Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED BRITISH FOODS PLC
Company Information for

ASSOCIATED BRITISH FOODS PLC

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
00293262
Public Limited Company
Active

Company Overview

About Associated British Foods Plc
ASSOCIATED BRITISH FOODS PLC was founded on 1934-10-20 and has its registered office in London. The organisation's status is listed as "Active". Associated British Foods Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASSOCIATED BRITISH FOODS PLC
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in W1K
 
Filing Information
Company Number 00293262
Company ID Number 00293262
Date formed 1934-10-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 19/03/2024
Account next due 15/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED BRITISH FOODS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSOCIATED BRITISH FOODS PLC
The following companies were found which have the same name as ASSOCIATED BRITISH FOODS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED WESTON CENTRE 10 GROSVENOR STREET LONDON W1K 4QY Active Company formed on the 1959-05-27
ASSOCIATED BRITISH FOODS PLC Singapore Active Company formed on the 2020-08-21

Company Officers of ASSOCIATED BRITISH FOODS PLC

Current Directors
Officer Role Date Appointed
PAUL ANDREW LISTER
Company Secretary 2001-01-03
EMMA SUSAN ADAMO
Director 2011-12-09
GRAHAM DENIS ALLAN
Director 2018-09-05
JOHN GEORGE BASON
Director 1999-05-04
LINDA RUTH CAIRNIE
Director 2014-05-01
FRANCISCO JAVIER FERRAN LARRAZ
Director 2006-11-01
WOLFHART GUNNAR HAUSER
Director 2015-01-14
MICHAEL GEORGE ALEXANDER MCLINTOCK
Director 2017-11-01
RICHARD HARRY REID
Director 2016-04-14
GEORGE GARFIELD WESTON
Director 1999-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JAMES FRANCIS SINCLAIR
Director 2008-10-01 2018-04-11
TIMOTHY CLARKE
Director 2004-11-03 2017-11-30
PETER ALAN SMITH
Director 2007-02-28 2016-04-13
MICHAEL HASTINGS JAY
Director 2006-11-01 2015-11-30
WILLARD GORDON GALEN WESTON
Director 1993-08-14 2011-12-09
MARTIN GARDINER ADAMSON
Director 1999-10-11 2009-04-21
MICHAEL RICHARD ALEXANDER
Director 2002-01-16 2007-12-07
JOHN RODDICK RUSSELL MACGREGOR
Director 1994-12-09 2007-12-07
JEFFERY FRANCIS HARRIS
Director 2003-05-21 2007-04-18
PETER JOHN JACKSON
Director 1994-08-01 2005-03-31
ROLAND SMITH
Director 1994-12-09 2003-09-13
HAROLD WILLIAM BAILEY
Director 1991-08-14 2002-12-05
MARK GEDAY
Company Secretary 2000-03-20 2001-01-03
GARFIELD HOWARD WESTON
Director 1991-08-14 2000-12-15
TREVOR HENRY MONTAGUE SHAW
Director 1994-08-01 2000-05-31
DAVID WILSON
Company Secretary 2000-01-04 2000-03-15
TREVOR HENRY MONTAGUE SHAW
Company Secretary 1994-08-01 2000-01-04
DAVID NOEL CHRISTOPHER GARMAN
Director 1994-08-01 1999-04-16
MARTIN CLARK
Director 1995-04-09 1997-09-10
DONALD JAMES TIDEY
Director 1994-08-01 1997-06-30
HAROLD WILLIAM BAILEY
Company Secretary 1991-08-14 1994-08-01
HUGO MANN
Director 1991-08-14 1994-05-06
WALLACE MONAGHAN
Director 1991-08-14 1994-05-06
GEORGE GARFIELD WESTON
Director 1993-08-10 1994-05-06
GUY HOWARD WESTON
Director 1993-08-10 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SUSAN ADAMO WITTINGTON INVESTMENTS LIMITED Director 2011-11-03 CURRENT 1941-03-22 Active
GRAHAM DENIS ALLAN INTERTEK GROUP PLC Director 2017-10-01 CURRENT 2001-08-09 Active
JOHN GEORGE BASON COMPASS GROUP PLC Director 2011-06-21 CURRENT 2000-09-29 Active
JOHN GEORGE BASON FARESHARE Director 2010-05-25 CURRENT 2003-07-18 Active
JOHN GEORGE BASON FRIAR STREET DEVELOPMENTS LIMITED Director 2000-07-27 CURRENT 1999-01-19 Dissolved 2014-02-04
JOHN GEORGE BASON PRIMARK STORES LIMITED Director 2000-07-27 CURRENT 1983-11-09 Active
JOHN GEORGE BASON PRIMARK STORES LIMITED Director 2000-07-27 CURRENT 1948-04-30 Active
JOHN GEORGE BASON ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED Director 2000-06-01 CURRENT 1959-05-27 Active
JOHN GEORGE BASON A.B. EXPLORATION LIMITED Director 2000-05-31 CURRENT 1950-10-13 Active
JOHN GEORGE BASON CHIBNALLS HOLDINGS LIMITED Director 1999-09-10 CURRENT 1934-09-08 Dissolved 2013-12-06
JOHN GEORGE BASON PARK NORTH INVESTMENTS LIMITED Director 1999-09-10 CURRENT 1952-11-11 Dissolved 2013-12-06
JOHN GEORGE BASON PARKSTONE BAKERIES LIMITED Director 1999-09-10 CURRENT 1939-03-08 Dissolved 2017-04-18
JOHN GEORGE BASON EASTBOW SECURITIES LIMITED Director 1999-09-10 CURRENT 1987-10-05 Active
JOHN GEORGE BASON SERPENTINE SECURITIES LIMITED Director 1999-09-10 CURRENT 1986-06-17 Active - Proposal to Strike off
JOHN GEORGE BASON A.B.F. PROPERTIES LIMITED Director 1999-09-10 CURRENT 1961-02-14 Active
JOHN GEORGE BASON ABF INVESTMENTS PLC Director 1999-09-10 CURRENT 1935-11-02 Active
JOHN GEORGE BASON A.B.F.HOLDINGS LIMITED Director 1999-09-10 CURRENT 1936-04-22 Active
JOHN GEORGE BASON ABF (NO.2) LIMITED Director 1999-09-10 CURRENT 1997-05-13 Active
JOHN GEORGE BASON WESTON FOODS LIMITED Director 1999-09-10 CURRENT 1938-12-05 Active
JOHN GEORGE BASON ABF OVERSEAS LIMITED Director 1999-08-23 CURRENT 1997-02-05 Active
LINDA RUTH CAIRNIE CONTOURGLOBAL LIMITED Director 2018-01-03 CURRENT 2017-09-26 Active
LINDA RUTH CAIRNIE THE WINDSOR LEADERSHIP TRUST Director 2017-09-04 CURRENT 1995-03-17 Active
LINDA RUTH CAIRNIE ROLLS-ROYCE HOLDINGS PLC Director 2014-09-01 CURRENT 2011-02-10 Active
LINDA RUTH CAIRNIE ROLLS-ROYCE PLC Director 2014-09-01 CURRENT 1971-02-23 Active
FRANCISCO JAVIER FERRAN LARRAZ DIAGEO PLC Director 2016-07-22 CURRENT 1886-10-21 Active
MICHAEL GEORGE ALEXANDER MCLINTOCK GGL GROUP NUMBER TWO LIMITED Director 2012-03-01 CURRENT 1996-07-03 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (FAPI II) LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (FIPL) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS FINANCE LIMITED Director 2014-04-28 CURRENT 2014-03-12 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (BPA III) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
GEORGE GARFIELD WESTON GEORGE WESTON LIMITED Director 2014-03-20 CURRENT 1994-05-17 Active
GEORGE GARFIELD WESTON BRIGHTON GRAND HOTEL OPERATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
GEORGE GARFIELD WESTON FATTAL PROPCO (BRIGHTON GRAND) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (BVIII) LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (DEVELOPMENTS) LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (CAREPLACES) LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (FAPI) LIMITED Director 2010-04-20 CURRENT 2010-03-15 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (PROPERTIES) LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (VO1) LIMITED Director 2008-09-30 CURRENT 2008-04-25 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED Director 2008-09-30 CURRENT 2008-06-27 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (WHEB) LIMITED Director 2008-07-15 CURRENT 2008-04-25 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (OCP) LIMITED Director 2008-02-13 CURRENT 2007-11-20 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (WPX) LIMITED Director 2007-11-30 CURRENT 2007-09-06 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (NEXT WAVE) LIMITED Director 2006-12-20 CURRENT 2006-10-19 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (DUNEDIN) LIMITED Director 2006-08-30 CURRENT 2006-07-13 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENT (SAND AIRE) LIMITED Director 2002-12-18 CURRENT 2002-12-12 Active
