Company NameABF Grain Products Limited
DirectorsSarah Carmel Mary Arrowsmith and
Company StatusActive
Company Number00079590
CategoryPrivate Limited Company
Incorporation Date30 December 1903(120 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling
SIC 10612Manufacture of breakfast cereals and cereals-based food
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products

Directors

Director NameMs Sarah Carmel Mary Arrowsmith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(115 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(115 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(117 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed23 February 2021(117 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameStephen Richard Akerman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(87 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 September 1991)
RoleBakery Chief Executive
Correspondence Address281 Eastcote Road
Ruislip
Middlesex
HA4 8BN
Director NameBrian Robert Goddall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(87 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 September 1991)
RoleBakery Group Sales Director
Correspondence Address35 Sheringham Road
Worcester
Worcestershire
WR5 3RA
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed15 June 1991(87 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameTimothy Glynn Hawkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(89 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 October 1993)
RolePlanning Director
Correspondence Address6 Heathlands Drive
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NF
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed15 June 1993(89 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2000)
RoleSecretary
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameArthur Lodge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(89 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 September 2000)
RolePersonnel Director
Correspondence AddressCourtside 55 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameDavid Noel Christopher Garman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(89 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 1999)
RoleManaging Director
Correspondence AddressAdare 57 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NamePaul Francis Ashworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(91 years after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleMarketing Director
Correspondence Address27 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(96 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameDavid Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(96 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 2006)
RoleFinancial Director
Correspondence Address3 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameAlan Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(96 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2006)
RoleDivisional Director
Correspondence AddressManor Farm Cottage
Steane
Brackley
Northants
NN13 5NT
Director NameMr John MacDonald Macewan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(96 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2005)
RoleTechnical Director
Correspondence Address2 Alsace Close
Duston
Northampton
Northamptonshire
NN5 6HX
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(97 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(97 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(97 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(102 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Mark Robert Fairweather
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(104 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnuff Box Farm Bradfield Combust
Bury St Edmunds
Suffolk
IP30 0LS
Director NamePeter Foot
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(104 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2013)
RoleFinance Director Of Allied Bakeries
Correspondence Address37 Dorchester Road
Weybridge
Surrey
KT13 8PE
Director NameMrs Wendy Anne Hudson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(109 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsmill Place Kingsmill Road
Vanwall Business Park
Maidenhead
Bucks
SL6 4UF
Director NameMr David Stephen Barton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(110 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4QY
Director NamePaul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(110 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4SG
Director NameMr Paul Simon Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(110 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Ian Robert Mace
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(110 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Wothorpe Park
Wothorpe
Stamford
Lincolnshire
PE9 3LA
Director NameMr Jonathan Howard Jenkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(112 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Robin Anthony William Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(112 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllied Mills Ltd Tilbury Docks
Tilbury
Essex
RM18 7JR
Director NameMr Stephen Derek Moon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(112 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(113 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Christopher John Mintern
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(113 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Gordon Douglas McKechnie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(114 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameVictoria Lawrence
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(115 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Liam McNamara
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(115 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Christopher Nicholas James Law
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(115 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.alliedbakeries.co.uk
Telephone0800 1970110
Telephone regionFreephone

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510m at £1Sunblest Bakeries LTD
100.00%
Ordinary
2.6k at £5Sunblest Bakeries LTD
0.00%
Preference

Financials

Year2014
Turnover£804,408,000
Net Worth£308,125,000
Cash£3,601,000
Current Liabilities£210,555,000

Accounts

Latest Accounts26 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End29 August

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

25 August 1983Delivered on: 30 August 1983
Persons entitled: Pearl Assurance PLC

Classification: Deed of substitution
Secured details: £11,000,000 debenture stock of associated british foods PLC supplemental to a trust deed 29/12/61 & deeds supplemental thereto.
Particulars: L/H premises k/a 77 wilton rd & 18 lonprove st. Westminster tn ln 188090 together with all buildings & erections & all specifically charged fixtures & fittings thereon.
Fully Satisfied
17 August 1982Delivered on: 20 August 1982
Persons entitled: Pearl Assurance Public Limited Company.

Classification: Deed of further substitution
Secured details: £11,000,000 debenture stock of asssociated british foods PLC and all other monies intended to be secured supplemental to a princiapl deed dated 29/12/71 and deeds supplemental thereto.
Particulars: F/H land and bakery at maes-y-coed road cardiff.
Fully Satisfied
28 March 1967Delivered on: 6 April 1967
Persons entitled: Lloyds Bank LTD

Classification: Legal charge.
Secured details: For further securing all monies due from cranfield bros LTD to the chargee secured by a charge dated 4TH may' 65.
Particulars: Land & premises known as 3 & 6 chapel hill sedlescombe sussex.
Outstanding
4 October 1965Delivered on: 6 April 1967
Persons entitled: Alliance Assurance Co. LTD.

