ABF GRAIN PRODUCTS LIMITED - LONDON


Company Profile Company Filings

Overview

ABF GRAIN PRODUCTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
ABF GRAIN PRODUCTS LIMITED was incorporated 120 years ago on 30/12/1903 and has the registered number: 00079590. The accounts status is FULL and accounts are next due on 29/05/2025.

ABF GRAIN PRODUCTS LIMITED - LONDON

This company is listed in the following categories:
10611 - Grain milling
10612 - Manufacture of breakfast cereals and cereals-based food
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 8 26/08/2023 29/05/2025

Registered Office

WESTON CENTRE
LONDON
W1K 4QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAYMOND GERRARD CAHILL Secretary 2021-02-23 CURRENT
SARAH ARROWSMITH Nov 1963 British Director 2019-06-17 CURRENT
MR STEPHEN HENDERSON Sep 1971 British Director 2021-02-23 CURRENT
MR MARK ANDREW WARD Sep 1969 British Director 2013-03-01 UNTIL 2019-04-05 RESIGNED
THOMAS GREIG WIGHTON Feb 1937 British Director RESIGNED
MR JOHN MACDONALD MACEWAN Aug 1943 British Director 2000-10-19 UNTIL 2005-12-31 RESIGNED
MR NIGEL ROBERT TOON Oct 1961 British Director 2006-01-09 UNTIL 2013-12-31 RESIGNED
RICHARD SLOAN Sep 1950 British Director 1992-06-29 UNTIL 2001-07-27 RESIGNED
BRIAN DAVID ROBINSON Jan 1947 Nz Director 2006-01-09 UNTIL 2008-03-14 RESIGNED
GARFIELD HOWARD WESTON Apr 1927 Canadian Director 1991-09-16 UNTIL 2000-12-15 RESIGNED
DES PULLEN Mar 1962 British Director 2001-10-03 UNTIL 2006-01-05 RESIGNED
ERIC PLACE Jul 1942 British Director RESIGNED
MR PAUL SIMON MURPHY Apr 1965 British Director 2014-09-14 UNTIL 2021-02-01 RESIGNED
ALAN MURPHY Jun 1963 British Director 2000-10-19 UNTIL 2006-08-31 RESIGNED
MR STEPHEN DEREK MOON Mar 1968 British Director 2016-10-06 UNTIL 2018-03-09 RESIGNED
MR CHRISTOPHER JOHN MINTERN Jun 1972 British Director 2017-11-13 UNTIL 2021-08-23 RESIGNED
MR LIAM MCNAMARA Oct 1968 British Director 2019-06-17 UNTIL 2021-04-30 RESIGNED
MR ALAN RICHARDSON Sep 1942 British Director RESIGNED
WILLIAM BERNARD WRIGHT May 1937 British Secretary RESIGNED
CATHERINE MARY SPRINGETT Oct 1957 British Secretary 2001-02-26 UNTIL 2001-07-24 RESIGNED
SIMON JOSEPH SMITH Secretary 2006-07-14 UNTIL 2006-09-29 RESIGNED
MISS ROSALYN SHARON SCHOFIELD Sep 1956 British Secretary 2001-08-13 UNTIL 2020-12-24 RESIGNED
LYN RICHARDSON Secretary 2001-07-24 UNTIL 2001-08-13 RESIGNED
MALCOLM RAYMOND GORE Jun 1934 British Secretary RESIGNED
JESSICA SOPHIE FOSTER Mar 1971 British Secretary 2000-07-14 UNTIL 2001-02-26 RESIGNED
MR MARK ROBERT FAIRWEATHER Aug 1962 British Director 2008-03-14 UNTIL 2015-03-17 RESIGNED
DAVID ANDREW LIGHT Feb 1964 British Director 2000-10-19 UNTIL 2006-07-28 RESIGNED
VICTORIA LAWRENCE Aug 1980 British Director 2019-01-11 UNTIL 2021-08-23 RESIGNED
MR CHRISTOPHER NICHOLAS JAMES LAW Oct 1967 British Director 2019-06-17 UNTIL 2022-10-05 RESIGNED
PAUL ROBERT KENWARD Nov 1973 British Director 2014-09-14 UNTIL 2016-03-24 RESIGNED
MR JONATHAN HOWARD JENKINS May 1965 British Director 2016-03-24 UNTIL 2019-10-14 RESIGNED
MRS WENDY ANNE HUDSON Jun 1964 British Director 2013-03-01 UNTIL 2014-01-13 RESIGNED
TIMOTHY GLYNN HAWKINS Mar 1948 British Director RESIGNED
ARTHUR LODGE Sep 1947 British Director 1993-09-01 UNTIL 2000-09-29 RESIGNED
BRIAN ROBERT GODDALL Aug 1938 British Director RESIGNED
MR MARK FOWLE Jul 1975 British Director 2017-11-13 UNTIL 2021-08-23 RESIGNED
