Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Director Name | Mrs Diana Caroline Overton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Martin Kenneth Dear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | 1 New Cottages Ismays Road, Ivy Hatch Sevenoaks Kent TN15 0NX |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Mr Charles Ashley Oakes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | Manor Farm Laddingford Maidstone Kent ME18 6BX |
Director Name | Mark Andrew Willmot |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Lifernet Frespech 47140 France |
Secretary Name | Mr Martin Kenneth Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Cottages Ismays Road, Ivy Hatch Sevenoaks Kent TN15 0NX |
Director Name | Mrs Jayne Mary Dear |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ismays Road Ivy Hatch Sevenoaks Kent TN15 0NX |
Director Name | Mrs Josephine Mary Oakes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickwick Cottage Manor Farm Laddingford Maidstone Kent ME18 6XB |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 31 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Hazledene Leith Park Road Gravesend Kent DA12 1LW |
Website | frontierag.co.uk |
---|
Registered Address | Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Frontier Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
14 June 2000 | Delivered on: 16 June 2000 Satisfied on: 11 September 2008 Persons entitled: Profarma Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 February 2000 | Delivered on: 18 February 2000 Satisfied on: 21 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
6 January 2023 | Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
21 February 2022 | Director's details changed for Mrs Diana Caroline Macduff on 21 February 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
9 December 2020 | Confirmation statement made on 29 October 2020 with updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
27 March 2019 | Director's details changed for Mr Mark Kenneth Aitchison on 26 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 (2 pages) |
23 January 2015 | Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 (2 pages) |
23 January 2015 | Director's details changed for Mr Mark Kenneth Aitchison on 6 December 2013 (2 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 September 2013 | Director's details changed for Mr Mark Kenneth Aitchison on 5 September 2012 (2 pages) |
26 September 2013 | Director's details changed for Mr Mark Kenneth Aitchison on 5 September 2012 (2 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
5 April 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
12 March 2012 | Secretary's details changed for Miss Rosalyn Sharon Mendelsohn on 31 January 2012 (1 page) |
12 March 2012 | Secretary's details changed for Miss Rosalyn Sharon Mendelsohn on 31 January 2012 (1 page) |
7 March 2012 | Termination of appointment of Martin Dear as a secretary (1 page) |
7 March 2012 | Termination of appointment of Martin Dear as a secretary (1 page) |
7 March 2012 | Appointment of Mr Mark Kenneth Aitchison as a director (2 pages) |
7 March 2012 | Termination of appointment of Charles Oakes as a director (1 page) |
7 March 2012 | Termination of appointment of Charles Oakes as a director (1 page) |
7 March 2012 | Termination of appointment of Josephine Oakes as a director (1 page) |
7 March 2012 | Termination of appointment of Josephine Oakes as a director (1 page) |
7 March 2012 | Appointment of Miss Rosalyn Sharon Mendelsohn as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Martin Dear as a director (1 page) |
7 March 2012 | Appointment of Miss Rosalyn Sharon Mendelsohn as a secretary (2 pages) |
7 March 2012 | Appointment of Mr Mark Kenneth Aitchison as a director (2 pages) |
7 March 2012 | Termination of appointment of Jayne Dear as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Dear as a director (1 page) |
7 March 2012 | Termination of appointment of Jayne Dear as a director (1 page) |
7 March 2012 | Appointment of Mr Stephen Wooldridge as a director (2 pages) |
7 March 2012 | Appointment of Mr Stephen Wooldridge as a director (2 pages) |
28 February 2012 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 28 February 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Appointment of Mrs Jayne Mary Dear as a director (2 pages) |
19 August 2010 | Appointment of Mrs Josephine Mary Oakes as a director (2 pages) |
19 August 2010 | Appointment of Mrs Jayne Mary Dear as a director (2 pages) |
19 August 2010 | Appointment of Mrs Josephine Mary Oakes as a director (2 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Charles Ashley Oakes on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Martin Kenneth Dear on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Charles Ashley Oakes on 29 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Martin Kenneth Dear on 29 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
10 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
7 November 2008 | Director's change of particulars / charles oakes / 28/10/2008 (2 pages) |
7 November 2008 | Director's change of particulars / charles oakes / 28/10/2008 (2 pages) |
7 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
5 March 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
12 December 2006 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
31 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
9 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
9 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
21 March 2005 | £ ic 30100/5100 01/11/04 £ sr 25000@1=25000 (1 page) |
21 March 2005 | £ ic 30100/5100 01/11/04 £ sr 25000@1=25000 (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
8 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
13 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
13 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
24 March 2004 | Ad 25/01/00--------- £ si 20000@1 (2 pages) |
24 March 2004 | Ad 25/01/00--------- £ si 20000@1 (2 pages) |
31 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 August 2002 (14 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (10 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
1 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | Ad 25/01/00--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | Ad 25/01/00--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
14 December 1999 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
14 December 1999 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Resolutions
|
29 October 1999 | Incorporation (19 pages) |
29 October 1999 | Incorporation (19 pages) |