Classification: A registered charge
Secured details: £750000 (owing).
Particulars: Land & bakery premises on the west side of high st seddlescombe also 3 & 6 chapel hill seddlescombe together with all fixtures fixed plant & machinery thereof.
Part Satisfied

Filing History

30 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 27 August 2022 (36 pages)
6 October 2022Termination of appointment of Christopher Nicholas James Law as a director on 5 October 2022 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
13 June 2022Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages)
9 June 2022Full accounts made up to 28 August 2021 (35 pages)
23 August 2021Termination of appointment of Victoria Lawrence as a director on 23 August 2021 (1 page)
23 August 2021Termination of appointment of David Stephen Barton as a director on 23 August 2021 (1 page)
23 August 2021Termination of appointment of Robin Anthony William Lee as a director on 23 August 2021 (1 page)
23 August 2021Termination of appointment of Mark Fowle as a director on 23 August 2021 (1 page)
23 August 2021Termination of appointment of Christopher John Mintern as a director on 23 August 2021 (1 page)
2 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
13 June 2021Full accounts made up to 29 August 2020 (35 pages)
4 May 2021Termination of appointment of Liam Mcnamara as a director on 30 April 2021 (1 page)
24 February 2021Appointment of Mr Stephen Henderson as a director on 23 February 2021 (2 pages)
24 February 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 February 2021 (2 pages)
11 February 2021Termination of appointment of Paul Simon Murphy as a director on 1 February 2021 (1 page)
11 February 2021Termination of appointment of Ian Robert Mace as a director on 8 February 2021 (1 page)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
15 June 2020Full accounts made up to 14 September 2019 (32 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
23 October 2019Termination of appointment of Jonathan Howard Jenkins as a director on 14 October 2019 (1 page)
20 June 2019Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 17 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
(2 pages)
20 June 2019Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 17 June 2019 (2 pages)
20 June 2019Appointment of Mr Christopher Nicholas James Law as a director on 17 June 2019 (2 pages)
20 June 2019Appointment of Mr Liam Mcnamara as a director on 17 June 2019 (2 pages)
18 June 2019Full accounts made up to 15 September 2018 (29 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Mark Fowle on 13 May 2019 (2 pages)
12 April 2019Termination of appointment of Mark Andrew Ward as a director on 5 April 2019 (1 page)
14 January 2019Appointment of Victoria Lawrence as a director on 11 January 2019 (2 pages)
14 January 2019Termination of appointment of Gordon Douglas Mckechnie as a director on 11 January 2019 (1 page)
22 October 2018Director's details changed for Mr Jonathan Howard Jenkins on 18 September 2018 (2 pages)
22 October 2018Termination of appointment of Jonathan Paul Willis as a director on 9 October 2018 (1 page)
22 October 2018Director's details changed for Mr Mark Andrew Ward on 18 September 2018 (2 pages)
22 October 2018Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Gordon Douglas Mckechnie on 27 April 2018 (2 pages)
16 April 2018Full accounts made up to 16 September 2017 (32 pages)
13 March 2018Appointment of Mr Gordon Douglas Mckechnie as a director on 9 March 2018 (2 pages)
12 March 2018Termination of appointment of Stephen Derek Moon as a director on 9 March 2018 (1 page)
13 November 2017Appointment of Mr Christopher John Mintern as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Mark Fowle as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Christopher John Mintern as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Mark Fowle as a director on 13 November 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 March 2017Full accounts made up to 17 September 2016 (33 pages)
16 March 2017Full accounts made up to 17 September 2016 (33 pages)
24 January 2017Director's details changed for Mr David Stephen Barton on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr David Stephen Barton on 24 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Robin Anthony William Lee on 5 January 2017 (2 pages)
6 October 2016Appointment of Mr Robin Anthony William Lee as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Stephen Derek Moon as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Robin Anthony William Lee as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Stephen Derek Moon as a director on 6 October 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,000,000
(9 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,000,000
(9 pages)
29 April 2016Appointment of Mr Jonathan Howard Jenkins as a director on 24 March 2016 (2 pages)
29 April 2016Appointment of Mr Jonathan Howard Jenkins as a director on 24 March 2016 (2 pages)
29 April 2016Termination of appointment of Paul Robert Kenward as a director on 24 March 2016 (1 page)
29 April 2016Termination of appointment of Paul Robert Kenward as a director on 24 March 2016 (1 page)
28 April 2016Termination of appointment of Jonathan Wilson as a director on 31 January 2016 (1 page)
28 April 2016Termination of appointment of Jonathan Wilson as a director on 31 January 2016 (1 page)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (24 pages)
