ABF GRAIN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ABF GRAIN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00079590

Incorporation date

30/12/1903

Size

Full

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1903)
dot icon12/04/2026
Full accounts made up to 2025-08-30
dot icon26/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/12/2024
Appointment of Mr Nathan Andrew Herrmann as a director on 2024-12-30
dot icon24/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/12/2023
Full accounts made up to 2023-08-26
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon21/03/2023
Full accounts made up to 2022-08-27
dot icon06/10/2022
Termination of appointment of Christopher Nicholas James Law as a director on 2022-10-05
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon13/06/2022
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director
dot icon09/06/2022
Full accounts made up to 2021-08-28
dot icon23/08/2021
Termination of appointment of David Stephen Barton as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Victoria Lawrence as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Mark Fowle as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Robin Anthony William Lee as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Christopher John Mintern as a director on 2021-08-23
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon13/06/2021
Full accounts made up to 2020-08-29
dot icon04/05/2021
Termination of appointment of Liam Mcnamara as a director on 2021-04-30
dot icon24/02/2021
Appointment of Mr Stephen Henderson as a director on 2021-02-23
dot icon24/02/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2021-02-23
dot icon11/02/2021
Termination of appointment of Ian Robert Mace as a director on 2021-02-08
dot icon11/02/2021
Termination of appointment of Paul Simon Murphy as a director on 2021-02-01
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon15/06/2020
Full accounts made up to 2019-09-14
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon15/04/2020
Current accounting period shortened from 2020-09-15 to 2020-08-29
dot icon23/10/2019
Termination of appointment of Jonathan Howard Jenkins as a director on 2019-10-14
dot icon20/06/2019
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 2019-06-17
dot icon20/06/2019
Appointment of Mr Liam Mcnamara as a director on 2019-06-17
dot icon20/06/2019
Appointment of Mr Christopher Nicholas James Law as a director on 2019-06-17
dot icon18/06/2019
Full accounts made up to 2018-09-15
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon10/06/2019
Director's details changed for Mr Mark Fowle on 2019-05-13
dot icon12/04/2019
Termination of appointment of Mark Andrew Ward as a director on 2019-04-05
dot icon14/01/2019
Appointment of Victoria Lawrence as a director on 2019-01-11
dot icon14/01/2019
Termination of appointment of Gordon Douglas Mckechnie as a director on 2019-01-11
dot icon22/10/2018
Director's details changed for Mr Jonathan Howard Jenkins on 2018-09-18
dot icon22/10/2018
Director's details changed for Mr Mark Andrew Ward on 2018-09-18
dot icon22/10/2018
Director's details changed for Mr Paul Simon Murphy on 2018-09-19
dot icon22/10/2018
Termination of appointment of Jonathan Paul Willis as a director on 2018-10-09
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon08/06/2018
Director's details changed for Mr Gordon Douglas Mckechnie on 2018-04-27
dot icon16/04/2018
Full accounts made up to 2017-09-16
dot icon13/03/2018
Appointment of Mr Gordon Douglas Mckechnie as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Stephen Derek Moon as a director on 2018-03-09
dot icon13/11/2017
Appointment of Mr Christopher John Mintern as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Mark Fowle as a director on 2017-11-13
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/03/2017
Full accounts made up to 2016-09-17
dot icon24/01/2017
Director's details changed for Mr David Stephen Barton on 2017-01-24
dot icon05/01/2017
Director's details changed for Mr Robin Anthony William Lee on 2017-01-05
dot icon06/10/2016
Appointment of Mr Stephen Derek Moon as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mr Robin Anthony William Lee as a director on 2016-10-06
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/04/2016
Appointment of Mr Jonathan Howard Jenkins as a director on 2016-03-24
dot icon29/04/2016
Termination of appointment of Paul Robert Kenward as a director on 2016-03-24
dot icon28/04/2016
Termination of appointment of Jonathan Wilson as a director on 2016-01-31
dot icon25/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Full accounts made up to 2015-09-12
dot icon12/11/2015
Director's details changed for Paul Robert Kenward on 2014-09-14
dot icon15/07/2015
