ABF INVESTMENTS PLC
Overview
Company Name | ABF INVESTMENTS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00306672 |
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 INVESTMENTS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABF INVESTMENTS PLC located?
Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABF INVESTMENTS PLC?
Company Name | From | Until |
---|---|---|
ASSOCIATED BRITISH FOODS PLC | Nov 02, 1935 | Nov 02, 1935 |
What are the latest accounts for ABF INVESTMENTS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 15, 2025 |
Next Accounts Due On | Mar 15, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ABF INVESTMENTS PLC?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for ABF INVESTMENTS PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Eoin Philip Tonge as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Arthur Smith as a director on Apr 11, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Alan James Drew as a director on Apr 09, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Adam Heald-Barraclough as a director on Apr 09, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 14, 2024 | 47 pages | AA | ||||||||||||||
Interim accounts made up to Aug 31, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 16, 2023 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Ms Joana Lidia Edwards on Dec 08, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Eoin Philip Tonge as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John George Bason as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 17, 2022 | 69 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2022
| 3 pages | SH01 | ||||||||||||||
Appointment of Ms Joana Lidia Edwards as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 18, 2021 | 68 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 12, 2020 | 70 pages | AA | ||||||||||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Dec 24, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 14, 2019 | 47 pages | AA | ||||||||||||||
Who are the officers of ABF INVESTMENTS PLC?
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 | 278183500001 | |||||||
DREW, Alan James | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | Company Director | 334467010001 | ||||
EDWARDS, Joana Lidia | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Portuguese | Company Director | 298063800002 | ||||
HEALD-BARRACLOUGH, Adam | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | Company Director | 334466980001 | ||||
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 | ||||||
SHAW, Trevor Henry Montague | Secretary | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
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 | ||||||
BAILEY, Harold William | Director | Weatheroak Percuil Portscatho TR2 5ES Truro Cornwall | British | Deputy Chairman Assoc British | 574640010 | |||||
BASON, John George | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | Finance Director | 55405970001 | ||||
CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | Finance Director | 74396390001 | |||||
GARMAN, David Noel Christopher | Director | Avonleigh 6 Churchill Drive Knotty Green HP9 2TJ Beaconsfield Buckinghamshire | British | Director | 35724770001 | |||||
JACKSON, Peter John | Director | Flat C 6 Roland Gardens SW7 3PH London | American | Company Director | 35984890003 | |||||
JACKSON, Peter John | Director | Boundary House Southorp PE9 3BX Stamford Lincolnshire | British | Company Director | 35984890001 | |||||
RENDALL, Lee | Director | Bramston Summerhill Lane RH16 1RW Haywards Heath West Sussex U.K. | British | Chartered Accountant | 66259240001 | |||||
RUSSELL, Peter Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Accountant | 67577760001 | ||||
SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | Solicitor | 34710220002 | |||||
SMITH, Andrew Arthur | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | Chartered Accountant | 129454660001 | ||||
TIDEY, Donald James | Director | Farnham Mill Woodtown Rathfarnham Dublin 16 Ireland | British | Company Director | 12572610002 | |||||
TONGE, Eoin Philip | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | Irish | Company Director | 308462370001 | ||||
WESTON, Garfield Howard | Director | Chalford Manor Farm Chalford OX9 4NH Chinnor Oxfordshire | Canadian | Company Director | 34552280001 | |||||
WESTON, Willard Gordon Galen | Director | Suite 2001 22 St Clair Avenue East FOREIGN Toronto Ontario Canada | Canadian | Company Director | 29783320001 |
Who are the persons with significant control of ABF INVESTMENTS PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Associated British Foods Plc | 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