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(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
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 | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Victoria McDermott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ |
Director Name | Mr Vincent Noel McDermott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ |
Director Name | Miss Briony Lousie McDermott |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD |
Director Name | Mr James Michael McDermott |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (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 | 25 March 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 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(11 years 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 |
Website | northwoldagronomy.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, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
12 April 2011 | Delivered on: 19 April 2011 Satisfied on: 9 August 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
14 February 2011 | Delivered on: 17 February 2011 Satisfied on: 21 May 2011 Persons entitled: National Westminster 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, 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) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 7 January 2020 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 Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 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) |
12 January 2018 | Confirmation statement made on 7 January 2018 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) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 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) |
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
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 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) |
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) |
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) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Register(s) moved to registered office address 50/51 Russell Square London WC1B 4JA (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Register(s) moved to registered office address 50/51 Russell Square London WC1B 4JA (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
3 October 2013 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page) |
3 October 2013 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page) |
2 October 2013 | Previous accounting period shortened from 22 March 2014 to 30 June 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 22 March 2014 to 30 June 2013 (1 page) |
24 September 2013 | Appointment of Miss Rosalyn Sharon Schofield as a secretary (2 pages) |
24 September 2013 | Appointment of Miss Rosalyn Sharon Schofield as a secretary (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 22 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 22 March 2013 (7 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 May 2013 | Appointment of Mr Kenneth Mark Aitchison as a director (2 pages) |
10 May 2013 | Termination of appointment of Vincent Mcdermott as a director (1 page) |
10 May 2013 | Appointment of Mr Stephen Wooldridge as a director (2 pages) |
10 May 2013 | Termination of appointment of Vincent Mcdermott as a director (1 page) |
10 May 2013 | Termination of appointment of Victoria Mcdermott as a director (1 page) |
10 May 2013 | Termination of appointment of Victoria Mcdermott as a director (1 page) |
10 May 2013 | Appointment of Mr Kenneth Mark Aitchison as a director (2 pages) |
10 May 2013 | Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD England on 10 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Stephen Wooldridge as a director (2 pages) |
25 March 2013 | Previous accounting period shortened from 31 March 2013 to 22 March 2013 (1 page) |
25 March 2013 | Previous accounting period shortened from 31 March 2013 to 22 March 2013 (1 page) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Termination of appointment of James Mcdermott as a director (1 page) |
23 February 2012 | Termination of appointment of Briony Mcdermott as a director (1 page) |
23 February 2012 | Termination of appointment of James Mcdermott as a director (1 page) |
23 February 2012 | Termination of appointment of Briony Mcdermott as a director (1 page) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Appointment of Mr James Michael Mcdermott as a director (2 pages) |
17 November 2011 | Appointment of Miss Briony Lousie Mcdermott as a director (2 pages) |
17 November 2011 | Appointment of Miss Briony Lousie Mcdermott as a director (2 pages) |
17 November 2011 | Appointment of Mr James Michael Mcdermott as a director (2 pages) |
3 November 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2011 | Director's details changed for Victoria Mcdermott on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Vincent Noel Mcdermott on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Victoria Mcdermott on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Victoria Mcdermott on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Vincent Noel Mcdermott on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Vincent Noel Mcdermott on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Flixton North Yorkshire YO11 3UD England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Barley Croft South Street Burton Fleming East Yorkshire YO25 3NZ on 5 April 2011 (1 page) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Register(s) moved to registered inspection location (1 page) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Register inspection address has been changed (1 page) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Register(s) moved to registered inspection location (1 page) |
11 February 2011 | Register inspection address has been changed (1 page) |
31 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
31 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 March 2010 | Appointment of Victoria Mcdermott as a director (3 pages) |
25 March 2010 | Appointment of Vincent Noel Mcdermott as a director (3 pages) |
25 March 2010 | Appointment of Victoria Mcdermott as a director (3 pages) |
25 March 2010 | Appointment of Vincent Noel Mcdermott as a director (3 pages) |
19 March 2010 | Registered office address changed from Glebe Farm Helperthorpe Malton North Yorkshire YO17 8TQ United Kingdom on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Glebe Farm Helperthorpe Malton North Yorkshire YO17 8TQ United Kingdom on 19 March 2010 (2 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|