S & A SOFT FRUITS LIMITED
HEREFORD THE BOX HIRE COMPANY LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 3ET

Company number 02559934
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address BROOK FARM, MARDEN, HEREFORD, HEREFORDSHIRE, HR1 3ET
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Stanley John Davies as a director on 7 December 2016; Full accounts made up to 31 December 2015; Director's details changed for Jan Willem Naerebout on 21 July 2016. The most likely internet sites of S & A SOFT FRUITS LIMITED are www.sasoftfruits.co.uk, and www.s-a-soft-fruits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. S A Soft Fruits Limited is a Private Limited Company. The company registration number is 02559934. S A Soft Fruits Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of S A Soft Fruits Limited is Brook Farm Marden Hereford Herefordshire Hr1 3et. . GREGORY, Trevor John is a Secretary of the company. DAVIES, Stanley John is a Director of the company. GREEN, Frank Michael is a Director of the company. GREGORY, Trevor John is a Director of the company. MARTIN, Daniel Henry is a Director of the company. NAEREBOUT, Jan Willem is a Director of the company. Secretary DAVIES, Debra Mary has been resigned. Secretary SAVORY, Gilbert has been resigned. Director BROCKLEHURST, Robert Frank has been resigned. Director DAVIES, Stanley John has been resigned. Director LEWIS, Craig has been resigned. Director TEEUW, Robert has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
GREGORY, Trevor John
Appointed Date: 07 November 2007

Director
DAVIES, Stanley John
Appointed Date: 07 December 2016
62 years old

Director
GREEN, Frank Michael
Appointed Date: 11 May 2009
85 years old

Director
GREGORY, Trevor John
Appointed Date: 16 January 2008
70 years old

Director
MARTIN, Daniel Henry
Appointed Date: 16 January 2008
51 years old

Director
NAEREBOUT, Jan Willem
Appointed Date: 16 January 2008
54 years old

Resigned Directors

Secretary
DAVIES, Debra Mary
Resigned: 26 November 1999

Secretary
SAVORY, Gilbert
Resigned: 07 November 2007
Appointed Date: 26 November 1999

Director
BROCKLEHURST, Robert Frank
Resigned: 12 November 1997
86 years old

Director
DAVIES, Stanley John
Resigned: 14 July 2009
62 years old

Director
LEWIS, Craig
Resigned: 29 May 2008
Appointed Date: 16 January 2008
54 years old

Director
TEEUW, Robert
Resigned: 12 November 1997
89 years old

S & A SOFT FRUITS LIMITED Events

13 Feb 2017
Appointment of Mr Stanley John Davies as a director on 7 December 2016
13 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Director's details changed for Jan Willem Naerebout on 21 July 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000

11 Aug 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
28 May 1991
New director appointed

19 Feb 1991
Ad 16/01/91--------- £ si 98@1=98 £ ic 2/100

27 Nov 1990
Accounting reference date notified as 31/12

21 Nov 1990
Secretary resigned;new secretary appointed

19 Nov 1990
Incorporation

S & A SOFT FRUITS LIMITED Charges

13 May 2005
Chattel mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Ing Lease UK LTD
Description: The dealers right and title to the gods being 347 fridges…
1 November 2004
Chattel mortgage
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: Various chattels as specified in schedule to form 395…
30 July 2004
Chattel mortgage
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Houseman 2000L air ride sprayer with serial no…
30 April 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 15 may 2003
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2003
An omnibus guarantee and set-off agreement
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 March 2001
Debenture deed
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…