ASSOCIATED BRITISH FOODS PLC

ASSOCIATED BRITISH FOODS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASSOCIATED BRITISH FOODS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00293262
    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 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 AddressNo

    What were the previous names of ASSOCIATED BRITISH FOODS PLC?

    Previous Company Names
    Company NameFromUntil
    GEORGE WESTON HOLDINGS PLCOct 20, 1934Oct 20, 1934

    What are the latest accounts for ASSOCIATED BRITISH FOODS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2026
    Next Accounts Due OnMar 15, 2027
    Last Accounts
    Last Accounts Made Up ToSep 13, 2025

    What is the status of the latest confirmation statement for ASSOCIATED BRITISH FOODS PLC?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for ASSOCIATED BRITISH FOODS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jan 21, 2026

    • Capital: GBP 40,377,846.66
    4 pagesSH06

    legacy

    pagesANNOTATION

    Cancellation of shares. Statement of capital on Jan 19, 2026

    • Capital: GBP 40,390,271.54
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 20, 2026

    • Capital: GBP 40,383,040.34
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 23, 2026

    • Capital: GBP 40,366,071.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 26, 2026

    • Capital: GBP 40,362,291.07
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 14, 2026

    • Capital: GBP 40,413,059.14
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 27, 2026

    • Capital: GBP 40,354,487.94
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 22, 2026

    • Capital: GBP 40,370,587.73
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 16, 2026

    • Capital: GBP 40,394,274.92
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 15, 2026

    • Capital: GBP 40,398,603.08
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 28, 2026

    • Capital: GBP 40,348,418.69
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 29, 2026

    • Capital: GBP 40,330,770.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 03, 2026

    • Capital: GBP 40,306,876.02
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 02, 2026

    • Capital: GBP 40,314,656.60
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 30, 2026

    • Capital: GBP 40,322,352.21
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2026Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2026Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jan 07, 2026

    • Capital: GBP 40,483,652.45
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 31, 2025

    • Capital: GBP 40,501,990.21
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 13, 2026

    • Capital: GBP 40,436,383.15
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 09, 2026

    • Capital: GBP 40,481,739.82
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 12, 2026

    • Capital: GBP 40,461,137.72
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jan 02, 2026

    • Capital: GBP 40,499,919.17
    4 pagesSH06

    Who are the officers of ASSOCIATED BRITISH FOODS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LISTER, Paul Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British73997530002
    ADAMO, Emma Susan
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomCanadian101163200002
    ALLAN, Graham Denis, Mr.
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish238550710002
    BAYAZIT BESSON, Kumsal
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomTurkish,French283144800001
    MCLINTOCK, Michael George Alexander
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish159540920001
    MURPHY, Anne Louise
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish284098100001
    RABBATTS, Heather Victoria, Dame
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish202641760001
    TONGE, Eoin Philip
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomIrish308462370001
    WESTON, George Garfield
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomAustralian160845800001
    WOODHOUSE, Loraine
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish302863040001
    BAILEY, Harold William
    16 Westmoreland Place
    SW1V 4AD London
    Secretary
    16 Westmoreland Place
    SW1V 4AD London
    British574640001
    GEDAY, Mark
    156 New North Road
    N1 7BH London
    Secretary
    156 New North Road
    N1 7BH London
    British69211850001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Secretary
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002
    WILSON, David, Dr
    7 Cleaver Square
    Kennington
    SE11 4DW London
    Secretary
    7 Cleaver Square
    Kennington
    SE11 4DW London
    British147719290001
    ADAMSON, Martin Gardiner
    Vicarage Cottage
    Vicarage Hill
    TN16 1T Westerham
    Kent
    Director
    Vicarage Cottage
    Vicarage Hill
    TN16 1T Westerham
    Kent
    British57767120002
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    BAILEY, Harold William
    Weatheroak
    Percuil Portscatho
    TR2 5ES Truro
    Cornwall
    Director
    Weatheroak
    Percuil Portscatho
    TR2 5ES Truro
    Cornwall
    British574640010
    BASON, John George
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish55405970001
    CAIRNIE, Linda Ruth
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish151895420001
    CLARK, Martin
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British74396390001
    CLARKE, Timothy
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish149229730001
    FERRAN LARRAZ, Francisco Javier
    Grosvenor Place
    SW1X 7HF London
    21
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United KingdomSpanish105652890003
    GARMAN, David Noel Christopher
    Adare 57 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Adare 57 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    British35724770002
    HARRIS, Jeffery Francis
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British10994480003
    HAUSER, Wolfhart Gunnar, Dr
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomGerman85711980003
    JACKSON, Peter John
    Flat C
    6 Roland Gardens
    SW7 3PH London
    Director
    Flat C
    6 Roland Gardens
    SW7 3PH London
    American35984890003
    JAY, Michael Hastings, Lord
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish137071340001
    MACGREGOR, John Roddick Russell, Rt Hon
    Harrold House
    South Green, Pulham St. Mary
    IP21 4QS Norfolk
    England
    Director
    Harrold House
    South Green, Pulham St. Mary
    IP21 4QS Norfolk
    England
    British76408420008
    MANN, Hugo
    1m Herlenstuck 11
    Keikheim Ruppertshain D6233
    Germany
    Director
    1m Herlenstuck 11
    Keikheim Ruppertshain D6233
    Germany
    Usa14894360001
    MONAGHAN, Wallace
    5 The Lodge
    Batts Hill
    RH2 0LJ Reigate
    Surrey
    Director
    5 The Lodge
    Batts Hill
    RH2 0LJ Reigate
    Surrey
    British48839240001
    REID, Richard Harry
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish207423950001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Director
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002
    SINCLAIR, Charles James Francis
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish35686070002
    SMITH, Peter Alan
    New Court
    St Swithin's Lane
    EC4P 4DU London
    Director
    New Court
    St Swithin's Lane
    EC4P 4DU London
    EnglandBritish201071890001
    SMITH, Roland, Professor Sir
    Flat 2 34 Bryanston Square
    W1H 2DY London
    Director
    Flat 2 34 Bryanston Square
    W1H 2DY London
    British6763200002

    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