ASSOCIATED BISCUITS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED BISCUITS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00069653

Incorporation date

22/03/1901

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1901)
dot icon16/02/2026
Director's details changed for Mr Stephen Richard Page on 2026-02-16
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon29/05/2025
Termination of appointment of Vivek Goyal as a director on 2025-05-20
dot icon29/05/2025
Appointment of Mr Law Coo Way as a director on 2025-05-21
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon13/08/2024
Registered office address changed from 34 Ely Place London EC1N 6TD to Gable House 239 Regents Park Road London N3 3LF on 2024-08-13
dot icon06/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon18/04/2024
Appointment of Mr Vivek Goyal as a director on 2024-04-16
dot icon18/04/2024
Appointment of Ms Chithra Kandaswamy as a director on 2024-04-16
dot icon15/04/2024
Termination of appointment of Jaideep Dattatraya Pandit as a director on 2024-04-08
dot icon03/04/2024
Full accounts made up to 2023-03-31
dot icon15/11/2023
All of the property or undertaking has been released from charge 000696530021
dot icon15/11/2023
All of the property or undertaking has been released from charge 000696530022
dot icon15/11/2023
All of the property or undertaking has been released from charge 000696530024
dot icon15/11/2023
All of the property or undertaking has been released from charge 000696530023
dot icon15/11/2023
Satisfaction of charge 000696530021 in full
dot icon15/11/2023
Satisfaction of charge 000696530022 in full
dot icon15/11/2023
Satisfaction of charge 000696530023 in full
dot icon15/11/2023
Satisfaction of charge 000696530024 in full
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon10/07/2023
Satisfaction of charge 000696530018 in full
dot icon03/07/2023
Termination of appointment of Jayant Gadgil as a director on 2023-06-30
dot icon07/05/2023
Appointment of Mr Hong Kok Meng as a director on 2023-04-24
dot icon07/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon05/04/2022
Registration of charge 000696530023, created on 2022-03-30
dot icon05/04/2022
Registration of charge 000696530024, created on 2022-03-30
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon05/11/2021
Satisfaction of charge 000696530020 in full
dot icon10/06/2021
Appointment of Mr Jaideep Dattatraya Pandit as a director on 2021-06-07
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/03/2021
Registration of charge 000696530021, created on 2021-03-09
dot icon16/03/2021
Registration of charge 000696530022, created on 2021-03-09
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Satisfaction of charge 000696530019 in full
dot icon03/10/2020
Termination of appointment of Anil Kumar Hirjee as a director on 2020-09-27
dot icon28/09/2020
Registration of charge 000696530020, created on 2020-09-25
dot icon05/07/2020
Registration of charge 000696530019, created on 2020-06-18
dot icon31/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon05/02/2020
Registration of charge 000696530018, created on 2020-01-30
dot icon13/12/2019
Satisfaction of charge 000696530016 in full
dot icon13/12/2019
Satisfaction of charge 000696530017 in full
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon04/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon10/04/2017
Registration of a charge
dot icon27/03/2017
Registration of charge 000696530017, created on 2017-03-15
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon20/05/2016
Registration of charge 000696530016, created on 2016-05-11
dot icon17/05/2016
Satisfaction of charge 14 in full
dot icon17/05/2016
Satisfaction of charge 15 in full
dot icon17/05/2016
Satisfaction of charge 13 in full
dot icon18/09/2015
Termination of appointment of Patrick Kennedy Cassels as a director on 2015-09-05
dot icon17/09/2015
Appointment of Mr Rajiv Batra as a director on 2015-08-11
dot icon08/09/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon31/12/2014
Director's details changed for Mr Stephen Richard Page on 2014-06-01
dot icon24/12/2014
Registered office address changed from , 5th Floor, 52 - 54 Gracechurch Street, London, EC3V 0EH to 34 Ely Place London EC1N 6TD on 2014-12-24
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon26/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Registered office address changed from , 5th Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH, England on 2013-07-17
dot icon25/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/06/2013
Registered office address changed from , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 2013-06-24
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of Mr Stephen Richard Page as a director
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/06/2012
Miscellaneous
dot icon26/01/2012
Termination of appointment of Radhakrishna Chandrasekharan as a director
dot icon26/01/2012
Termination of appointment of Ashok Panjwani as a director
dot icon26/01/2012
Termination of appointment of Nusli Wadia as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Director's details changed for Radhakrishna Chandrasekharan on 2011-01-01
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Hameed Haroon on 2011-01-01
dot icon05/07/2011
Director's details changed for Jayant Gadgil on 2011-01-01
dot icon05/07/2011
Director's details changed for Nusli Wadia on 2011-01-01
dot icon05/07/2011
Director's details changed for Anil Kumar Hirjee on 2011-01-01
dot icon05/07/2011
Director's details changed for Ashok Panjwani on 2011-01-01
dot icon05/07/2011
Secretary's details changed for Mr Stephen Richard Page on 2011-01-01
dot icon05/07/2011
Director's details changed for Patrick Kennedy Cassels on 2011-01-01
dot icon05/07/2011
Director's details changed for Radhakrishna Chandrasekharan on 2011-01-01
dot icon03/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/11/2010
Auditor's resignation
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2010
Miscellaneous
dot icon06/07/2010
Amended full accounts made up to 2009-12-31
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Appointment of Mr Hameed Haroon as a director
dot icon09/02/2010
Director's details changed for Chandrasekharan Radhakrishna on 2006-08-09
dot icon10/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jayant Gadgil on 2009-10-01
dot icon09/12/2009
Director's details changed for Nusli Wadia on 2009-10-01
dot icon09/12/2009
Director's details changed for Anil Kumar Hirjee on 2009-10-01
dot icon09/12/2009
Director's details changed for Ashok Panjwani on 2009-10-01
dot icon09/12/2009
Director's details changed for Chandrasekharan Radhakrishna on 2009-10-01
dot icon09/12/2009
Director's details changed for Patrick Kennedy Cassels on 2009-10-01
dot icon08/12/2009
Director's details changed for Nusli Wadia on 2009-04-14
dot icon30/11/2009
Termination of appointment of Burjor Nariman as a director
dot icon15/06/2009
Registered office changed on 15/06/2009 from, 20-22 bedford row, london, WC1R 4JS
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon30/05/2009
Appointment terminated director alison hughes
dot icon30/05/2009
Appointment terminated director christophe bombled
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2009