Statement by Directors
dot icon15/07/2015
Statement of capital on 2015-07-15
dot icon15/07/2015
Solvency Statement dated 08/07/15
dot icon15/07/2015
Resolutions
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-09-13
dot icon30/04/2015
Termination of appointment of Mark Robert Fairweather as a director on 2015-03-17
dot icon02/03/2015
Director's details changed for Mark Robert Fairweather on 2010-09-30
dot icon16/09/2014
Appointment of Ian Robert Mace as a director on 2014-09-14
dot icon16/09/2014
Appointment of Paul Robert Kenward as a director on 2014-09-14
dot icon16/09/2014
Appointment of Mr Paul Simon Murphy as a director on 2014-09-14
dot icon16/09/2014
Appointment of Jonathan Paul Willis as a director on 2014-09-14
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/06/2014
Auditor's resignation
dot icon19/06/2014
Miscellaneous
dot icon18/06/2014
Full accounts made up to 2013-09-14
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon23/01/2014
Termination of appointment of Nigel Toon as a director
dot icon16/01/2014
Appointment of Mr David Stephen Barton as a director
dot icon16/01/2014
Termination of appointment of Wendy Hudson as a director
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-09-15
dot icon05/04/2013
Appointment of Mr Mark Andrew Ward as a director
dot icon13/03/2013
Termination of appointment of Peter Foot as a director
dot icon13/03/2013
Termination of appointment of George Weston as a director
dot icon13/03/2013
Appointment of Mrs Wendy Anne Hudson as a director
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-09-17
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-09-18
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon26/08/2010
Statement of company's objects
dot icon26/08/2010
Resolutions
dot icon02/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-09-12
dot icon02/02/2010
Director's details changed for George Garfield Weston on 2010-02-02
dot icon04/09/2009
Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon13/07/2009
Full accounts made up to 2008-09-13
dot icon10/07/2009
Return made up to 15/06/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-09-15
dot icon20/06/2008
Return made up to 15/06/08; full list of members
dot icon02/04/2008
Director appointed mark robert fairweather
dot icon02/04/2008
Director appointed peter foot
dot icon20/03/2008
Appointment terminated director brian robinson
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon08/02/2007
Full accounts made up to 2006-09-16
dot icon02/10/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon25/07/2006
New secretary appointed
dot icon03/07/2006
Return made up to 15/06/06; full list of members
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon04/01/2006
Full accounts made up to 2005-09-17
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LT
dot icon20/12/2004
Full accounts made up to 2004-09-15
dot icon15/07/2004
Full accounts made up to 2003-09-13
dot icon25/06/2004
Return made up to 15/06/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-09-14
dot icon18/06/2003
Return made up to 15/06/03; full list of members
dot icon18/06/2003
Director's particulars changed
dot icon17/06/2003
Director's particulars changed
dot icon13/01/2003
Secretary's particulars changed
dot icon03/10/2002
Director's particulars changed
dot icon16/07/2002
Full accounts made up to 2001-09-15
dot icon17/06/2002
Return made up to 15/06/02; full list of members
dot icon26/10/2001
New director appointed
dot icon17/09/2001
Memorandum and Articles of Association
dot icon13/09/2001
Certificate of change of name
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon03/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon25/07/2001
Director's particulars changed
dot icon28/06/2001
Return made up to 15/06/01; full list of members
dot icon16/03/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon28/02/2001
Full accounts made up to 2000-09-16
dot icon26/01/2001
Memorandum and Articles of Association
dot icon27/12/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon07/08/2000
Location of register of members
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon23/06/2000
Return made up to 15/06/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-09-18
dot icon01/02/2000
Director resigned
dot icon23/09/1999
Ad 16/09/99--------- £ si 75000000@1=75000000 £ ic 25000000/100000000
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Resolutions
dot icon23/09/1999
£ nc 30000000/100000000 16/09/99
dot icon30/06/1999
Return made up to 15/06/99; full list of members
dot icon20/06/1999
Secretary resigned
dot icon05/05/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon17/12/1998
Memorandum and Articles of Association
dot icon16/12/1998
Resolutions
dot icon03/11/1998
Full accounts made up to 1998-09-12
