Company NameFlour Advisory Bureau Limited(The)
Company StatusActive
Company Number00554604
CategoryPrivate Limited Company
Incorporation Date15 September 1955(68 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Alexander William Waugh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(44 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleDirector General
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Oak Hill, Wood St. Village
Guildford
Surrey
GU3 3DP
Secretary NameMr Clayton Lee Freedland
StatusCurrent
Appointed01 July 2021(65 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Alistair Franklin Gale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(68 years after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Joseph Charles Holm Brennan
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed22 September 2023(68 years after company formation)
Appointment Duration7 months, 1 week
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameJohn Alan Hastwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(35 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2000)
RoleMarketing
Correspondence Address32 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 3DS
Director NameDavid Grant Boon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2000)
RoleNational Sales Manager
Correspondence AddressThe Drive
Parsonage Farm
Arkesden
Essex
CB11 4HB
Director NameLaurence Anthony Cohen
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 1994)
RoleSales Marketing Director
Correspondence Address4 Old Mill Lane
Temple
Marlow
Buckinghamshire
Sl7
Director NameMr Paul Michael Heygate
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2000)
RoleFlour Miller/Farmer
Country of ResidenceEngland
Correspondence AddressHolmedale House Farthingstone
Towcester
Northampton
Northamptonshire
NN12 8EZ
Director NameWilliam John Martin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2000)
RoleMarketing Controller
Correspondence Address16 Cabot Rise
Portishead
Bristol
BS20 9NX
Director NameBryan John Paul Nutter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleSales Director
Correspondence Address10 Cedar Park
Stoke Bishop
Bristol
Avon
BS9 1BW
Director NameDavid John Sheldon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 1993)
RoleGeneral Sales Manager
Correspondence Address74 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RW
Director NameCharles Martyn Wilson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 November 1991)
RoleFlour Miller
Correspondence AddressCorner Farm
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Secretary NamePhilip Herbert Neill
NationalityBritish
StatusResigned
Appointed25 July 1991(35 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address8 Berridge Green
Edgware
Middlesex
HA8 6EQ
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(37 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Director NameMr David Andrew Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(37 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2000)
RoleFlour Miller
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Ponders End Mills
Enfield
Middlesex
EN3 4TF
Director NameJohn Rufus Haworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(38 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheridan Drive
Reigate
Surrey
RH2 0UE
Director NameJudy Mary Slater
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 September 1997)
RoleMarketing
Correspondence Address71 Barton House
Wandsworth Bridge Ro
London
SW6 2PD
Director NameStephen Edward Brandish
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(41 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clarendon Drive
Thame
Oxfordshire
OX9 3XP
Director NameKathryn Elizabeth Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2000)
RoleMarketing Controller
Correspondence Address2 Garden Walk Cottages Bakers Close
Main St Hethe
Bicester
Oxfordshire
OX6 9ET
Director NameMr John Murray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(44 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 June 2000)
RoleDirector-General
Correspondence Address9 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Director NameMr Nigel Frederic Bennett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(44 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 July 2022)
RoleEmployment Affairs Manager
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Secretary NameMr Nigel Frederic Bennett
NationalityBritish
StatusResigned
Appointed11 April 2000(44 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2021)
RoleEmployment Affairs Manager
Country of ResidenceEngland
Correspondence Address13 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMs Alessandra Costigliola
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2022(66 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2023)
RoleTrade Policy Manager
Country of ResidenceEngland
Correspondence Address17 Hawkins Road
Teddington
TW11 9ET

Contact

Websitewww.fabflour.co.uk
Telephone020 74932521
Telephone regionLondon

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Inc. National Association Of British & Irish Mi
99.00%
Ordinary
1 at £1N.f. Bennett & Clayton Freedland
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 September 2023Appointment of Mr Joseph Charles Holm Brennan as a director on 22 September 2023 (2 pages)
18 September 2023Appointment of Mr Alistair Franklin Gale as a director on 6 September 2023 (2 pages)
18 September 2023Termination of appointment of Alessandra Costigliola as a director on 6 September 2023 (1 page)
4 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
4 August 2022Appointment of Ms Alessandra Costigliola as a director on 1 July 2022 (2 pages)
3 August 2022Termination of appointment of Nigel Frederic Bennett as a director on 1 July 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page)
1 July 2021Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Notification 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 2017Notification 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 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
1 August 2007Return made up to 25/07/07; no change of members (7 pages)
1 August 2007Return made up to 25/07/07; no change of members (7 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2006Return made up to 25/07/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2006Return made up to 25/07/06; full list of members (7 pages)
23 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 August 2003Return made up to 25/07/03; full list of members (7 pages)
11 August 2003Return made up to 25/07/03; full list of members (7 pages)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 September 2002Return made up to 25/07/02; full list of members (7 pages)
3 September 2002Return made up to 25/07/02; full list of members (7 pages)
14 December 2001Full accounts made up to 31 March 2001 (7 pages)
14 December 2001Full accounts made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 25/07/01; full list of members (6 pages)
21 August 2001Return made up to 25/07/01; full list of members (6 pages)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Full accounts made up to 31 March 2000 (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
13 October 1999Full accounts made up to 31 March 1999 (8 pages)
13 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 25/07/99; full list of members (9 pages)
19 August 1999Return made up to 25/07/99; full list of members (9 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
6 August 1998Return made up to 25/07/98; full list of members (9 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 25/07/98; full list of members (9 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 September 1997Return made up to 25/07/97; full list of members (9 pages)
2 September 1997Return made up to 25/07/97; full list of members (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Return made up to 25/07/96; no change of members (9 pages)
6 August 1996Return made up to 25/07/96; no change of members (9 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (8 pages)