Oak Hill, Wood St. Village
Guildford
Surrey
GU3 3DP
Secretary Name | Mr Clayton Lee Freedland |
---|---|
Status | Current |
Appointed | 01 July 2021(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Alistair Franklin Gale |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(68 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Joseph Charles Holm Brennan |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British,Danish |
Status | Current |
Appointed | 22 September 2023(68 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | John Alan Hastwell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2000) |
Role | Marketing |
Correspondence Address | 32 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DS |
Director Name | David Grant Boon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2000) |
Role | National Sales Manager |
Correspondence Address | The Drive Parsonage Farm Arkesden Essex CB11 4HB |
Director Name | Laurence Anthony Cohen |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 1994) |
Role | Sales Marketing Director |
Correspondence Address | 4 Old Mill Lane Temple Marlow Buckinghamshire Sl7 |
Director Name | Mr Paul Michael Heygate |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2000) |
Role | Flour Miller/Farmer |
Country of Residence | England |
Correspondence Address | Holmedale House Farthingstone Towcester Northampton Northamptonshire NN12 8EZ |
Director Name | William John Martin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2000) |
Role | Marketing Controller |
Correspondence Address | 16 Cabot Rise Portishead Bristol BS20 9NX |
Director Name | Bryan John Paul Nutter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | 10 Cedar Park Stoke Bishop Bristol Avon BS9 1BW |
Director Name | David John Sheldon |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 1993) |
Role | General Sales Manager |
Correspondence Address | 74 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RW |
Director Name | Charles Martyn Wilson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 November 1991) |
Role | Flour Miller |
Correspondence Address | Corner Farm Maplebeck Newark Nottinghamshire NG22 0BS |
Secretary Name | Philip Herbert Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(37 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Director Name | Mr David Andrew Wright |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 April 2000) |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Ponders End Mills Enfield Middlesex EN3 4TF |
Director Name | John Rufus Haworth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheridan Drive Reigate Surrey RH2 0UE |
Director Name | Judy Mary Slater |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(39 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1997) |
Role | Marketing |
Correspondence Address | 71 Barton House Wandsworth Bridge Ro London SW6 2PD |
Director Name | Stephen Edward Brandish |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(41 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clarendon Drive Thame Oxfordshire OX9 3XP |
Director Name | Kathryn Elizabeth Taylor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2000) |
Role | Marketing Controller |
Correspondence Address | 2 Garden Walk Cottages Bakers Close Main St Hethe Bicester Oxfordshire OX6 9ET |
Director Name | Mr John Murray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(44 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 June 2000) |
Role | Director-General |
Correspondence Address | 9 Cambridge Street Tunbridge Wells Kent TN2 4SJ |
Director Name | Mr Nigel Frederic Bennett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(44 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 July 2022) |
Role | Employment Affairs Manager |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Secretary Name | Mr Nigel Frederic Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(44 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2021) |
Role | Employment Affairs Manager |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Ms Alessandra Costigliola |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2022(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2023) |
Role | Trade Policy Manager |
Country of Residence | England |
Correspondence Address | 17 Hawkins Road Teddington TW11 9ET |
Website | www.fabflour.co.uk |
---|---|
Telephone | 020 74932521 |
Telephone region | London |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Inc. National Association Of British & Irish Mi 99.00% Ordinary |
---|---|
1 at £1 | N.f. Bennett & Clayton Freedland 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 September 2023 | Appointment of Mr Joseph Charles Holm Brennan as a director on 22 September 2023 (2 pages) |
18 September 2023 | Appointment of Mr Alistair Franklin Gale as a director on 6 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Alessandra Costigliola as a director on 6 September 2023 (1 page) |
4 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 August 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
4 August 2022 | Appointment of Ms Alessandra Costigliola as a director on 1 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Nigel Frederic Bennett as a director on 1 July 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of The Incorporated National Association of British and Irish Millers Limited as a person with significant control on 30 June 2016 (1 page) |
25 July 2017 | Notification of The Incorporated National Association of British and Irish Millers Limited as a person with significant control on 30 June 2016 (1 page) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
2 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members
|
23 August 2005 | Return made up to 25/07/05; full list of members
|
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
21 August 2000 | Return made up to 25/07/00; full list of members
|
21 August 2000 | Return made up to 25/07/00; full list of members
|
11 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 25/07/99; full list of members (9 pages) |
19 August 1999 | Return made up to 25/07/99; full list of members (9 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 25/07/98; full list of members (9 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 25/07/98; full list of members (9 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 September 1997 | Return made up to 25/07/97; full list of members (9 pages) |
2 September 1997 | Return made up to 25/07/97; full list of members (9 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 August 1996 | Return made up to 25/07/96; no change of members (9 pages) |
6 August 1996 | Return made up to 25/07/96; no change of members (9 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |