Company NameF.A.B. Foods Limited
DirectorsPaul Roger Cooke and Roger Matthew Cooke
Company StatusActive
Company Number00871322
CategoryPrivate Limited Company
Incorporation Date14 February 1966(58 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameGloria Howland
NationalityBritish
StatusCurrent
Appointed31 July 2006(40 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence Address5 Eastwick Drive
Bookham
Leatherhead
Surrey
KT23 3PP
Director NameMr Paul Roger Cooke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(44 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 British Grove
London
W4 2NL
Director NameMr Roger Matthew Cooke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(44 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shottendane Road
London
SW6 5TJ
Director NameMr Roger Matthew Cooke
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration24 years (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrells Wood House Tyrrells Wood
Leatherhead
Surrey
KT22 8QW
Secretary NameMrs Shirley Elizabeth Matts
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address27 Eastwick Park Avenue
Great Bookham
Leatherhead
Surrey
KT23 3LY
Secretary NameMatthew Roger Awstis Cooke
NationalityBritish
StatusResigned
Appointed17 November 2004(38 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2006)
RoleSales
Correspondence Address3 Shottendane Road
Fulham
London
SW6 5TJ
Secretary NameRT Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1997(31 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 November 2004)
Correspondence AddressAbacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY

Contact

Websitefabfoods.co.uk

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.7k at £1Paul Roger Cooke
50.00%
Ordinary
5.7k at £1Roger Matthew Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth£188,593
Cash£202,493
Current Liabilities£91,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

29 April 1975Delivered on: 2 May 1975
Satisfied on: 30 December 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Fully Satisfied
20 March 1968Delivered on: 21 March 1968
Satisfied on: 30 December 2005
Persons entitled: Martin's Bank LTD

Classification: Sub-mortgage
Secured details: All monies due etc.
Particulars: Benefit of a charge dated 3/11/67 for securing £2600 secured on 97 marylebone high street, london W1.
Fully Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
30 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Registered office address changed from 2 Bridge Street Leatherhead Surrey KT22 8BZ to 8-10 South Street Epsom Surrey KT18 7PF on 22 February 2018 (1 page)
12 February 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
3 February 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Termination of appointment of Roger Matthew Cooke as a director on 4 January 2016 (1 page)
26 January 2016Termination of appointment of Roger Matthew Cooke as a director on 4 January 2016 (1 page)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,350
(6 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,350
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,350
(6 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,350
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,350
(6 pages)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 11,350
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Appointment of Roger Matthew Cooke as a director (2 pages)
17 May 2010Appointment of Mr Paul Roger Cooke as a director (2 pages)
17 May 2010Appointment of Mr Paul Roger Cooke as a director (2 pages)
17 May 2010Appointment of Roger Matthew Cooke as a director (2 pages)
23 December 2009Director's details changed for Mr Roger Matthew Cooke on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Roger Matthew Cooke on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
29 February 2008Return made up to 14/12/07; full list of members (3 pages)
29 February 2008Return made up to 14/12/07; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: hartpury house birdwood gloucester gloucestershire GL19 3EF (1 page)
12 February 2008Registered office changed on 12/02/08 from: hartpury house birdwood gloucester gloucestershire GL19 3EF (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 14/12/06; full list of members (6 pages)
5 January 2007Return made up to 14/12/06; full list of members (6 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 December 2004Return made up to 14/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Return made up to 14/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2004Registered office changed on 10/12/04 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
10 December 2004New secretary appointed (2 pages)
22 December 2003Return made up to 14/12/03; full list of members (6 pages)
22 December 2003Return made up to 14/12/03; full list of members (6 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
26 February 2002Return made up to 14/12/01; full list of members (6 pages)
26 February 2002Return made up to 14/12/01; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
29 December 2000Return made up to 14/12/00; full list of members (6 pages)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Return made up to 14/11/99; full list of members (6 pages)
11 January 2000Return made up to 14/11/99; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 14/12/98; full list of members (6 pages)
31 December 1998Return made up to 14/12/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
11 January 1996Return made up to 14/12/95; full list of members (6 pages)
13 April 1995Return made up to 14/12/94; no change of members (8 pages)
13 April 1995Return made up to 14/12/94; no change of members (8 pages)
14 February 1966Incorporation (14 pages)
14 February 1966Incorporation (14 pages)