Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director Name | Ian William Harriman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Wharfedale Mount, 8 Spofforth Hill, Wetherby North Yorkshire LS22 6SE |
Director Name | Julie Harriman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wharfedale Mount, 8 Spofforth Hill, Wetherby North Yorkshire LS22 6SE |
Secretary Name | Ian William Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharfedale Mount, 8 Spofforth Hill, Wetherby North Yorkshire LS22 6SE |
Director Name | Mr Steven Wooldridge |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 26 February 2016(10 years after company formation) |
Appointment Duration | 4 years, 10 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(14 years, 11 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 |
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 |
600 at £1 | Ian Harriman 60.00% Ordinary |
---|---|
400 at £1 | Julie Harriman 40.00% 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 | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
27 February 2009 | Delivered on: 3 March 2009 Satisfied on: 12 November 2014 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
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) |
24 June 2020 | Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages) |
20 May 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
22 February 2019 | Register(s) moved to registered office address Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY (1 page) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 February 2019 | Register(s) moved to registered office address Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY (1 page) |
22 February 2019 | Register(s) moved to registered office address Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY (1 page) |
10 April 2018 | Full accounts made up to 30 June 2017 (12 pages) |
16 March 2018 | Termination of appointment of Steven 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) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
16 March 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 26 February 2016 (2 pages) |
16 March 2016 | Registered office address changed from Frontier Agriculture Ltd. Witham St. Hughs Lincoln LN6 9TN England to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Frontier Agriculture Ltd. Witham St. Hughs Lincoln LN6 9TN England to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 16 March 2016 (1 page) |
16 March 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
16 March 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 26 February 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Registered office address changed from Wharfedale Mount, 8 Spofforth Hill, Wetherby North Yorkshire LS22 6SE to Frontier Agriculture Ltd. Witham St. Hughs Lincoln LN6 9TN on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Ian William Harriman as a director on 4 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Julie Harriman as a director on 4 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Steven Wooldridge as a director on 4 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Ian William Harriman as a director on 4 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Ian William Harriman as a director on 4 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Ian William Harriman as a secretary on 4 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Steven Wooldridge as a director on 4 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Ian William Harriman as a secretary on 4 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Ian William Harriman as a secretary on 4 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Steven Wooldridge as a director on 4 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Wharfedale Mount, 8 Spofforth Hill, Wetherby North Yorkshire LS22 6SE to Frontier Agriculture Ltd. Witham St. Hughs Lincoln LN6 9TN on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Julie Harriman as a director on 4 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Julie Harriman as a director on 4 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Wharfedale Mount, 8 Spofforth Hill, Wetherby North Yorkshire LS22 6SE to Frontier Agriculture Ltd. Witham St. Hughs Lincoln LN6 9TN on 6 March 2015 (1 page) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 November 2014 | Satisfaction of charge 1 in full (1 page) |
12 November 2014 | Satisfaction of charge 1 in full (1 page) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Julie Harriman on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Ian William Harriman on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Julie Harriman on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Julie Harriman on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Ian William Harriman on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Ian William Harriman on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Ian William Harriman on 1 October 2009 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Director's details changed for Ian William Harriman on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Ian William Harriman on 1 October 2009 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 March 2007 | Return made up to 08/02/07; full list of members
|
20 March 2007 | Return made up to 08/02/07; full list of members
|
8 February 2006 | Incorporation (17 pages) |
8 February 2006 | Incorporation (17 pages) |