Resolutions
dot icon28/04/2009
Director appointed nusli wadia
dot icon28/04/2009
Director appointed anil kumar hirjee
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2009
Secretary appointed stephen richard page
dot icon27/04/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon23/04/2009
Appointment terminated director laurent sauquet
dot icon23/04/2009
Appointment terminated director bertrand austruy
dot icon23/04/2009
Appointment terminated director christiane butte
dot icon03/04/2009
Appointment terminated director janak jethmalani
dot icon17/12/2008
Return made up to 20/11/08; full list of members
dot icon17/12/2008
Director's change of particulars / janak jethmalani / 15/03/2008
dot icon17/12/2008
Director's change of particulars / bertrand austruy / 01/10/2008
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/03/2008
Return made up to 20/11/07; full list of members
dot icon28/03/2008
Director's change of particulars / bertrand austruy / 01/12/2007
dot icon28/03/2008
Director's change of particulars / patrick cassels / 19/11/2005
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 20/11/06; full list of members
dot icon19/12/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Director resigned
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon03/01/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 20/11/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 20/11/04; full list of members
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon09/12/2004
Director's particulars changed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Resolutions
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon23/12/2003
Return made up to 20/11/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Director's particulars changed
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Auditor's resignation
dot icon20/12/2002
Return made up to 20/11/02; full list of members
dot icon20/12/2002
Location of register of members address changed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon28/11/2001
Return made up to 20/11/01; full list of members
dot icon28/11/2001
New secretary appointed
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/10/2001
Registered office changed on 19/10/01 from: 35 st thomas street, london, SE1 9SN
dot icon19/10/2001
Location of register of members (non legible)
dot icon19/10/2001
Location - directors interests register: non legible
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Director's particulars changed
dot icon12/08/1999
Director's particulars changed
dot icon06/08/1999
Director's particulars changed
dot icon06/08/1999
Director's particulars changed
dot icon29/12/1998
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Auditor's resignation
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon12/12/1997
New director appointed
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Secretary's particulars changed
dot icon12/02/1997
Registered office changed on 12/02/97 from: 45 northampton road, market harborough, leicestershire, LE16 9HB
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
Return made up to 31/12/96; full list of members
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Director resigned
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 31/12/95; full list of members
dot icon23/04/1996
Location of register of members
dot icon27/10/1995
Director resigned
dot icon27/10/1995
Director resigned
dot icon27/10/1995
Director resigned
dot icon27/10/1995
Director resigned
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon16/10/1995
Resolutions
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon05/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon13/04/1995
Full accounts made up to 1993-12-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Auditor's resignation
dot icon07/11/1994
Director resigned
dot icon20/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon16/05/1994
Full accounts made up to 1992-12-31
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon30/11/1993
Resolutions
dot icon29/11/1993
Full accounts made up to 1991-12-31
dot icon08/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon27/09/1993
Registered office changed on 27/09/93 from: 14TH floor, bowater house, 68 knightsbridge, london SW1X 7LT
dot icon27/09/1993
Director resigned;new director appointed
dot icon27/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Resolutions
dot icon18/02/1993
Return made up to 31/12/92; full list of members
dot icon29/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon26/09/1992
Declaration of satisfaction of mortgage/charge
dot icon26/09/1992
Declaration of satisfaction of mortgage/charge
dot icon26/09/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Return made up to 31/12/91; change of members
dot icon11/02/1992
Registered office changed on 11/02/92
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Full accounts made up to 1990-01-31
dot icon08/07/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon08/07/1991
Accounting reference date shortened from 31/12 to 31/01
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon03/06/1991
Return made up to 31/12/90; full list of members
dot icon17/05/1991
Registered office changed on 17/05/91 from: 75 addison road, london, W14
dot icon17/05/1991
Return made up to 31/12/89; full list of members
dot icon13/12/1990
Accounting reference date shortened from 30/11 to 31/12
dot icon08/03/1990
Full accounts made up to 1987-11-30
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon21/02/1990
Return made up to 31/12/88; full list of members
dot icon25/01/1990
Resolutions
dot icon24/01/1990
Full group accounts made up to 1988-11-30
dot icon27/11/1989
Memorandum and Articles of Association
dot icon27/11/1989
Resolutions
dot icon25/10/1989
Particulars of mortgage/charge
dot icon14/08/1989
Resolutions
dot icon09/08/1989
Registered office changed on 09/08/89 from: 26 mount row, mayfair, london, W1Y 5DA
dot icon09/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1989
Declaration of assistance for shares acquisition
dot icon13/07/1989
Particulars of mortgage/charge
dot icon13/07/1989
Particulars of mortgage/charge
dot icon13/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1989
Memorandum and Articles of Association
dot icon14/06/1989
Resolutions
dot icon21/04/1989
Director resigned;new director appointed
dot icon22/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1987
Full accounts made up to 1986-11-30
dot icon26/11/1987
Return made up to 07/10/87; full list of members
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Registered office changed on 30/01/87 from: 7TH floor, berkeley square house, berkeley square, london W1X 5LB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1985-11-30
dot icon03/12/1986
Return made up to 19/11/86; full list of members
dot icon21/11/1986
Director's particulars changed;new director appointed
dot icon06/05/1986
Registered office changed on 06/05/86 from: 121 kings rd, reading, berks RG1 3DF
dot icon02/05/1986
Director resigned
dot icon30/08/1973
Memorandum and Articles of Association
dot icon06/07/1973
Certificate of change of name
dot icon22/03/1901
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.87 % *

