ABF (NO.2) LIMITED
Overview
| Company Name | ABF (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03369799 |
| 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 (NO.2) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ABF (NO.2) 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 (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALTERS BISCUITS LIMITED | Jul 17, 2002 | Jul 17, 2002 |
| ABF (UK) LIMITED | May 20, 1997 | May 20, 1997 |
| WALDENGRANGE LIMITED | May 13, 1997 | May 13, 1997 |
What are the latest accounts for ABF (NO.2) 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 (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for ABF (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew Arthur Smith as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Appointment of Alan James Drew as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Appointment of Adam Heald-Barraclough as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 14, 2024 | 14 pages | AA | ||
legacy | 222 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Raymond Gerrard Cahill as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 16, 2023 | 13 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 17, 2022 | 14 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of John George Bason as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Director's details changed for Kathryn Elizabeth Hay on Nov 02, 2022 | 2 pages | CH01 | ||
Full accounts made up to Sep 18, 2021 | 18 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 12, 2020 | 10 pages | AA | ||
Confirmation statement made on May 13, 2021 with updates | 3 pages | CS01 | ||
Who are the officers of ABF (NO.2) 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 | 278141100001 | |||||||
| DREW, Alan James | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 334467010001 | |||||
| HAY, Kathryn Elizabeth | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | South African | 241272190002 | |||||
| HEALD-BARRACLOUGH, Adam | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 334466980001 | |||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| 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 | ||||||
| BASON, John George | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 55405970001 | |||||
| CAHILL, Raymond Gerrard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 271731590001 | |||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||
| JACKSON, Peter John | Director | Boundary House Southorp PE9 3BX Stamford Lincolnshire | British | 35984890001 | ||||||
| PATCHETT, Peter Edmund | Director | 11 Princes Avenue SM5 4NZ Carshalton Surrey | British | 487680001 | ||||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 | |||||
| RENDALL, Lee | Director | Bramston Summerhill Lane RH16 1RW Haywards Heath West Sussex U.K. | British | 66259240001 | ||||||
| ROY, Marcus | Director | Grosvenor Street W1K 4QY London Weston Centre 10 United Kingdom | United Kingdom | British | 171260220001 | |||||
| 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 | |||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
| SMITH, Andrew Arthur | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 129454660001 | |||||
| TELFORD, Paul | Director | 7 Stratford Way WD1 3DH Watford Hertfordshire | British | 487690001 |
Who are the persons with significant control of ABF (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abf Investments 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