15 January 2016Full accounts made up to 12 September 2015 (24 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 14 September 2014 (2 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 14 September 2014 (2 pages)
15 July 2015Solvency Statement dated 08/07/15 (6 pages)
15 July 2015Statement of capital on 15 July 2015
  • GBP 200,000,000
(4 pages)
15 July 2015Solvency Statement dated 08/07/15 (6 pages)
15 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2015Statement by Directors (6 pages)
15 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2015Statement by Directors (6 pages)
15 July 2015Statement of capital on 15 July 2015
  • GBP 200,000,000
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 509,999,996
(11 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 509,999,996
(11 pages)
8 June 2015Full accounts made up to 13 September 2014 (24 pages)
8 June 2015Full accounts made up to 13 September 2014 (24 pages)
30 April 2015Termination of appointment of Mark Robert Fairweather as a director on 17 March 2015 (1 page)
30 April 2015Termination of appointment of Mark Robert Fairweather as a director on 17 March 2015 (1 page)
2 March 2015Director's details changed for Mark Robert Fairweather on 30 September 2010 (2 pages)
2 March 2015Director's details changed for Mark Robert Fairweather on 30 September 2010 (2 pages)
16 September 2014Appointment of Jonathan Paul Willis as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Mr Paul Simon Murphy as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Paul Robert Kenward as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Mr Paul Simon Murphy as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Ian Robert Mace as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Jonathan Paul Willis as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Paul Robert Kenward as a director on 14 September 2014 (2 pages)
16 September 2014Appointment of Ian Robert Mace as a director on 14 September 2014 (2 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 509,999,996
(8 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 509,999,996
(8 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
19 June 2014Section 519 (1 page)
19 June 2014Section 519 (1 page)
18 June 2014Full accounts made up to 14 September 2013 (27 pages)
18 June 2014Full accounts made up to 14 September 2013 (27 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 509,999,996
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 509,999,996
(3 pages)
23 January 2014Termination of appointment of Nigel Toon as a director (1 page)
23 January 2014Termination of appointment of Nigel Toon as a director (1 page)
16 January 2014Appointment of Mr David Stephen Barton as a director (2 pages)
16 January 2014Appointment of Mr David Stephen Barton as a director (2 pages)
16 January 2014Termination of appointment of Wendy Hudson as a director (1 page)
16 January 2014Termination of appointment of Wendy Hudson as a director (1 page)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
18 June 2013Full accounts made up to 15 September 2012 (27 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
18 June 2013Full accounts made up to 15 September 2012 (27 pages)
5 April 2013Appointment of Mr Mark Andrew Ward as a director (2 pages)
5 April 2013Appointment of Mr Mark Andrew Ward as a director (2 pages)
13 March 2013Termination of appointment of Peter Foot as a director (1 page)
13 March 2013Termination of appointment of Peter Foot as a director (1 page)
13 March 2013Termination of appointment of George Weston as a director (1 page)
13 March 2013Appointment of Mrs Wendy Anne Hudson as a director (2 pages)
13 March 2013Termination of appointment of George Weston as a director (1 page)
13 March 2013Appointment of Mrs Wendy Anne Hudson as a director (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
16 May 2012Full accounts made up to 17 September 2011 (26 pages)
16 May 2012Full accounts made up to 17 September 2011 (26 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
26 May 2011Full accounts made up to 18 September 2010 (26 pages)
26 May 2011Full accounts made up to 18 September 2010 (26 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Statement of company's objects (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 12 September 2009 (26 pages)
9 June 2010Full accounts made up to 12 September 2009 (26 pages)
2 February 2010Director's details changed for George Garfield Weston on 2 February 2010 (2 pages)
2 February 2010Director's details changed for George Garfield Weston on 2 February 2010 (2 pages)
2 February 2010Director's details changed for George Garfield Weston on 2 February 2010 (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
13 July 2009Full accounts made up to 13 September 2008 (26 pages)
13 July 2009Full accounts made up to 13 September 2008 (26 pages)
10 July 2009Return made up to 15/06/09; full list of members (5 pages)
10 July 2009Return made up to 15/06/09; full list of members (5 pages)
16 July 2008Full accounts made up to 15 September 2007 (26 pages)
16 July 2008Full accounts made up to 15 September 2007 (26 pages)
20 June 2008Return made up to 15/06/08; full list of members (5 pages)
20 June 2008Return made up to 15/06/08; full list of members (5 pages)
2 April 2008Director appointed peter foot (2 pages)
2 April 2008Director appointed peter foot (2 pages)
2 April 2008Director appointed mark robert fairweather (3 pages)
2 April 2008Director appointed mark robert fairweather (3 pages)
20 March 2008Appointment terminated director brian robinson (1 page)
20 March 2008Appointment terminated director brian robinson (1 page)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
