Background WavePink WaveYellow Wave

SPRINGFIELD SOFT FRUIT LIMITED (08435249)

SPRINGFIELD SOFT FRUIT LIMITED (08435249) is an active UK company. incorporated on 7 March 2013. 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. SPRINGFIELD SOFT FRUIT LIMITED has been registered for 13 years. Current directors include DAVIES, Charles, DAVIES, Stanley John, GREGORY, Trevor John and 2 others.

Company Number
08435249
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 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

SPRINGFIELD SOFT FRUIT LIMITED

SPRINGFIELD SOFT FRUIT LIMITED is an active company incorporated on 7 March 2013 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. SPRINGFIELD SOFT FRUIT LIMITED was registered 13 years ago.(SIC: 01190, 72190)

Status

active

Active since 13 years ago

Company No

08435249

LTD Company

Age

13 Years

Incorporated 7 March 2013

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: Small Company

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
Contact
Address

Brook Farm Marden Hereford, HR1 3ET,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
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
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 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
Marden, HerefordHR1 3ET
Born May 1955
Director
Appointed 07 Mar 2013

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 28 Mar 2013

GREGORY, Trevor John

Resigned
Marden, HerefordHR1 3ET
Secretary
Appointed 07 Mar 2013
Resigned 01 Jan 2018

GREEN, Frank Michael

Resigned
St Owens Cross, HerefordHR2 8LL
Born February 1940
Director
Appointed 28 Mar 2013
Resigned 01 May 2025

JUDGE, John Peter

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

NAEREBOUT, Jan Willem

Resigned
Dinmore Park Cottage, HerefordHR4 8EB
Born October 1970
Director
Appointed 28 Mar 2013
Resigned 11 Sept 2018

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

41

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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
9 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
9 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
Change Account Reference Date Company Previous Shortened
13 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Incorporation Company
7 March 2013
NEWINCIncorporation