About

Registered Number: 00079590
Date of Incorporation: 30/12/1903 (120 years and 3 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY

 

Abf Grain Products Ltd was founded on 30 December 1903 and are based in London, it's status is listed as "Active". The companies directors are listed as Law, Christopher Nicholas James, Mcnamara, Liam, Mintern, Christopher John, Akerman, Stephen Richard, Goddall, Brian Robert, Pullen, Des, Sloan, Richard, Toon, Nigel Robert, Wighton, Thomas Greig, Woodward, David Christopher John in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Christopher Nicholas James 17 June 2019 - 1
MCNAMARA, Liam 17 June 2019 - 1
MINTERN, Christopher John 13 November 2017 - 1
AKERMAN, Stephen Richard N/A 14 September 1991 1
GODDALL, Brian Robert N/A 14 September 1991 1
PULLEN, Des 03 October 2001 05 January 2006 1
SLOAN, Richard 29 June 1992 27 July 2001 1
TOON, Nigel Robert 09 January 2006 31 December 2013 1
WIGHTON, Thomas Greig N/A 14 September 1991 1
WOODWARD, David Christopher John N/A 30 June 1994 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 June 2020
AA01 - Change of accounting reference date 15 April 2020
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 10 June 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 15 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 05 January 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
AUD - Auditor's letter of resignation 25 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AA - Annual Accounts 15 January 2016
CH01 - Change of particulars for director 12 November 2015
RESOLUTIONS - N/A 15 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 July 2015
SH19 - Statement of capital 15 July 2015
CAP-SS - N/A 15 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 30 April 2015
CH01 - Change of particulars for director 02 March 2015
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 24 June 2014
AUD - Auditor's letter of resignation 23 June 2014
MISC - Miscellaneous document 19 June 2014
AA - Annual Accounts 18 June 2014
SH01 - Return of Allotment of shares 30 May 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 26 May 2011
CH03 - Change of particulars for secretary 07 April 2011
RESOLUTIONS - N/A 26 August 2010
CC04 - Statement of companies objects 26 August 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 09 June 2010
CH01 - Change of particulars for director 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 01 July 2003
363a - Annual Return 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
AA - Annual Accounts 16 July 2002
363a - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
MEM/ARTS - N/A 17 September 2001
CERTNM - Change of name certificate 13 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 28 February 2001
MEM/ARTS - N/A 26 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
353 - Register of members 07 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 17 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
123 - Notice of increase in nominal capital 23 September 1999
363s - Annual Return 30 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
MEM/ARTS - N/A 17 December 1998
RESOLUTIONS - N/A 16 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 13 June 1997
AUD - Auditor's letter of resignation 06 April 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 28 March 1996
288 - N/A 12 March 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 24 March 1995
288 - N/A 19 January 1995
288 - N/A 01 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 24 March 1994
288 - N/A 02 December 1993
288 - N/A 02 November 1993
288 - N/A 12 September 1993
363s - Annual Return 23 July 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
AA - Annual Accounts 05 July 1993
288 - N/A 11 September 1992
363s - Annual Return 20 July 1992
288 - N/A 16 July 1992
AA - Annual Accounts 09 July 1992
MEM/ARTS - N/A 16 February 1992
288 - N/A 03 February 1992
288 - N/A 28 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 15 October 1991
288 - N/A 17 September 1991
CERTNM - Change of name certificate 13 September 1991
363b - Annual Return 07 July 1991
288 - N/A 15 June 1991
288 - N/A 28 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1991
288 - N/A 12 February 1991
288 - N/A 25 January 1991
RESOLUTIONS - N/A 12 December 1990
288 - N/A 03 September 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 27 July 1990
288 - N/A 27 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 15 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 10 August 1989
288 - N/A 21 February 1989
AA - Annual Accounts 18 November 1988
288 - N/A 17 October 1988
288 - N/A 27 September 1988
288 - N/A 23 September 1988
363 - Annual Return 10 August 1988
288 - N/A 05 August 1988
288 - N/A 07 July 1988
288 - N/A 13 May 1988
288 - N/A 11 January 1988
288 - N/A 12 November 1987
288 - N/A 28 September 1987
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
288 - N/A 05 August 1987
288 - N/A 18 June 1987
288 - N/A 18 June 1987
288 - N/A 15 June 1987
288 - N/A 01 June 1987
288 - N/A 14 May 1987
288 - N/A 11 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1986
288 - N/A 04 October 1986
363 - Annual Return 18 September 1986
AA - Annual Accounts 31 July 1986
288 - N/A 14 June 1986
CERTNM - Change of name certificate 10 June 1982
CERTNM - Change of name certificate 03 April 1963
MISC - Miscellaneous document 30 December 1903

Mortgages & Charges

Description Date Status Charge by
Deed of substitution 25 August 1983 Fully Satisfied

N/A

Deed of further substitution 17 August 1982 Fully Satisfied

N/A

Legal charge. 28 March 1967 Outstanding

N/A

A registered charge 04 October 1965 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.