UKBizDB.co.uk

AB AGRI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Agri Limited. The company was founded 100 years ago and was given the registration number 00193800. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:AB AGRI LIMITED
Company Number:00193800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1923
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary11 January 2021Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director04 May 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 March 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director01 August 2012Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director27 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director08 May 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director16 July 2020Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary26 February 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary-Active
Hadstock Cottage, Bartlow Road, Hadstock, Cambridge, United Kingdom, CB21 4PF

Director01 January 2011Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2006Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director24 July 2008Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director02 June 2014Active
Cherrytrees, Paxton, Berwick Upon Tweed, TD15 1TE

Director08 February 2001Active
Ab Vista,, Calle Peru, 6, Segunda Planta, Oficina 4, Madrid, Spain, 28290

Director21 September 2020Active
20 Midsummer Meadow, Inkberrow, WR7 4HD

Director01 March 2005Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director04 October 2005Active
2 Hall Gardens, Polebrook, Peterborough, PE8 5LJ

Director08 February 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director08 May 2019Active
Boundary House, Southorp, Stamford, PE9 3BX

Director28 October 1994Active
Denford House, Ringstead Road, Denford, NN14 4EL

Director20 October 2003Active
5 Eaglesfield End, Leire, LE17 5FG

Director01 May 2003Active
7 School Lane, Elton, Peterborough, PE8 6RS

Director04 June 1999Active
Flat 5, 43 Pitfield Street, London, United Kingdom, N1 6DA

Director01 August 2012Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director18 January 2007Active
Martindale House, Witham On The Hill, Bourne, PE10 0JH

Director01 April 1998Active
3 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Director-Active
No 1,, The Granary, Church Street Stamford, Lincs, United Kingdom, PE9 2JX

Director24 July 2008Active
Summerleigh, 4 Church Walk, Little Driffield, YO25 7XP

Director08 February 2001Active

People with Significant Control

A.B.F. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-09-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.