UKBizDB.co.uk

ABF GRAIN PRODUCTS LIMITED

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

This company is commonly known as Abf Grain Products Limited. The company was founded 120 years ago and was given the registration number 00079590. 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 10611 - Grain milling.

Company Information

Name:ABF GRAIN PRODUCTS LIMITED
Company Number:00079590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1903
End of financial year:26 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10611 - Grain milling
  • 10612 - Manufacture of breakfast cereals and cereals-based food
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products

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

Secretary23 February 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director17 June 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 February 2021Active
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
281 Eastcote Road, Ruislip, HA4 8BN

Director-Active
27 Norman Avenue, Twickenham, TW1 2LY

Director01 January 1995Active
10, Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 January 2014Active
Snuff Box Farm, Bradfield Combust, Bury St Edmunds, United Kingdom, IP30 0LS

Director14 March 2008Active
37 Dorchester Road, Weybridge, KT13 8PE

Director14 March 2008Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director13 November 2017Active
Adare 57 Penn Road, Beaconsfield, HP9 2LW

Director01 November 1993Active
35 Sheringham Road, Worcester, WR5 3RA

Director-Active
6 Heathlands Drive, Sandisplatt Road, Maidenhead, SL6 4NF

Director-Active
Kingsmill Place, Kingsmill Road, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UF

Director01 March 2013Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director24 March 2016Active
24, Chiswell Street, London, United Kingdom, EC1Y 4SG

Director14 September 2014Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director17 June 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2019Active
Allied Mills Ltd, Tilbury Docks, Tilbury, United Kingdom, RM18 7JR

Director06 October 2016Active
3 Elm Close, Amersham, HP6 5DD

Director19 October 2000Active
Courtside 55 Marlow Hill, High Wycombe, HP11 1SX

Director01 September 1993Active
Rutland House, Wothorpe Park, Wothorpe, Stamford, United Kingdom, PE9 3LA

Director14 September 2014Active
2 Alsace Close, Duston, Northampton, NN5 6HX

Director19 October 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director09 March 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director17 June 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 November 2017Active
Milford House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH

Director06 October 2016Active
Manor Farm Cottage, Steane, Brackley, NN13 5NT

Director19 October 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director14 September 2014Active

People with Significant Control

Sunblest Bakeries 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
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Second filing of director appointment with name.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Change account reference date company current shortened.

Download
2019-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.