ABF GRAIN PRODUCTS LIMITED

ABF GRAIN PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABF GRAIN PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00079590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABF GRAIN PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED BAKERIES LIMITEDSep 15, 1991Sep 15, 1991
    SUNBLEST BAKERIES LIMITEDDec 30, 1903Dec 30, 1903

    What are the latest accounts for ABF GRAIN PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 29, 2026
    Next Accounts Due OnMay 29, 2027
    Last Accounts
    Last Accounts Made Up ToAug 30, 2025

    What is the status of the latest confirmation statement for ABF GRAIN PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for ABF GRAIN PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 30, 2025

    45 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    40 pagesAA

    Appointment of Mr Nathan Andrew Herrmann as a director on Dec 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 26, 2023

    38 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 27, 2022

    36 pagesAA

    Termination of appointment of Christopher Nicholas James Law as a director on Oct 05, 2022

    1 pagesTM01

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director

    3 pagesRP04AP01

    Full accounts made up to Aug 28, 2021

    35 pagesAA

    Termination of appointment of David Stephen Barton as a director on Aug 23, 2021

    1 pagesTM01

    Termination of appointment of Victoria Lawrence as a director on Aug 23, 2021

    1 pagesTM01

    Termination of appointment of Mark Fowle as a director on Aug 23, 2021

    1 pagesTM01

    Termination of appointment of Robin Anthony William Lee as a director on Aug 23, 2021

    1 pagesTM01

    Termination of appointment of Christopher John Mintern as a director on Aug 23, 2021

    1 pagesTM01

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 29, 2020

    35 pagesAA

    Termination of appointment of Liam Mcnamara as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mr Stephen Henderson as a director on Feb 23, 2021

    2 pagesAP01

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Feb 23, 2021

    2 pagesAP03

    Termination of appointment of Ian Robert Mace as a director on Feb 08, 2021

    1 pagesTM01

    Termination of appointment of Paul Simon Murphy as a director on Feb 01, 2021

    1 pagesTM01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Who are the officers of ABF GRAIN PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    280096580001
    ARROWSMITH, Sarah Carmel Mary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish277960740001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish65495270003
    HERRMANN, Nathan Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish206379920002
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    AKERMAN, Stephen Richard
    281 Eastcote Road
    HA4 8BN Ruislip
    Middlesex
    Director
    281 Eastcote Road
    HA4 8BN Ruislip
    Middlesex
    British11825920001
    ASHWORTH, Paul Francis
    27 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    27 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British41740830002
    BARTON, David Stephen
    Grosvenor Street
    W1K 4QY London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QY London
    10
    United Kingdom
    United KingdomBritish93655070003
    FAIRWEATHER, Mark Robert
    Bradfield Combust
    IP30 0LS Bury St Edmunds
    Snuff Box Farm
    Suffolk
    United Kingdom
    Director
    Bradfield Combust
    IP30 0LS Bury St Edmunds
    Snuff Box Farm
    Suffolk
    United Kingdom
    EnglandBritish208083400001
    FOOT, Peter
    37 Dorchester Road
    KT13 8PE Weybridge
    Surrey
    Director
    37 Dorchester Road
    KT13 8PE Weybridge
    Surrey
    British108216680001
    FOWLE, Mark
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish200792030002
    GARMAN, David Noel Christopher
    Adare 57 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Adare 57 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    British35724770002
    GODDALL, Brian Robert
    35 Sheringham Road
    WR5 3RA Worcester
    Worcestershire
    Director
    35 Sheringham Road
    WR5 3RA Worcester
    Worcestershire
    British11825930001
    HAWKINS, Timothy Glynn
    6 Heathlands Drive
    Sandisplatt Road
    SL6 4NF Maidenhead
    Berkshire
    Director
    6 Heathlands Drive
    Sandisplatt Road
    SL6 4NF Maidenhead
    Berkshire
    British35377730001
    HUDSON, Wendy Anne
    Kingsmill Road
    Vanwall Business Park
    SL6 4UF Maidenhead
    Kingsmill Place
    Bucks
    United Kingdom
    Director
    Kingsmill Road
    Vanwall Business Park
    SL6 4UF Maidenhead
    Kingsmill Place
    Bucks
    United Kingdom
    EnglandBritish45193330003
    JENKINS, Jonathan Howard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish87255050001
    KENWARD, Paul Robert
    Chiswell Street
    EC1Y 4SG London
    24
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4SG London
    24
    United Kingdom
    United KingdomBritish150481240001
    LAW, Christopher Nicholas James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish259684830001
    LAWRENCE, Victoria
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish253634510001
    LEE, Robin Anthony William
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    Director
    Tilbury Docks
    RM18 7JR Tilbury
    Allied Mills Ltd
    Essex
    United Kingdom
    United KingdomBritish166351370001
    LIGHT, David Andrew
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    3 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    British53466560002
    LODGE, Arthur
    Courtside 55 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    Director
    Courtside 55 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    British36136090001
    MACE, Ian Robert
    Wothorpe Park
    Wothorpe
    PE9 3LA Stamford
    Rutland House
    Lincolnshire
    United Kingdom
    Director
    Wothorpe Park
    Wothorpe
    PE9 3LA Stamford
    Rutland House
    Lincolnshire
    United Kingdom
    United KingdomBritish82382350002
    MACEWAN, John Macdonald
    2 Alsace Close
    Duston
    NN5 6HX Northampton
    Northamptonshire
    Director
    2 Alsace Close
    Duston
    NN5 6HX Northampton
    Northamptonshire
    British143820550001
    MCKECHNIE, Gordon Douglas
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish275318250001
    MCNAMARA, Liam James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish259685300001
    MINTERN, Christopher John
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish224247780001
    MOON, Stephen Derek
    Groomsdale Lane
    Hawarden
    CH5 3EH Deeside
    Milford House
    United Kingdom
    Director
    Groomsdale Lane
    Hawarden
    CH5 3EH Deeside
    Milford House
    United Kingdom
    WalesBritish193252010001
    MURPHY, Alan
    Manor Farm Cottage
    Steane
    NN13 5NT Brackley
    Northants
    Director
    Manor Farm Cottage
    Steane
    NN13 5NT Brackley
    Northants
    British72717620002

    Who are the persons with significant control of ABF GRAIN PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00358718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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