dot icon09/07/1998
Return made up to 15/06/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-09-13
dot icon09/07/1997
Return made up to 15/06/97; no change of members
dot icon13/06/1997
Full accounts made up to 1996-09-14
dot icon06/04/1997
Auditor's resignation
dot icon25/03/1997
Director's particulars changed
dot icon10/01/1997
Director resigned
dot icon15/07/1996
Return made up to 15/06/96; full list of members
dot icon28/03/1996
Full accounts made up to 1995-09-16
dot icon12/03/1996
Secretary's particulars changed
dot icon07/07/1995
Return made up to 15/06/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-09-17
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Director resigned
dot icon06/07/1994
Return made up to 15/06/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-09-18
dot icon02/12/1993
New director appointed
dot icon02/11/1993
Director resigned
dot icon12/09/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New secretary appointed
dot icon23/07/1993
Return made up to 15/06/93; full list of members
dot icon05/07/1993
Full accounts made up to 1992-09-12
dot icon11/09/1992
Director resigned
dot icon20/07/1992
Return made up to 15/06/92; no change of members
dot icon16/07/1992
New director appointed
dot icon09/07/1992
Full accounts made up to 1991-09-14
dot icon16/02/1992
Memorandum and Articles of Association
dot icon03/02/1992
Director resigned
dot icon28/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon15/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Director resigned;new director appointed
dot icon17/09/1991
Director resigned
dot icon13/09/1991
Certificate of change of name
dot icon07/07/1991
Return made up to 15/06/91; no change of members
dot icon15/06/1991
Director resigned
dot icon28/04/1991
Director resigned
dot icon19/02/1991
Accounting reference date extended from 31/03 to 15/09
dot icon12/02/1991
Director resigned
dot icon25/01/1991
Director resigned
dot icon12/12/1990
Resolutions
dot icon03/09/1990
Director resigned
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon27/07/1990
Return made up to 15/06/90; full list of members
dot icon27/07/1990
Director resigned
dot icon26/07/1990
New director appointed
dot icon26/07/1990
Director resigned
dot icon15/05/1990
Director resigned
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Full accounts made up to 1989-04-01
dot icon10/08/1989
Return made up to 16/06/89; full list of members
dot icon21/02/1989
Director resigned;new director appointed
dot icon18/11/1988
Full accounts made up to 1988-04-02
dot icon17/10/1988
Director resigned
dot icon27/09/1988
New director appointed
dot icon23/09/1988
Director resigned
dot icon10/08/1988
Return made up to 17/06/88; full list of members
dot icon05/08/1988
Director resigned
dot icon07/07/1988
Director resigned
dot icon13/05/1988
Director resigned
dot icon11/01/1988
Director resigned
dot icon12/11/1987
Director resigned
dot icon28/09/1987
Director resigned
dot icon19/08/1987
Full accounts made up to 1987-03-28
dot icon19/08/1987
Return made up to 12/06/87; full list of members
dot icon05/08/1987
Director resigned
dot icon18/06/1987
Director resigned
dot icon18/06/1987
New director appointed
dot icon15/06/1987
New director appointed
dot icon01/06/1987
Director resigned
dot icon14/05/1987
New director appointed
dot icon11/05/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Declaration of satisfaction of mortgage/charge
dot icon04/10/1986
Director resigned
dot icon18/09/1986
Return made up to 13/06/86; full list of members
dot icon31/07/1986
Full accounts made up to 1986-03-29
dot icon14/06/1986
Director resigned
dot icon10/06/1982
Certificate of change of name
dot icon03/04/1963
Certificate of change of name
dot icon30/12/1903
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garman, David Noel Christopher
Director
01/11/1993 - 16/04/1999
69
Sloan, Richard
Director
29/06/1992 - 27/07/2001
2
Wilson, Jonathan
Director
04/09/2006 - 31/01/2016
4
Foot, Peter
Director
14/03/2008 - 01/03/2013
8
Ashworth, Paul Francis
Director
01/01/1995 - 31/12/1996
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABF GRAIN PRODUCTS LIMITED

ABF GRAIN PRODUCTS LIMITED is an(a) Active company incorporated on 30/12/1903 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABF GRAIN PRODUCTS LIMITED?

toggle

ABF GRAIN PRODUCTS LIMITED is currently Active. It was registered on 30/12/1903 .

Where is ABF GRAIN PRODUCTS LIMITED located?

toggle

ABF GRAIN PRODUCTS LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does ABF GRAIN PRODUCTS LIMITED do?

toggle

ABF GRAIN PRODUCTS LIMITED operates in the Grain milling (10.61/1 - SIC 2007) sector.

What is the latest filing for ABF GRAIN PRODUCTS LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-08-30.