* during past year

Cash in Bank

£857,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.86M
-
0.00
40.19M
-
2022
0
6.14M
-
0.00
857.51K
-
2022
0
6.14M
-
0.00
857.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.14M £Descended-86.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

857.51K £Descended-97.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Santhanam, Narayana Swamy
Director
15/09/2001 - 20/12/2001
4
Delaby, Jean Luc Yves
Director
31/08/1993 - 12/09/1995
3
Delaby, Jean Luc Yves
Director
15/09/2001 - 01/11/2004
3
Riboud, Franck Renaud Marie
Director
12/09/1995 - 06/12/2004
1
Israel, Simon
Director
01/11/2004 - 01/11/2004
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED BISCUITS INTERNATIONAL LIMITED

ASSOCIATED BISCUITS INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/03/1901 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED BISCUITS INTERNATIONAL LIMITED?

toggle

ASSOCIATED BISCUITS INTERNATIONAL LIMITED is currently Active. It was registered on 22/03/1901 .

Where is ASSOCIATED BISCUITS INTERNATIONAL LIMITED located?

toggle

ASSOCIATED BISCUITS INTERNATIONAL LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does ASSOCIATED BISCUITS INTERNATIONAL LIMITED do?

toggle

ASSOCIATED BISCUITS INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSOCIATED BISCUITS INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Stephen Richard Page on 2026-02-16.