ASSOCIATED BRITISH FOODS PLC
Overview
| Company Name | ASSOCIATED BRITISH FOODS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00293262 |
| 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 ASSOCIATED BRITISH FOODS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ASSOCIATED BRITISH FOODS PLC located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATED BRITISH FOODS PLC?
| Company Name | From | Until |
|---|---|---|
| GEORGE WESTON HOLDINGS PLC | Oct 20, 1934 | Oct 20, 1934 |
What are the latest accounts for ASSOCIATED BRITISH FOODS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2026 |
| Next Accounts Due On | Mar 15, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 13, 2025 |
What is the status of the latest confirmation statement for ASSOCIATED BRITISH FOODS PLC?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for ASSOCIATED BRITISH FOODS PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Jan 21, 2026
| 4 pages | SH06 | ||||||
legacy | pages | ANNOTATION | ||||||
Cancellation of shares. Statement of capital on Jan 19, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 20, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 23, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 26, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 14, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 27, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 22, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 16, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 15, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 28, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 29, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 03, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 02, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 30, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Jan 07, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 31, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 13, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 09, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 12, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 02, 2026
| 4 pages | SH06 | ||||||
Who are the officers of ASSOCIATED BRITISH FOODS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LISTER, Paul Andrew | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 73997530002 | ||||||
| ADAMO, Emma Susan | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Canadian | 101163200002 | |||||
| ALLAN, Graham Denis, Mr. | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 238550710002 | |||||
| BAYAZIT BESSON, Kumsal | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Turkish,French | 283144800001 | |||||
| MCLINTOCK, Michael George Alexander | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 159540920001 | |||||
| MURPHY, Anne Louise | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 284098100001 | |||||
| RABBATTS, Heather Victoria, Dame | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 202641760001 | |||||
| TONGE, Eoin Philip | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Irish | 308462370001 | |||||
| WESTON, George Garfield | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Australian | 160845800001 | |||||
| WOODHOUSE, Loraine | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 302863040001 | |||||
| BAILEY, Harold William | Secretary | 16 Westmoreland Place SW1V 4AD London | British | 574640001 | ||||||
| GEDAY, Mark | Secretary | 156 New North Road N1 7BH London | British | 69211850001 | ||||||
| SHAW, Trevor Henry Montague | Secretary | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
| WILSON, David, Dr | Secretary | 7 Cleaver Square Kennington SE11 4DW London | British | 147719290001 | ||||||
| ADAMSON, Martin Gardiner | Director | Vicarage Cottage Vicarage Hill TN16 1T Westerham Kent | British | 57767120002 | ||||||
| ALEXANDER, Michael Richard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | United Kingdom | British | 123611070001 | |||||
| BAILEY, Harold William | Director | Weatheroak Percuil Portscatho TR2 5ES Truro Cornwall | British | 574640010 | ||||||
| BASON, John George | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 55405970001 | |||||
| CAIRNIE, Linda Ruth | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 151895420001 | |||||
| CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | 74396390001 | ||||||
| CLARKE, Timothy | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 149229730001 | |||||
| FERRAN LARRAZ, Francisco Javier | Director | Grosvenor Place SW1X 7HF London 21 | United Kingdom | Spanish | 105652890003 | |||||
| GARMAN, David Noel Christopher | Director | Adare 57 Penn Road HP9 2LW Beaconsfield Buckinghamshire | British | 35724770002 | ||||||
| HARRIS, Jeffery Francis | Director | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | British | 10994480003 | ||||||
| HAUSER, Wolfhart Gunnar, Dr | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | German | 85711980003 | |||||
| JACKSON, Peter John | Director | Flat C 6 Roland Gardens SW7 3PH London | American | 35984890003 | ||||||
| JAY, Michael Hastings, Lord | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 137071340001 | |||||
| MACGREGOR, John Roddick Russell, Rt Hon | Director | Harrold House South Green, Pulham St. Mary IP21 4QS Norfolk England | British | 76408420008 | ||||||
| MANN, Hugo | Director | 1m Herlenstuck 11 Keikheim Ruppertshain D6233 Germany | Usa | 14894360001 | ||||||
| MONAGHAN, Wallace | Director | 5 The Lodge Batts Hill RH2 0LJ Reigate Surrey | British | 48839240001 | ||||||
| REID, Richard Harry | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 207423950001 | |||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
| SINCLAIR, Charles James Francis | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 35686070002 | |||||
| SMITH, Peter Alan | Director | New Court St Swithin's Lane EC4P 4DU London | England | British | 201071890001 | |||||
| SMITH, Roland, Professor Sir | Director | Flat 2 34 Bryanston Square W1H 2DY London | British | 6763200002 |
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