ABF GRAIN PRODUCTS LIMITED
Overview
| Company Name | ABF GRAIN PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00079590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABF GRAIN PRODUCTS LIMITED?
- Grain milling (10611) / Manufacturing
- Manufacture of breakfast cereals and cereals-based food (10612) / Manufacturing
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
- Manufacture of macaroni, noodles, couscous and similar farinaceous products (10730) / Manufacturing
Where is ABF GRAIN PRODUCTS LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABF GRAIN PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED BAKERIES LIMITED | Sep 15, 1991 | Sep 15, 1991 |
| SUNBLEST BAKERIES LIMITED | Dec 30, 1903 | Dec 30, 1903 |
What are the latest accounts for ABF GRAIN PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2026 |
| Next Accounts Due On | May 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 30, 2025 |
What is the status of the latest confirmation statement for ABF GRAIN PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for ABF GRAIN PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Aug 30, 2025 | 45 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 40 pages | AA | ||
Appointment of Mr Nathan Andrew Herrmann as a director on Dec 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 26, 2023 | 38 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 27, 2022 | 36 pages | AA | ||
Termination of appointment of Christopher Nicholas James Law as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director | 3 pages | RP04AP01 | ||
Full accounts made up to Aug 28, 2021 | 35 pages | AA | ||
Termination of appointment of David Stephen Barton as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Victoria Lawrence as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Fowle as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robin Anthony William Lee as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Mintern as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 29, 2020 | 35 pages | AA | ||
Termination of appointment of Liam Mcnamara as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stephen Henderson as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Feb 23, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ian Robert Mace as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Simon Murphy as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Who are the officers of ABF GRAIN PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 280096580001 | |||||||
| ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 277960740001 | |||||
| HENDERSON, Stephen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 65495270003 | |||||
| HERRMANN, Nathan Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 206379920002 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| AKERMAN, Stephen Richard | Director | 281 Eastcote Road HA4 8BN Ruislip Middlesex | British | 11825920001 | ||||||
| ASHWORTH, Paul Francis | Director | 27 Norman Avenue TW1 2LY Twickenham Middlesex | British | 41740830002 | ||||||
| BARTON, David Stephen | Director | Grosvenor Street W1K 4QY London 10 United Kingdom | United Kingdom | British | 93655070003 | |||||
| FAIRWEATHER, Mark Robert | Director | Bradfield Combust IP30 0LS Bury St Edmunds Snuff Box Farm Suffolk United Kingdom | England | British | 208083400001 | |||||
| FOOT, Peter | Director | 37 Dorchester Road KT13 8PE Weybridge Surrey | British | 108216680001 | ||||||
| FOWLE, Mark | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 200792030002 | |||||
| GARMAN, David Noel Christopher | Director | Adare 57 Penn Road HP9 2LW Beaconsfield Buckinghamshire | British | 35724770002 | ||||||
| GODDALL, Brian Robert | Director | 35 Sheringham Road WR5 3RA Worcester Worcestershire | British | 11825930001 | ||||||
| HAWKINS, Timothy Glynn | Director | 6 Heathlands Drive Sandisplatt Road SL6 4NF Maidenhead Berkshire | British | 35377730001 | ||||||
| HUDSON, Wendy Anne | Director | Kingsmill Road Vanwall Business Park SL6 4UF Maidenhead Kingsmill Place Bucks United Kingdom | England | British | 45193330003 | |||||
| JENKINS, Jonathan Howard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 87255050001 | |||||
| KENWARD, Paul Robert | Director | Chiswell Street EC1Y 4SG London 24 United Kingdom | United Kingdom | British | 150481240001 | |||||
| LAW, Christopher Nicholas James | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 259684830001 | |||||
| LAWRENCE, Victoria | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 253634510001 | |||||
| LEE, Robin Anthony William | Director | Tilbury Docks RM18 7JR Tilbury Allied Mills Ltd Essex United Kingdom | United Kingdom | British | 166351370001 | |||||
| LIGHT, David Andrew | Director | 3 Elm Close HP6 5DD Amersham Buckinghamshire | British | 53466560002 | ||||||
| LODGE, Arthur | Director | Courtside 55 Marlow Hill HP11 1SX High Wycombe Buckinghamshire | British | 36136090001 | ||||||
| MACE, Ian Robert | Director | Wothorpe Park Wothorpe PE9 3LA Stamford Rutland House Lincolnshire United Kingdom | United Kingdom | British | 82382350002 | |||||
| MACEWAN, John Macdonald | Director | 2 Alsace Close Duston NN5 6HX Northampton Northamptonshire | British | 143820550001 | ||||||
| MCKECHNIE, Gordon Douglas | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 275318250001 | |||||
| MCNAMARA, Liam James | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 259685300001 | |||||
| MINTERN, Christopher John | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 224247780001 | |||||
| MOON, Stephen Derek | Director | Groomsdale Lane Hawarden CH5 3EH Deeside Milford House United Kingdom | Wales | British | 193252010001 | |||||
| MURPHY, Alan | Director | Manor Farm Cottage Steane NN13 5NT Brackley Northants | British | 72717620002 |
Who are the persons with significant control of ABF GRAIN PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sunblest Bakeries Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0