Company NameAsher & Son (Fruit & Vegetable Supplies) Limited
Company StatusActive
Company Number01454673
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Kyriacos Joannides
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(22 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSavvas House Renwick Road
Barking
Essex
IG11 0SH
Director NameMr Andrew David Austin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMr Antony William Reynolds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(41 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Distribution Centre Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
Director NameMrs Andriani Joannides
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address155 Mountview Road
London
N4 4JT
Director NameMr Savvas Kyriacou Joannides
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address155 Mountview Road
London
N4 4JT
Secretary NameMrs Andriani Joannides
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Correspondence Address155 Mountview Road
London
N4 4JT
Secretary NameKyriacos Joannides
NationalityBritish
StatusResigned
Appointed09 October 2001(21 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2002)
RoleCompany Director
Correspondence Address62 The Sunny Road
Enfield
Middlesex
EN3 5EF
Secretary NameChristina Scordellis
NationalityBritish
StatusResigned
Appointed17 July 2002(22 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 August 2012)
RoleCompany Director
Correspondence Address70 Grovelands Road
Plamers Green
London
N13 4RH
Secretary NameAndriani Joannides
NationalityBritish
StatusResigned
Appointed10 August 2012(32 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressSavvas House Renwick Road
Barking
Essex
IG11 0SH

Contact

Websitedavinfoods.com
Email address[email protected]
Telephone07 135893094
Telephone regionMobile

Location

Registered AddressNational Distribution Centre
Britannia Road
Waltham Cross
Hertfordshire
EN8 7RQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1Davin Foods LTD
76.00%
Ordinary
24 at £1Trustee Of Mr Savvas Kyriacou Joannides Will Trust & Trustee Of Mr Savvas Kyriacou Joannides Will Trust
24.00%
Ordinary

Financials

Year2014
Net Worth£609,127
Cash£211,483
Current Liabilities£904,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

22 April 2015Delivered on: 2 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 February 2001Delivered on: 22 February 2001
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1996Delivered on: 8 October 1996
Satisfied on: 17 March 2001
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 31 October 2019 (9 pages)
15 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
25 February 2019Accounts for a small company made up to 31 October 2018 (10 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 October 2017 (8 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 April 2017Accounts for a small company made up to 31 October 2016 (10 pages)
19 April 2017Accounts for a small company made up to 31 October 2016 (10 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 February 2016Accounts for a small company made up to 31 October 2015 (6 pages)
2 February 2016Accounts for a small company made up to 31 October 2015 (6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
23 July 2015Satisfaction of charge 2 in full (1 page)
23 July 2015Satisfaction of charge 2 in full (1 page)
2 May 2015Registration of charge 014546730003, created on 22 April 2015 (18 pages)
2 May 2015Registration of charge 014546730003, created on 22 April 2015 (18 pages)
15 January 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
28 January 2014Accounts for a small company made up to 31 October 2013 (7 pages)
28 January 2014Accounts for a small company made up to 31 October 2013 (7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
5 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
17 December 2012Director's details changed for Mr Kyriacos Joannides on 14 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Kyriacos Joannides on 14 December 2012 (2 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 August 2012Appointment of Andriani Joannides as a secretary (3 pages)
30 August 2012Termination of appointment of Christina Scordellis as a secretary (2 pages)
30 August 2012Appointment of Andriani Joannides as a secretary (3 pages)
30 August 2012Termination of appointment of Christina Scordellis as a secretary (2 pages)
8 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a small company made up to 31 October 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 October 2010 (6 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a small company made up to 31 October 2009 (6 pages)
17 December 2009Accounts for a small company made up to 31 October 2009 (6 pages)
26 August 2009Return made up to 14/08/09; full list of members (4 pages)
26 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 31 October 2007 (6 pages)
19 December 2007Accounts for a small company made up to 31 October 2007 (6 pages)
4 October 2007Return made up to 14/08/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 14/08/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
21 September 2007Return made up to 14/08/06; full list of members; amend (6 pages)
21 September 2007Return made up to 14/08/05; full list of members; amend (6 pages)
21 September 2007Return made up to 14/08/03; full list of members; amend (6 pages)
21 September 2007Return made up to 14/08/06; full list of members; amend (6 pages)
21 September 2007Return made up to 14/08/02; full list of members; amend (7 pages)
21 September 2007Return made up to 14/08/04; full list of members; amend (6 pages)
26 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 August 2006Return made up to 14/08/06; full list of members (2 pages)
18 August 2006Return made up to 14/08/06; full list of members (2 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 December 2005Return made up to 14/08/05; full list of members; amend (6 pages)
15 December 2005Return made up to 14/08/05; full list of members; amend (6 pages)
9 December 2005Return made up to 14/08/02; full list of members; amend (6 pages)
9 December 2005Return made up to 14/08/02; full list of members; amend (6 pages)
23 August 2005Return made up to 14/08/05; full list of members (6 pages)
23 August 2005Return made up to 14/08/05; full list of members (6 pages)
13 December 2004Accounts for a small company made up to 31 October 2004 (6 pages)
13 December 2004Accounts for a small company made up to 31 October 2004 (6 pages)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
24 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
28 August 2003Return made up to 14/08/03; full list of members (6 pages)
28 August 2003Return made up to 14/08/03; full list of members (6 pages)
26 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 October 2002Return made up to 14/08/02; full list of members (7 pages)
7 October 2002Return made up to 14/08/02; full list of members (7 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Particulars of mortgage/charge (7 pages)
22 February 2001Particulars of mortgage/charge (7 pages)
28 November 2000Accounts for a small company made up to 31 October 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 October 2000 (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 October 1999 (8 pages)
9 December 1999Accounts for a small company made up to 31 October 1999 (8 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
19 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 October 1998 (8 pages)
31 December 1998Accounts for a small company made up to 31 October 1998 (8 pages)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
19 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 October 1997 (8 pages)
18 December 1997Accounts for a small company made up to 31 October 1997 (8 pages)
13 August 1997Return made up to 14/08/97; no change of members (4 pages)
13 August 1997Return made up to 14/08/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Return made up to 14/08/96; no change of members (4 pages)
8 October 1996Return made up to 14/08/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
24 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 April 1995Notice of resolution removing auditor (2 pages)
10 April 1995Notice of resolution removing auditor (2 pages)