Background WavePink WaveYellow Wave

S & A GROUP HOLDINGS LIMITED (04555691)

S & A GROUP HOLDINGS LIMITED (04555691) is an active UK company. incorporated on 8 October 2002. with registered office in Hereford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. S & A GROUP HOLDINGS LIMITED has been registered for 23 years. Current directors include DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John and 4 others.

Company Number
04555691
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Brook Farm, Hereford, HR1 3ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John, KERR, James, MARTIN, Daniel Henry, SNOW, David Wallis Ballintine, TROOD, Nigel John
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & A GROUP HOLDINGS LIMITED

S & A GROUP HOLDINGS LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Hereford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. S & A GROUP HOLDINGS LIMITED was registered 23 years ago.(SIC: 46310)

Status

active

Active since 23 years ago

Company No

04555691

LTD Company

Age

23 Years

Incorporated 8 October 2002

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

S & A DAVIES HOLDINGS LIMITED
From: 8 October 2002To: 8 October 2003
Contact
Address

Brook Farm Marden Hereford, HR1 3ET,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 8 October 2002To: 11 November 2009
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Sept 18
New Owner
May 20
New Owner
May 20
Director Joined
Aug 20
Funding Round
Jan 25
Owner Exit
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 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 Nov 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

SNOW, David Wallis Ballintine

Active
Marden, HerefordHR1 3ET
Born April 1961
Director
Appointed 05 Aug 2020

TROOD, Nigel John

Active
Marden, HerefordHR1 3ET
Born September 1965
Director
Appointed 01 May 2025

DAVIES, Deborah

Resigned
Manor Farm, HerefordHR1 3ET
Secretary
Appointed 08 Oct 2002
Resigned 22 Oct 2002

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 22 Oct 2002
Resigned 07 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

DAVIES, Stanley John

Resigned
Manor Farm, HerefordHR1 3ET
Born September 1963
Director
Appointed 08 Oct 2002
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

SNOW, David Wallace Ballintine

Resigned
The Hall, St Owens CrossHR2 8NG
Born April 1961
Director
Appointed 29 May 2009
Resigned 07 Dec 2016

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Born April 1965
Director
Appointed 09 Oct 2007
Resigned 17 Jun 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Debra Mary Davies

Active
Marden, HerefordHR1 3ET
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2020

Mr Stanley John Davies

Active
Marden, HerefordHR1 3ET
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2020

Mr Frank Michael Green

Ceased
St. Owens Cross, HerefordHR2 8LL
Born February 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment 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
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 January 2025
MAMA
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 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 Group
3 September 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 Group
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
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
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 Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Group
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 Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Group
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 Group
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
24 May 2010
AR01AR01
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 Group
13 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment 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
288aAppointment 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
10 June 2008
288aAppointment 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
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Miscellaneous
9 December 2004
MISCMISC
Legacy
30 October 2004
287Change of Registered Office
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2003
88(3)88(3)
Legacy
24 June 2003
88(2)R88(2)R
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
88(2)R88(2)R
Legacy
8 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation