You are here: bizstats.co.uk > a-z index > S list > S list

S & A Soft Fruits Limited HEREFORD


S & A Soft Fruits started in year 1990 as Private Limited Company with registration number 02559934. The S & A Soft Fruits company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hereford at Brook Farm. Postal code: HR1 3ET. Since 1999-02-05 S & A Soft Fruits Limited is no longer carrying the name The Box Hire Company.

At the moment there are 6 directors in the the company, namely John J., James K. and Stanley D. and others. In addition one secretary - James K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S & A Soft Fruits Limited Address / Contact

Office Address Brook Farm
Office Address2 Marden
Town Hereford
Post code HR1 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02559934
Date of Incorporation Mon, 19th Nov 1990
Industry Other research and experimental development on natural sciences and engineering
Industry Growing of other non-perennial crops
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

John J.

Position: Director

Appointed: 16 April 2018

James K.

Position: Director

Appointed: 01 January 2018

James K.

Position: Secretary

Appointed: 01 January 2018

Stanley D.

Position: Director

Appointed: 07 December 2016

Frank G.

Position: Director

Appointed: 11 May 2009

Trevor G.

Position: Director

Appointed: 16 January 2008

Daniel M.

Position: Director

Appointed: 16 January 2008

Jan N.

Position: Director

Appointed: 16 January 2008

Resigned: 11 September 2018

Craig L.

Position: Director

Appointed: 16 January 2008

Resigned: 29 May 2008

Trevor G.

Position: Secretary

Appointed: 07 November 2007

Resigned: 01 January 2018

Gilbert S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 07 November 2007

Debra D.

Position: Secretary

Appointed: 19 November 1991

Resigned: 26 November 1999

Robert B.

Position: Director

Appointed: 19 November 1991

Resigned: 12 November 1997

Robert T.

Position: Director

Appointed: 19 November 1991

Resigned: 12 November 1997

Stanley D.

Position: Director

Appointed: 19 November 1991

Resigned: 14 July 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is S&A Group Holdings Limited from Hereford, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

S&A Group Holdings Limited

Brook Farm Marden, Hereford, HR1 3ET, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 04555691
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Box Hire Company February 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 50 5469 36310 000
Current Assets5 055 7495 309 8387 459 7147 489 538
Debtors2 178 4141 890 5584 523 7784 911 339
Net Assets Liabilities5 798 4267 772 0739 508 48610 655 329
Other Debtors2 178 4141 890 5582 753 1692 809 194
Property Plant Equipment5 661 9644 861 1324 675 8374 725 395
Total Inventories2 877 3353 368 7342 926 573 
Other
Audit Fees Expenses11 00011 00013 02812 750
Accrued Liabilities Deferred Income709 1811 009 352649 242625 802
Accumulated Depreciation Impairment Property Plant Equipment12 452 75613 493 85814 461 99115 220 803
Additions Other Than Through Business Combinations Property Plant Equipment 269 770782 8381 006 772
Administrative Expenses2 007 8662 005 0641 911 0591 788 801
Amounts Owed By Group Undertakings  1 770 609511 721
Amounts Owed To Group Undertakings2 992 04552 189  
Average Number Employees During Period351395386403
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment249 934196 455225 945544 906
Comprehensive Income Expense-791 8321 973 6471 736 4131 146 843
Corporation Tax Payable309 347224 197367 451 
Corporation Tax Recoverable   1 512 888
Cost Sales21 674 73424 199 55425 498 45526 091 533
Creditors31 9712 241 28251 62578 999
Current Tax For Period 479 321310 773368 835
Deferred Tax Asset Debtors   77 536
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -19 199
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  43 710 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-48 20355 187144 512-384 975
Depreciation Expense Property Plant Equipment1 250 5221 017 123938 123 
Finance Lease Liabilities Present Value Total31 97131 97051 62578 999
Finance Lease Payments Owing Minimum Gross86 77831 97081 194140 999
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -19 199-19 199
Further Item Interest Expense Component Total Interest Expense  1 932 
Further Item Tax Increase Decrease Component Adjusting Items11 21621 43226 796-33 243
Future Minimum Lease Payments Under Non-cancellable Operating Leases391 4562 262 4991 969 3711 630 472
Gain Loss On Disposals Property Plant Equipment 9 200  
Gross Profit Loss1 205 4283 389 0392 296 196 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -19 199-368 835
Increase From Depreciation Charge For Year Property Plant Equipment 1 070 602968 133957 214
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 75979-1 733 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6165 2653 660 
Interest Payable Similar Charges Finance Costs2 37576 3045 5921 735
Net Current Assets Liabilities270 8613 068 5565 210 9126 008 933
Operating Profit Loss-837 6602 584 4592 221 801 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 500 198 402
Other Disposals Property Plant Equipment 29 500 198 402
Other Interest Expense 70 960  
Other Operating Income Format1-35 2221 200 4841 836 6642 243 044
Pension Other Post-employment Benefit Costs Other Pension Costs131 58758 02159 08855 148
Profit Loss-791 8321 973 6471 736 4131 146 843
Profit Loss On Ordinary Activities Before Tax-840 0352 508 1552 216 209742 669
Property Plant Equipment Gross Cost18 114 72018 354 99019 137 82819 946 198
Provisions For Liabilities Balance Sheet Subtotal102 428157 615326 638 
Raw Materials Consumables141 762261 454175 284 
Social Security Costs471 726541 228602 672 
Staff Costs Employee Benefits Expense7 518 9668 659 7299 518 0599 789 977
Tax Expense Credit Applicable Tax Rate-159 607476 549421 080141 107
Tax Increase Decrease Arising From Group Relief Tax Reconciliation94 516-492-1 881 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -368 563
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings5 672 43 710-92 394
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 24 510 1 245
Tax Increase Decrease From Other Short-term Timing Differences 12 50919 198 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-48 203534 508479 796-404 174
Total Assets Less Current Liabilities5 932 8257 929 6889 886 74910 734 328
Total Current Tax Expense Credit  310 773 
Total Deferred Tax Expense Credit 55 187169 023-404 174
Total Operating Lease Payments324 226399 836377 513 
Trade Creditors Trade Payables719 508923 5741 202 540792 803
Turnover Revenue22 880 16227 588 59327 794 651 
Wages Salaries6 915 6538 060 4808 856 2999 025 500
Work In Progress2 735 5733 107 2802 751 289 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, September 2023
Free Download (26 pages)

Company search

Advertisements