ALBION FINE FOODS LIMITED

Register to unlock more data on OkredoRegister

ALBION FINE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10379589

Incorporation date

16/09/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 7 Howick Place, London SW1P 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2016)
dot icon12/02/2026
Termination of appointment of Brett Geoffrey Sumner as a director on 2026-02-06
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon25/09/2025
Registration of charge 103795890003, created on 2025-09-11
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/09/2025
Change of details for Fine Foods Group Limited as a person with significant control on 2024-03-11
dot icon10/07/2025
Registration of charge 103795890002, created on 2025-07-08
dot icon20/11/2024
Director's details changed for Mr Harry Arthur Jennings on 2024-03-14
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Toby Frank Raphael as a director on 2024-07-26
dot icon19/04/2024
Appointment of Brett Geoffrey Sumner as a director on 2024-04-02
dot icon14/03/2024
Registered office address changed from 29 Ullswater Crescent Coulsdon CR5 2HR United Kingdom to 3rd Floor 7 Howick Place London SW1P 1BB on 2024-03-14
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon05/07/2023
Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon CR5 2HR
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon24/08/2022
Registration of charge 103795890001, created on 2022-08-17
dot icon26/04/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/07/2021
Director's details changed for Mr Harry Arthur Jennings on 2021-07-07
dot icon02/07/2021
Appointment of Mr Harry Arthur Jennings as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Finlay James Campbell as a director on 2021-07-01
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon11/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/05/2019
Appointment of Mr Finlay James Campbell as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Gareth Kelly as a director on 2019-02-28
dot icon19/10/2018
Termination of appointment of Patrick David Lyell as a director on 2018-10-01
dot icon24/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon06/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon06/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon22/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon22/09/2017
Change of details for Stevton (No.662) Limited as a person with significant control on 2016-09-20
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon16/11/2016
Sub-division of shares on 2016-10-05
dot icon02/11/2016
Appointment of Mr Gareth Kelly as a director on 2016-10-21
dot icon02/11/2016
Appointment of Mr Patrick David Lyell as a director on 2016-10-21
dot icon27/10/2016
Particulars of variation of rights attached to shares
dot icon27/10/2016
Change of share class name or designation
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Appointment of Richard Patrick Mercer as a director on 2016-10-05
dot icon20/09/2016
Resolutions
dot icon16/09/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon16/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vestey, George
Director
16/09/2016 - Present
3
Campbell, Finlay James
Director
01/05/2019 - 01/07/2021
4
Lyell, Patrick David
Director
21/10/2016 - 01/10/2018
10
Jennings, Harry Arthur
Director
01/07/2021 - Present
10
Copland, Colin George
Director
16/09/2016 - Present
146

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 ALBION FINE FOODS LIMITED

ALBION FINE FOODS LIMITED is an(a) Active company incorporated on 16/09/2016 with the registered office located at 3rd Floor 7 Howick Place, London SW1P 1BB. There are currently 6 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 ALBION FINE FOODS LIMITED?

toggle

ALBION FINE FOODS LIMITED is currently Active. It was registered on 16/09/2016 .

Where is ALBION FINE FOODS LIMITED located?

toggle

ALBION FINE FOODS LIMITED is registered at 3rd Floor 7 Howick Place, London SW1P 1BB.

What does ALBION FINE FOODS LIMITED do?

toggle

ALBION FINE FOODS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALBION FINE FOODS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Brett Geoffrey Sumner as a director on 2026-02-06.