PETER FOOT Jun 1965 British Director 2008-03-14 UNTIL 2013-03-01 RESIGNED
MR GEORGE GARFIELD WESTON Mar 1964 Australian Director 1999-01-01 UNTIL 2013-03-01 RESIGNED
MR DAVID STEPHEN BARTON Aug 1965 British Director 2014-01-13 UNTIL 2021-08-23 RESIGNED
PAUL FRANCIS ASHWORTH Jul 1956 British Director 1995-01-01 UNTIL 1996-12-31 RESIGNED
STEPHEN RICHARD AKERMAN Jan 1926 British Director RESIGNED
DAVID NOEL CHRISTOPHER GARMAN Dec 1951 British Director 1993-11-01 UNTIL 1999-04-16 RESIGNED
IAN ROBERT MACE May 1966 British Director 2014-09-14 UNTIL 2021-02-08 RESIGNED
MR ROBIN ANTHONY WILLIAM LEE May 1965 British Director 2016-10-06 UNTIL 2021-08-23 RESIGNED
MR GORDON DOUGLAS MCKECHNIE May 1977 British Director 2018-03-09 UNTIL 2019-01-11 RESIGNED
MR JONATHAN WILSON Nov 1962 British Director 2006-09-04 UNTIL 2016-01-31 RESIGNED
JONATHAN PAUL WILLIS Nov 1971 British Director 2014-09-14 UNTIL 2018-10-09 RESIGNED
DAVID CHRISTOPHER JOHN WOODWARD May 1937 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sunblest Bakeries Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED MILLS (NO.1) LIMITED LONDON Active DORMANT 74990 - Non-trading company
PRIMARY NUTRITION LIMITED LONDON Active DORMANT 74990 - Non-trading company
ABF (NO.3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WESTON RESEARCH LABORATORIES LIMITED LONDON Active DORMANT 74990 - Non-trading company
FOOD AND DRINK FEDERATION(THE) LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
PURCHASE FINANCE COMPANY LIMITED Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
TIP TOP BAKERIES LIMITED LONDON Active DORMANT 74990 - Non-trading company
SUNBLEST BAKERIES LIMITED LONDON Active DORMANT 70100 - Activities of head offices
FOOD INVESTMENTS LIMITED LONDON Active FULL 70100 - Activities of head offices
EUROSTARCH LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
ACETUM (UK) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ELM CLOSE ESTATE (1980) LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 98000 - Residents property management
BRIGHTON GROVE MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DORSET CEREALS LIMITED LONDON Active DORMANT 99999 - Dormant Company
GOSLING LEISURE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CHILTERN BAKERIES LIMITED NORTHAMPTON ENGLAND Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
ACCORD STRATEGIC MANAGEMENT LTD PRESTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BAKERS BASCO LIMITED NORTHAMPTON ENGLAND Active SMALL 22220 - Manufacture of plastic packing goods
AB WORLD FOODS (HOLDINGS) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED MILLS (NO.1) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ASSOCIATED BRITISH FOODS PLC LONDON Active GROUP 70100 - Activities of head offices
ALLINSON LIMITED LONDON Active DORMANT 74990 - Non-trading company
B.E. INTERNATIONAL FOODS LIMITED LONDON Active DORMANT 74990 - Non-trading company
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
BANBURY AGRICULTURE LIMITED LONDON Active DORMANT 74990 - Non-trading company
ATRIUM 100 PROPERTIES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ATRIUM 100 STORES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ATRIUM 100 STORES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ABF ZMW FINANCE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.