AGRIAL FRESH PRODUCE LTD
Get an alert when AGRIAL FRESH PRODUCE LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-12-29 (in 7mo)
Last made up 2025-12-15
Watchouts
Cash
£11M
Latest balance sheet
Net assets
£64M
Equity attributable
Employees
793
Average over period
Profit before tax
-£9M
Period ending 2024-12-31
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 6 times since incorporation
- AGRIAL FRESH PRODUCE LTD 2018-01-02 → present
- FLORETTE UK + IRELAND LIMITED 2013-06-17 → 2018-01-02
- SOLECO UK LIMITED 2001-12-28 → 2013-06-17
- FLORECO LIMITED 2001-12-27 → 2001-12-28
- SOLECO UK LIMITED 2001-12-21 → 2001-12-27
- FLORECO LIMITED 1999-03-24 → 2001-12-21
- INGLEBY (1168) LIMITED 1998-12-23 → 1999-03-24
Net assets
2-year trend · vs Consumer Staples median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £107,566,000 | £101,409,000 | |
| Operating profit | -£5,553,000 | -£8,129,000 | |
| Profit before tax | -£6,945,000 | -£9,131,000 | |
| Net profit | -£6,445,000 | -£5,645,000 | |
| Cash | £3,226,000 | £11,334,000 | |
| Total assets less current liabilities | £55,404,000 | £64,684,000 | |
| Net assets | £45,211,000 | £64,491,000 | |
| Equity | £45,211,000 | £64,491,000 | |
| Average employees | 868 | 793 | |
| Wages | £26,031,000 | £25,730,000 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | -5.2% | -8.0% | |
| Net margin | -6.0% | -5.6% | |
| Return on capital employed | -10.0% | -12.6% | |
| Current ratio | 1.27x | 1.93x | |
| Interest cover | -3.99x | -7.44x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The company's forecasts and projections, taking account of reasonably foreseeable changes in trading performance, show that the company can operate within the level of its current facility. The directors have also received a letter of support from the parent company confirming that the company will be given sufficient resources as required to continue to operate for the foreseeable future. After making enquiries, the directors have a reasonable expectation that the company has adequate resources in place to support its future operations for at least the next 12 months from the date of signing these financial statements.”
Group structure
- AGRIAL FRESH PRODUCE LTD · parent
- Salads to Go Limited 100%
- Axgro Foods Limited 100%
- Agrial Fresh Farms Limited 100%
- Hazeldene Foods Ltd 100%
Significant events
- “On 5 June 2024, the company announced the planned closure of the Scunthorpe site and transfer of the associated beetroot production to the Lichfield site.”
- “On 25 July 2023 the company completed a recapitalisation of the business whereby the business received £25,000,000 from Floreale Holding SAS in exchange for 25 million ordinary shares.”
- “On 12 December 2024 the company completed a recapitalisation of the business whereby the business received £25,000,000 from Floreale Holding SAS in exchange for 25 million ordinary shares.”
