Company NameAlbion Fine Foods Limited
Company StatusActive
Company Number10379589
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)
Previous NameStevton (No.663) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr George Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameRichard Patrick Mercer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Harry Arthur Jennings
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameBrett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(7 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr Patrick David Lyell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Gareth Kelly
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Finlay James Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
CR5 2HR

Location

Registered Address3rd Floor
7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

17 August 2022Delivered on: 24 August 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
5 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon CR5 2HR (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages)
19 April 2023Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
19 April 2023Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
24 August 2022Registration of charge 103795890001, created on 17 August 2022 (24 pages)
26 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages)
26 April 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
14 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 July 2021Director's details changed for Mr Harry Arthur Jennings on 7 July 2021 (2 pages)
2 July 2021Appointment of Mr Harry Arthur Jennings as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Finlay James Campbell as a director on 1 July 2021 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
22 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (33 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
11 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
11 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
11 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 May 2019Termination of appointment of Gareth Kelly as a director on 28 February 2019 (1 page)
8 May 2019Appointment of Mr Finlay James Campbell as a director on 1 May 2019 (2 pages)
19 October 2018Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
6 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages)
22 September 2017Change of details for Stevton (No.662) Limited as a person with significant control on 20 September 2016 (2 pages)
22 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
22 September 2017Change of details for Stevton (No.662) Limited as a person with significant control on 20 September 2016 (2 pages)
22 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
16 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100.00
(7 pages)
16 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 100.00
(7 pages)
16 November 2016Sub-division of shares on 5 October 2016 (4 pages)
16 November 2016Sub-division of shares on 5 October 2016 (4 pages)
2 November 2016Appointment of Mr Gareth Kelly as a director on 21 October 2016 (2 pages)
2 November 2016Appointment of Mr Patrick David Lyell as a director on 21 October 2016 (2 pages)
2 November 2016Appointment of Mr Patrick David Lyell as a director on 21 October 2016 (2 pages)
2 November 2016Appointment of Mr Gareth Kelly as a director on 21 October 2016 (2 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 05/10/2016
(36 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Appointment of Richard Patrick Mercer as a director on 5 October 2016 (3 pages)
27 October 2016Appointment of Richard Patrick Mercer as a director on 5 October 2016 (3 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 05/10/2016
(36 pages)
27 October 2016Change of share class name or designation (2 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
(40 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
(40 pages)
16 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 September 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)