GEORGE GARFIELD WESTON THE BROOKE WESTON TRUST Director 2001-08-01 CURRENT 1989-07-04 Active
GEORGE GARFIELD WESTON WILH (INVESTMENTS) LIMITED Director 2001-07-20 CURRENT 2001-05-29 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS (BSPF) LIMITED Director 2001-07-18 CURRENT 2001-06-18 Active
GEORGE GARFIELD WESTON HOWARD INVESTMENTS LIMITED Director 2000-12-15 CURRENT 1999-03-09 Active
GEORGE GARFIELD WESTON WITTINGTON INVESTMENTS LIMITED Director 1993-08-10 CURRENT 1941-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Purchase of own shares
2024-04-29Cancellation of shares. Statement of capital on 2024-04-03 GBP 42,791,794.91
2024-04-29Cancellation of shares. Statement of capital on 2024-03-27 GBP 42,803,466.74
2024-04-29Cancellation of shares. Statement of capital on 2024-04-02 GBP 42,798,894.91
2024-04-29Cancellation of shares. Statement of capital on 2024-03-28 GBP 42,799,206.74
2024-04-29SH06Cancellation of shares. Statement of capital on 2024-04-03 GBP 42,791,794.91
2024-04-29SH03Purchase of own shares
2024-04-23Purchase of own shares
2024-04-23Cancellation of shares. Statement of capital on 2024-03-22 GBP 42,816,495.87
2024-04-23Cancellation of shares. Statement of capital on 2024-03-26 GBP 4,287,726.74
2024-04-23Cancellation of shares. Statement of capital on 2024-03-21 GBP 42,822,175.87
2024-04-23Cancellation of shares. Statement of capital on 2024-03-20 GBP 42,827,855.87
2024-04-23Cancellation of shares. Statement of capital on 2024-03-25 GBP 42,813,406.74
2024-04-23Interim accounts made up to 2024-03-19
2024-04-23SH06Cancellation of shares. Statement of capital on 2024-03-22 GBP 42,816,495.87
2024-04-23SH03Purchase of own shares
2024-04-17SH06Cancellation of shares. Statement of capital on 2024-03-19 GBP 42,632,967.87
2024-04-17SH03Purchase of own shares
2024-04-10Purchase of own shares
2024-04-10Cancellation of shares. Statement of capital on 2024-03-11 GBP 42,888,974.26
2024-04-10Cancellation of shares. Statement of capital on 2024-03-12 GBP 42,877,351.28
2024-04-10Cancellation of shares. Statement of capital on 2024-03-06 GBP 42,895,128.94
2024-04-10Cancellation of shares. Statement of capital on 2024-03-07 GBP 42,889,486.20
2024-04-10SH06Cancellation of shares. Statement of capital on 2024-03-11 GBP 42,888,974.26
2024-04-10SH03Purchase of own shares
2024-03-27Purchase of own shares
2024-03-27Cancellation of shares. Statement of capital on 2024-03-01 GBP 42,919,196.2336
2024-03-27Cancellation of shares. Statement of capital on 2024-02-29 GBP 42,918,954.55
2024-03-27Cancellation of shares. Statement of capital on 2024-03-04 GBP 42,907,410.63
2024-03-27SH06Cancellation of shares. Statement of capital on 2024-02-29 GBP 42,918,954.55
2024-03-27SH03Purchase of own shares
2024-03-18Purchase of own shares
2024-03-18Cancellation of shares. Statement of capital on 2024-02-27 GBP 42,919,196.23
2024-03-18SH06Cancellation of shares. Statement of capital on 2024-02-27 GBP 42,919,196.23
2024-03-18SH03Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-02-15 GBP 42,919,515.34
2024-03-13Cancellation of shares. Statement of capital on 2024-02-14 GBP 42,926,738.71
2024-03-13SH06Cancellation of shares. Statement of capital on 2024-02-15 GBP 42,919,515.34
2024-03-12Cancellation of shares. Statement of capital on 2024-02-13 GBP 42,932,646.70
2024-03-12Cancellation of shares. Statement of capital on 2024-02-09 GBP 42,971,792.64
2024-03-12Purchase of own shares