- “On 16 January 2020 the company completed the acquisition of Agrial Fresh Farms Limited (formerly Angflor Limited), a farm situated in Colchester.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 34 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| FAUJOUR, Jean-Marc | Director | 2021-12-17 | Mar 1962 | French |
| HEILLAUT, Julien Silvere | Director | 2025-07-01 | Oct 1969 | French |
| JACOBS, Yves Edouard | Director | 2025-07-01 | Feb 1963 | French |
| WRIGHT, Daniel John | Director | 2025-07-01 | Jun 1980 | British |
Show 34 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HAYAT, Dan | Secretary | 2015-01-31 | 2025-07-01 |
| JOHNSON, David Anthony | Secretary | 2014-11-05 | 2015-01-31 |
| KAY, Andrew Philip Robert | Secretary | 2013-11-25 | 2014-11-05 |
| SEMMENS, Helen Mary | Secretary | 2006-06-13 | 2013-09-30 |
| WILLISCROFT, Roy | Secretary | 1999-03-15 | 2006-06-13 |
| INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 1998-12-23 | 1999-03-15 |
| BEAUMONT, Laurent | Director | 1999-03-16 | 2006-12-04 |
| CAULIER, Jean Michel | Director | 2007-09-13 | 2010-12-16 |
| COMMEILLAS, Daniel | Director | 2002-02-07 | 2006-12-04 |
| DAVIES, Simon Peter | Director | 2018-12-10 | 2024-04-05 |
| DEVINE, Nigel Mark | Director | 2000-07-06 | 2001-02-06 |
| GODIN, Philippe | Director | 1999-03-16 | 2002-11-22 |
| HAYAT, Dan Olivier | Director | 2015-01-31 | 2025-07-01 |
| HUNTER, Jonathan Paul | Director | 2000-07-06 | 2001-12-27 |
| JOHNSON, David Anthony | Director | 2014-11-05 | 2015-01-31 |
| KAY, Andrew Philip Robert | Director | 2013-11-25 | 2014-11-05 |
| LACEY, Gerald Alan | Director | 1999-03-16 | 2004-09-07 |
| LE COUTOUR, Louis Marie | Director | 1999-03-16 | 2015-01-31 |
| LE MEUR TIPHAIGNE, Martine | Director | 1999-03-16 | 2019-05-17 |
| MEULLE, Jean Marie | Director | 1999-03-16 | 2009-12-31 |
| NEWTON, Mark | Director | 2003-08-28 | 2013-04-08 |
| POULCALLEC, Michel Roland | Director | 2003-08-28 | 2011-06-06 |
| PROUDLOVE, Timothy Steven | Director | 2011-06-06 | 2015-03-31 |
| ROBERTSON, Douglas Colin | Director | 2016-05-01 | 2025-03-07 |
| SANDERSON, Neil Philip | Director | 2011-06-06 | 2016-04-28 |
| SEMMENS, Helen Mary | Director | 2004-07-01 | 2013-09-30 |
| SEWELL, Sanderson James | Director | 2006-06-13 | 2011-06-06 |
| TEDBURY, Guy Robert | Director | 2024-08-13 | 2026-02-02 |
| TOTEL, Bertrand Roger Joseph | Director | 2012-12-04 | 2021-12-17 |
| WILLIAMS, Christopher John Nawscawen | Director | 1999-03-15 | 2001-12-27 |
| WILLIAMS, Luke Rufus Humphrey | Director | 1999-03-16 | 2001-12-27 |
| WILLIAMS, Toby Julian Nanscawens | Director | 1999-03-16 | 2001-12-27 |
| WILLISCROFT, Roy | Director | 1999-03-16 | 2006-06-13 |
| INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 1998-12-23 | 1999-03-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Julien Silvere Heillaut | Individual | Significant influence | 2025-07-01 | Active |
| Mr Bernard Guillard | Individual | Significant influence | 2023-09-30 | Active |
| Mr Ludovic Spiers | Individual | Significant influence | 2017-12-31 | Ceased 2025-07-01 |
| Mr Arnaud Degoulet | Individual | Significant influence | 2017-12-31 | Ceased 2023-09-29 |
| Florette Holding | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-12-31 |
Filing timeline
Last 20 of 184 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-02 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-09-15 | AA | accounts | Accounts with accounts type full | |
| 2025-07-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-08 | CH01 | officers | Change person director company with change date | |
| 2025-07-04 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-04 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-04 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-07-01 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-07-01 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-05-13 | SH01 | capital | Capital allotment shares | |
| 2025-05-02 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-04 | AP01 | officers | Appoint person director company with name date | |
| 2024-08-25 | AA | accounts | Accounts with accounts type full | |
| 2024-07-18 | PSC04 | persons-with-significant-control | Change to a person with significant control | |
| 2024-07-03 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-06-25 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-04-23 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 13
- Capital events
- 1
- Officers appointed
- 3
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31