UKBizDB.co.uk

ABF INGREDIENTS LIMITED

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

This company is commonly known as Abf Ingredients Limited. The company was founded 73 years ago and was given the registration number 00482099. 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 74990 - Non-trading company.

Company Information

Name:ABF INGREDIENTS LIMITED
Company Number:00482099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1950
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary22 April 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director17 June 2021Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director20 June 2023Active
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
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

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

Secretary-Active
50 Manor Crescent, Epsom, KT19 7EF

Director23 February 2004Active
71 Cottenham Road, Histon, Cambridge, CB4 9ET

Director09 December 2003Active
Tanglewood, Fir Tree Lane, Swinford, LE17 6BH

Director-Active
Rutland House, High Street, Ketton Nr Stanford, PE9 3TA

Director26 November 2007Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director10 September 2015Active
16, Collyns Way, Collyweston, Stamford, United Kingdom, PE9 3PB

Director11 March 2013Active
11, Rue De Milan, Paris, France, 75009

Director26 April 2016Active
2 Alsace Close, Duston, Northampton, NN5 6HX

Director23 January 1995Active
61 Brunel Drive, Upton Grange, Northampton, NN5 4AF

Director19 January 1994Active
12 Hamlet Green, Dallington Park, Northampton, NN5 7AR

Director-Active
11 Princes Avenue, Carshalton, SM5 4NZ

Director-Active
115 North Hill, Highgate, London, N6 4DP

Director-Active
The Oat House Lower Farm, Glapthorn, Peterborough, PE8 5BE

Director09 December 2003Active
2 Millview, Alwalton, Peterborough, PE7 3UW

Director01 December 2000Active
21, Chatsworth Drive, Market Harborough, United Kingdom, LE16 8BS

Director21 August 2014Active

People with Significant Control

Abf (No. 2) 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
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.