8 February 2007Full accounts made up to 16 September 2006 (28 pages)
8 February 2007Full accounts made up to 16 September 2006 (28 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
4 January 2006Full accounts made up to 17 September 2005 (21 pages)
4 January 2006Full accounts made up to 17 September 2005 (21 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
20 December 2004Full accounts made up to 15 September 2004 (21 pages)
20 December 2004Full accounts made up to 15 September 2004 (21 pages)
15 July 2004Full accounts made up to 13 September 2003 (21 pages)
15 July 2004Full accounts made up to 13 September 2003 (21 pages)
25 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2003Full accounts made up to 14 September 2002 (23 pages)
1 July 2003Full accounts made up to 14 September 2002 (23 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Return made up to 15/06/03; full list of members (3 pages)
18 June 2003Return made up to 15/06/03; full list of members (3 pages)
18 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
16 July 2002Full accounts made up to 15 September 2001 (20 pages)
16 July 2002Full accounts made up to 15 September 2001 (20 pages)
17 June 2002Return made up to 15/06/02; full list of members (3 pages)
17 June 2002Return made up to 15/06/02; full list of members (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
17 September 2001Memorandum and Articles of Association (11 pages)
17 September 2001Memorandum and Articles of Association (11 pages)
13 September 2001Company name changed allied bakeries LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed allied bakeries LIMITED\certificate issued on 13/09/01 (2 pages)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (3 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
28 June 2001Return made up to 15/06/01; full list of members (8 pages)
28 June 2001Return made up to 15/06/01; full list of members (8 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
28 February 2001Full accounts made up to 16 September 2000 (20 pages)
28 February 2001Full accounts made up to 16 September 2000 (20 pages)
26 January 2001Memorandum and Articles of Association (17 pages)
26 January 2001Memorandum and Articles of Association (17 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Full accounts made up to 18 September 1999 (21 pages)
17 March 2000Full accounts made up to 18 September 1999 (21 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
23 September 1999Ad 16/09/99--------- £ si 75000000@1=75000000 £ ic 25000000/100000000 (2 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999£ nc 30000000/100000000 16/09/99 (1 page)
23 September 1999£ nc 30000000/100000000 16/09/99 (1 page)
23 September 1999Ad 16/09/99--------- £ si 75000000@1=75000000 £ ic 25000000/100000000 (2 pages)
30 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
17 December 1998Memorandum and Articles of Association (18 pages)
17 December 1998Memorandum and Articles of Association (18 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Full accounts made up to 12 September 1998 (21 pages)
3 November 1998Full accounts made up to 12 September 1998 (21 pages)
9 July 1998Return made up to 15/06/98; no change of members (7 pages)
9 July 1998Return made up to 15/06/98; no change of members (7 pages)
11 March 1998Full accounts made up to 13 September 1997 (21 pages)
11 March 1998Full accounts made up to 13 September 1997 (21 pages)
9 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 1997Full accounts made up to 14 September 1996 (22 pages)
13 June 1997Full accounts made up to 14 September 1996 (22 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
15 July 1996Return made up to 15/06/96; full list of members (9 pages)
15 July 1996Return made up to 15/06/96; full list of members (9 pages)
28 March 1996Full accounts made up to 16 September 1995 (21 pages)
28 March 1996Full accounts made up to 16 September 1995 (21 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (21 pages)
24 March 1995Full accounts made up to 17 September 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (185 pages)
24 March 1994Full accounts made up to 18 September 1993 (21 pages)
24 March 1994Full accounts made up to 18 September 1993 (21 pages)
5 July 1993Full accounts made up to 12 September 1992 (15 pages)
16 February 1992Memorandum and Articles of Association (11 pages)
16 February 1992Memorandum and Articles of Association (11 pages)
13 September 1991Company name changed sunblest bakeries LIMITED\certificate issued on 15/09/91 (2 pages)
13 September 1991Company name changed sunblest bakeries LIMITED\certificate issued on 15/09/91 (2 pages)
22 August 1990Full accounts made up to 31 March 1990 (14 pages)
27 July 1990Return made up to 15/06/90; full list of members (9 pages)
29 November 1989Full accounts made up to 1 April 1989 (15 pages)
10 August 1989Return made up to 16/06/89; full list of members (10 pages)
18 November 1988Full accounts made up to 2 April 1988 (15 pages)
10 August 1988Return made up to 17/06/88; full list of members (11 pages)
19 August 1987Return made up to 12/06/87; full list of members (13 pages)
19 August 1987Full accounts made up to 28 March 1987 (16 pages)
10 June 1982Company name changed\certificate issued on 10/06/82 (2 pages)
3 April 1963Company name changed\certificate issued on 03/04/63 (6 pages)
3 April 1963Company name changed\certificate issued on 03/04/63 (6 pages)
30 December 1903Certificate of incorporation (1 page)
30 December 1903Certificate of incorporation (1 page)