Company NameABR Foods Limited
DirectorsNigel Brian Streatfield and Philip John Wells
Company StatusActive
Company Number00860691
CategoryPrivate Limited Company
Incorporation Date5 October 1965(58 years, 7 months ago)
Previous NamesRed-O-Lin Pharmaceuticals Limited and ABR Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Brian Streatfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(52 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleHead Of Supply Chain
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Philip John Wells
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(54 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameIan Edward Pyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleSales Director
Correspondence AddressBrook House Hemington Road
Polebrook
Peterborough
Cambridgeshire
PE8 5LS
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameJohn Glen Reid
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressCherry Trees Ricksons Lane
West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameRichard Francis McCoy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStable Cottage
Pilton, Oundle
Peterborough
East Northamptonshire
PE8 5SN
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2000)
RoleChairman
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 May 1992)
RoleChartered Accountant
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameChristopher Arthur Yates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressPidgeons Row
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameAlan John Wells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameMr Geoffrey Martin Adams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Sunday School
Briestfield
Dewsbury
West Yorkshire
WF12 0NX
Director NameRichard Rankin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(33 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 2000)
RoleManaging Director
Correspondence AddressBroadholme
Manor Farm Lane
Essendine
Lincolnshire
PE9 4LA
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(34 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 September 2000)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameDerek Frederick James Lee
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2004)
RoleAccountant
Correspondence Address9 Main Street
Lyddington
Oakham
LE15 9LR
Director NameFrancis John Marett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressGreenways Hill Crest
Dormans Park
East Grinstead
West Sussex
RH19 2LX
Secretary NameDerek Frederick James Lee
NationalityBritish
StatusResigned
Appointed08 September 2000(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2004)
RoleAccountant
Correspondence Address9 Main Street
Lyddington
Oakham
LE15 9LR
Director NameChristopher David Scarrott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(39 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Secretary NameDaniel Gerald McGreevy
NationalityBritish
StatusResigned
Appointed01 November 2004(39 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Secretary NameMs Susan Price
StatusResigned
Appointed01 May 2010(44 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Director NameM David Mouton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2016(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX

Contact

Websiteroquette.com

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1Roquette Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 January 2023Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Nigel Brian Streatfield as a director on 30 September 2021 (1 page)
26 November 2021Termination of appointment of Philip John Wells as a director on 30 September 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
5 October 2021Appointment of Kim Waldemar Jensen as a director on 30 September 2021 (2 pages)
5 October 2021Appointment of Romain Vincent Plessis as a director on 30 September 2021 (2 pages)
14 September 2021Registered office address changed from Sallow Road Corby Northamptonshire NN17 5JX to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 14 September 2021 (1 page)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 November 2019Appointment of Mr Philip John Wells as a director on 13 November 2019 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Nigel Brian Streatfield as a director on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of David Mouton as a director on 23 March 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500,000
(3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500,000
(3 pages)
15 April 2016Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page)
4 April 2016Appointment of M David Mouton as a director on 2 February 2016 (2 pages)
4 April 2016Appointment of M David Mouton as a director on 2 February 2016 (2 pages)
31 March 2016Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500,000
(3 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500,000
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages)
5 May 2010Termination of appointment of Daniel Mcgreevy as a secretary (1 page)
5 May 2010Appointment of Ms Susan Price as a secretary (1 page)
5 May 2010Appointment of Ms Susan Price as a secretary (1 page)
5 May 2010Termination of appointment of Daniel Mcgreevy as a secretary (1 page)
23 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
26 October 2007Accounts made up to 31 December 2006 (7 pages)
26 October 2007Accounts made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
26 October 2006Accounts made up to 31 December 2005 (7 pages)
26 October 2006Accounts made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 15/04/06; full list of members (2 pages)
21 April 2006Return made up to 15/04/06; full list of members (2 pages)
15 November 2005Accounts made up to 31 December 2004 (7 pages)
15 November 2005Accounts made up to 31 December 2004 (7 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Accounts made up to 31 December 2003 (7 pages)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Accounts made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 15/04/04; full list of members (2 pages)
20 April 2004Return made up to 15/04/04; full list of members (2 pages)
25 October 2003Accounts made up to 31 December 2002 (7 pages)
25 October 2003Accounts made up to 31 December 2002 (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (10 pages)
26 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 May 2002Return made up to 21/05/02; full list of members (7 pages)
30 May 2002Return made up to 21/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page)
5 July 2001Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page)
26 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Full accounts made up to 8 September 2000 (20 pages)
18 June 2001Full accounts made up to 8 September 2000 (20 pages)
18 June 2001Full accounts made up to 8 September 2000 (20 pages)
18 December 2000Accounting reference date shortened from 08/09/01 to 31/12/00 (1 page)
18 December 2000Accounting reference date shortened from 08/09/01 to 31/12/00 (1 page)
1 December 2000Auditor's resignation (1 page)
1 December 2000Auditor's resignation (1 page)
7 November 2000Accounting reference date shortened from 15/09/00 to 08/09/00 (1 page)
7 November 2000Accounting reference date shortened from 15/09/00 to 08/09/00 (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 September 2000Director resigned (1 page)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 September 2000Registered office changed on 14/09/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (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)
12 July 2000Return made up to 25/06/00; full list of members (7 pages)
12 July 2000Return made up to 25/06/00; full list of members (7 pages)
17 March 2000Full accounts made up to 18 September 1999 (17 pages)
17 March 2000Full accounts made up to 18 September 1999 (17 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
20 July 1999Return made up to 25/06/99; full list of members (9 pages)
20 July 1999Return made up to 25/06/99; full list of members (9 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (17 pages)
9 March 1999Full accounts made up to 12 September 1998 (17 pages)
9 July 1998Return made up to 25/06/98; no change of members (7 pages)
9 July 1998Return made up to 25/06/98; no change of members (7 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (18 pages)
25 March 1997Full accounts made up to 14 September 1996 (18 pages)
15 July 1996Return made up to 25/06/96; full list of members (9 pages)
15 July 1996Return made up to 25/06/96; full list of members (9 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 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 (18 pages)
24 March 1995Full accounts made up to 17 September 1994 (18 pages)
15 April 1988Memorandum and Articles of Association (19 pages)
20 August 1987Full accounts made up to 28 March 1987 (12 pages)
20 August 1987Full accounts made up to 28 March 1987 (12 pages)
31 July 1986Full accounts made up to 29 March 1986 (12 pages)
31 July 1986Full accounts made up to 29 March 1986 (12 pages)