Asher & Son (fruit & Vegetable Supplies) Limited WALTHAM CROSS


Founded in 1979, Asher & Son (fruit & Vegetable Supplies), classified under reg no. 01454673 is an active company. Currently registered at National Distribution Centre EN8 7RQ, Waltham Cross the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Andrew A., Antony R. and Paul P. and others. Of them, Kyriacos J. has been with the company the longest, being appointed on 31 October 2001 and Andrew A. and Antony R. and Paul P. have been with the company for the least time - from 12 August 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IG11 0SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1008381 . It is located at Savvas House, Davenport Centre, Barking with a total of 3 cars.

Asher & Son (fruit & Vegetable Supplies) Limited Address / Contact

Office Address National Distribution Centre
Office Address2 Britannia Road
Town Waltham Cross
Post code EN8 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01454673
Date of Incorporation Wed, 17th Oct 1979
Industry Other processing and preserving of fruit and vegetables
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Andrew A.

Position: Director

Appointed: 12 August 2021

Antony R.

Position: Director

Appointed: 12 August 2021

Paul P.

Position: Director

Appointed: 12 August 2021

Kyriacos J.

Position: Director

Appointed: 31 October 2001

Andriani J.

Position: Secretary

Resigned: 09 October 2001

Andriani J.

Position: Secretary

Appointed: 10 August 2012

Resigned: 23 July 2021

Christina S.

Position: Secretary

Appointed: 17 July 2002

Resigned: 10 August 2012

Kyriacos J.

Position: Secretary

Appointed: 09 October 2001

Resigned: 17 July 2002

Andriani J.

Position: Director

Appointed: 14 August 1991

Resigned: 17 July 2002

Savvas J.

Position: Director

Appointed: 14 August 1991

Resigned: 30 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Reynolds Catering Supplies Limited from Waltham Cross, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Davin Foods Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Reynolds Catering Supplies Limited

National Distribution Centre Britannia Road, Waltham Cross, Hertfordshire, EN8 7RQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02955734
Notified on 12 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Davin Foods Limited

1 Queens Parade,, Brownlow Road, London, N11 2DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5293857
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand538 939500 167584 873655 110
Current Assets2 525 4102 571 6582 850 057923 310
Debtors1 906 0442 003 7082 182 567241 157
Net Assets Liabilities1 287 3811 442 4821 593 960516 054
Other Debtors 108 318121 99570 914
Property Plant Equipment619 112659 921597 779546 368
Total Inventories80 42767 78382 61727 043
Other
Accumulated Depreciation Impairment Property Plant Equipment547 586684 094802 729913 090
Amounts Owed By Related Parties538 383590 393586 173 
Amounts Owed To Group Undertakings   51 914
Average Number Employees During Period  11388
Bank Borrowings Overdrafts518 132456 989184 264335 228
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 38 06349 42790 484
Corporation Tax Payable14 89517 50752 693 
Corporation Tax Recoverable   3 762
Creditors518 132491 2451 533 295370 734
Future Minimum Lease Payments Under Non-cancellable Operating Leases 871 033767 033663 033
Increase From Depreciation Charge For Year Property Plant Equipment 148 211140 192136 730
Net Current Assets Liabilities1 268 9221 381 4221 316 762431 433
Number Shares Issued Fully Paid 100  
Other Creditors345 05634 25637 81035 506
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 70321 55726 369
Other Disposals Property Plant Equipment 12 91633 08528 510
Other Taxation Social Security Payable43 27939 69836 74024 680
Par Value Share 1  
Property Plant Equipment Gross Cost1 166 6981 344 0151 400 5081 459 458
Provisions For Liabilities Balance Sheet Subtotal82 521107 61698 50791 013
Taxation Including Deferred Taxation Balance Sheet Subtotal82 521107 61698 50791 013
Total Additions Including From Business Combinations Property Plant Equipment 190 23389 57887 460
Total Assets Less Current Liabilities1 888 0342 041 3431 914 541977 801
Trade Creditors Trade Payables791 682687 091842 806160 869
Trade Debtors Trade Receivables1 238 9511 304 9971 474 399166 481

Transport Operator Data

Savvas House
Address Davenport Centre , Renwick Road
City Barking
Post code IG11 0SH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (50 pages)

Company search