Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director Name | Mr Matthew James Phillips |
---|---|
Date of Birth | November 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Kenneth Mark Aitchison |
---|---|
Date of Birth | March 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Current |
Appointed | 19 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 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 MacDuff |
---|---|
Date of Birth | February 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 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 |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 20 January 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Jonothan Mark Faulding |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Wold Farm Deepdale Barton Upon Humber North Lincolnshire DN18 6ED |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 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 | 19 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | gfpagriculture.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 |
---|
Year | 2014 |
---|---|
Turnover | £8,783,911 |
Gross Profit | £1,420,222 |
Net Worth | £509,938 |
Cash | £189,855 |
Current Liabilities | £1,411,681 |
Latest Accounts | 30 June 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2020 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2021 (7 months from now) |
30 June 2010 | Delivered on: 6 July 2010 Satisfied on: 13 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cimbria cylinders HSR16020RR serial no. 800.488, cimbria pre cleaner serial no. 844624, cimbria super cleaner 108 serial no. 844623. see image for full details. Fully Satisfied |
---|---|
23 February 2010 | Delivered on: 25 February 2010 Satisfied on: 25 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Fully Satisfied |
21 January 2021 | Appointment of Mr Raymond Gerrard Cahill 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) |
30 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages) |
22 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
26 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
14 December 2018 | Director's details changed for Michael James Gibson on 1 January 2014 (2 pages) |
14 December 2018 | Director's details changed for Michael James Gibson on 1 January 2010 (2 pages) |
14 December 2018 | Director's details changed for Mr Kenneth Mark Aitchison on 4 November 2018 (2 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (21 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) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 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 Associated British Foods Plc Group Secretarial Department 3rd Floor, 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 Associated British Foods Plc Group Secretarial Department 3rd Floor, 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) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 February 2015 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 19 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from West Wold Farm Deepdale Barton upon Humber North Lincolnshire DN18 6ED to Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 19 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from West Wold Farm Deepdale Barton upon Humber North Lincolnshire DN18 6ED to Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA on 26 February 2015 (1 page) |
16 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (18 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (18 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (18 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
25 October 2014 | Satisfaction of charge 1 in full (4 pages) |
25 October 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
14 August 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (2 pages) |
14 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
14 August 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (2 pages) |
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (18 pages) |
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (18 pages) |
14 April 2014 | Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
14 April 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
14 April 2014 | Current accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
14 April 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 July 2013 | Appointment of Mr. Stephen Wooldridge as a director (2 pages) |
31 July 2013 | Appointment of Mr. Kenneth Mark Aitchison as a director (2 pages) |
31 July 2013 | Appointment of Mr. Stephen Wooldridge as a director (2 pages) |
31 July 2013 | Appointment of Mr. Kenneth Mark Aitchison as a director (2 pages) |
13 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 July 2013 | Satisfaction of charge 2 in full (4 pages) |
26 June 2013 | Termination of appointment of Jonothan Faulding as a director (1 page) |
26 June 2013 | Termination of appointment of Jonothan Faulding as a director (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
9 April 2010 | Registered office address changed from , Bay 2, Plot 4, Pegasus Road, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire, DN20 0SQ, United Kingdom on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from , Bay 2, Plot 4, Pegasus Road, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire, DN20 0SQ, United Kingdom on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from , Bay 2, Plot 4, Pegasus Road, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire, DN20 0SQ, United Kingdom on 9 April 2010 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Appointment of Michael James Gibson as a director (2 pages) |
9 November 2009 | Appointment of Mr Jonothan Mark Faulding as a director (2 pages) |
9 November 2009 | Appointment of Matthew James Phillips as a director (2 pages) |
9 November 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
9 November 2009 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Michael James Gibson as a director (2 pages) |
9 November 2009 | Appointment of Mr Jonothan Mark Faulding as a director (2 pages) |
9 November 2009 | Appointment of Matthew James Phillips as a director (2 pages) |
9 November 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
9 November 2009 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 9 November 2009 (1 page) |
4 November 2009 | Incorporation (21 pages) |
4 November 2009 | Incorporation (21 pages) |