ABF EUROPEAN HOLDINGS LIMITED
Overview
| Company Name | ABF EUROPEAN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01004268 |
| 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 EUROPEAN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ABF EUROPEAN HOLDINGS 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 EUROPEAN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISHERS AGRICULTURAL HOLDINGS LIMITED | Mar 29, 1985 | Mar 29, 1985 |
| FISHER-THOMPSON GROUP LIMITED | Mar 09, 1971 | Mar 09, 1971 |
What are the latest accounts for ABF EUROPEAN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for ABF EUROPEAN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for ABF EUROPEAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Arthur Smith as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Dawn Louise Young as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 14, 2024 | 8 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2023 | 8 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 17, 2022 | 9 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 18, 2021 | 9 pages | AA | ||
Accounts for a dormant company made up to Sep 12, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
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 director on Dec 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Appointment of Mr Raymond Gerrard Cahill as a director on Dec 23, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 14, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 15, 2018 | 15 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 16, 2017 | 14 pages | AA | ||
Termination of appointment of Peter Andrew Russell as a director on Dec 18, 2017 | 1 pages | TM01 | ||
Appointment of Mr Andrew Arthur Smith as a director on Dec 18, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ABF EUROPEAN HOLDINGS 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 | 278141380001 | |||||||
| CAHILL, Raymond Gerrard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 271731590001 | |||||
| YOUNG, Dawn Louise | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 306716070001 | |||||
| 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 | ||||||
| ANDERSON, James Webster | Director | The Maples Northfield Atwick Road HU18 1EL Hornsea East Yorkshire | British | 11832990001 | ||||||
| ANDERSON, Martyn Riley | Director | Chestnut Cottage Beckside, Barmby Moor YO42 4HA York North Yorkshire | British | 48757770001 | ||||||
| BOYES, David William | Director | 79 Moor Lane Strensall YO23 5UG York North Yorkshire | British | 55931370003 | ||||||
| EDWARDS, Barry Malcolm | Director | Heath Grange Tandridge Lane RH7 6LL Lingfield Surrey | British | 4255890001 | ||||||
| FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 57495840001 | ||||||
| HORSLEY, John | Director | 21 Princess Way HU17 8PD Beverley North Humberside | British | 9831880001 | ||||||
| JACKSON, Peter Eric | Director | 4 Spen Lane YO43 4AQ Holme On Spalding Moor North Humberside | United Kingdom | British | 36164690001 | |||||
| JESTER, Peter Michael Harper | Director | The Old Kings Head Berden CM23 1AN Bishops Stortford Hertfordshire | British | 17732630001 | ||||||
| PECK, Christopher Stephen | Director | Summerleigh 4 Church Walk YO25 7XP Little Driffield East Yorkshire | British | 55553070001 | ||||||
| RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | 11632560001 | ||||||
| RUSSELL, Peter Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 67577760001 | |||||
| SCHOFIELD, Rosalyn Sharon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 77673960006 | |||||
| SMITH, Andrew Arthur | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 129454660001 | |||||
| THOMPSON, Peter John | Director | Ash House Holme On Swale YO7 4JE Thirsk North Yorkshire | British | 46305810001 | ||||||
| WINTER, Mark Ashby | Director | Penwith Rectory Road Roos HU12 0LD Hull North Humberside | British | 29048970001 | ||||||
| WOODALL, Philip | Director | Hillrise North Cave HU15 2LT Brough North Humberside | British | 29028660001 |
Who are the persons with significant control of ABF EUROPEAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Food Investments 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