20 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 September 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
363sAnnual Return (shuttle)
Miscellaneous
9 December 2004
MISCMISC
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2001
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
88(2)R88(2)R
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
10 January 1992
363aAnnual Return
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
19 February 1991
88(2)R88(2)R
Legacy
27 November 1990
224224
Legacy
21 November 1990
288288
Incorporation Company
19 November 1990
NEWINCIncorporation