2024-03-12Cancellation of shares. Statement of capital on 2024-02-07 GBP 42,980,392.04
2024-03-12Cancellation of shares. Statement of capital on 2024-02-08 GBP 42,978,236.43
2024-03-12Cancellation of shares. Statement of capital on 2024-02-12 GBP 42,956,137.70
2024-03-12SH06Cancellation of shares. Statement of capital on 2024-02-13 GBP 42,932,646.70
2024-03-12SH03Purchase of own shares
2024-03-06Cancellation of shares. Statement of capital on 2024-02-05 GBP 42,996,018.52
2024-03-06Cancellation of shares. Statement of capital on 2024-02-06 GBP 42,989,597.28
2024-03-06SH06Cancellation of shares. Statement of capital on 2024-02-05 GBP 42,996,018.52
2024-03-05Purchase of own shares
2024-03-05SH03Purchase of own shares
2024-02-28Cancellation of shares. Statement of capital on 2024-01-24 GBP 43,002,016.31
2024-02-28Purchase of own shares
2024-02-28SH06Cancellation of shares. Statement of capital on 2024-01-24 GBP 43,002,016.31
2024-02-28SH03Purchase of own shares
2024-02-20SH06Cancellation of shares. Statement of capital on 2024-01-22 GBP 43,029,810.77
2024-02-13Purchase of own shares
2024-02-13Cancellation of shares. Statement of capital on 2024-01-12 GBP 43,133,034.66
2024-02-13Cancellation of shares. Statement of capital on 2024-01-04 GBP 43,196,892.51
2024-02-13Cancellation of shares. Statement of capital on 2024-01-08 GBP 43,179,977.36
2024-02-13Cancellation of shares. Statement of capital on 2024-01-09 GBP 43,158,658.22
2024-02-13Cancellation of shares. Statement of capital on 2024-01-15 GBP 43,111,760.28
2024-02-13Cancellation of shares. Statement of capital on 2024-01-16 GBP 43,090,204.22
2024-02-13Cancellation of shares. Statement of capital on 2024-01-10 GBP 43,152,480.25
2024-02-13Cancellation of shares. Statement of capital on 2024-01-11 GBP 43,146,224.02
2024-02-13Cancellation of shares. Statement of capital on 2024-01-05 GBP 43,186,247.40
2024-01-31Cancellation of shares. Statement of capital on 2024-01-02 GBP 43,209,987.18
2024-01-31Purchase of own shares
2024-01-31Cancellation of shares. Statement of capital on 2024-01-03 GBP 43,208,192.13
2024-01-31Cancellation of shares. Statement of capital on 2023-12-29 GBP 43,211,782.22
2024-01-23Purchase of own shares
2024-01-23Cancellation of shares. Statement of capital on 2023-12-20 GBP 43,256,014.44
2024-01-23Cancellation of shares. Statement of capital on 2023-12-28 GBP 43,233,977.86
2024-01-23Cancellation of shares. Statement of capital on 2023-12-21 GBP 43,252,437.29
2024-01-23Cancellation of shares. Statement of capital on 2023-12-27 GBP 43,236,965.20
2024-01-23Cancellation of shares. Statement of capital on 2023-12-22 GBP 43,244,147.33
2024-01-09Purchase of own shares
2024-01-09Cancellation of shares. Statement of capital on 2023-12-08 GBP 43,353,188.6752
2024-01-09Cancellation of shares. Statement of capital on 2023-12-07 GBP 43,339,932.35
2024-01-09Cancellation of shares. Statement of capital on 2023-12-11 GBP 43,329,159.83
2024-01-09Cancellation of shares. Statement of capital on 2023-12-12 GBP 43,322,102.55
2024-01-09Cancellation of shares. Statement of capital on 2023-12-06 GBP 43,345,544.30
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/09/23
2024-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/09/23
2024-01-03Cancellation of shares. Statement of capital on 2023-11-29 GBP 43,383,784.11
2024-01-03Cancellation of shares. Statement of capital on 2023-12-05 GBP 43,353,188.68
2024-01-03Cancellation of shares. Statement of capital on 2023-12-01 GBP 43,369,238.65
2024-01-03Cancellation of shares. Statement of capital on 2023-11-30 GBP 43,375,767.53
2024-01-03Cancellation of shares. Statement of capital on 2023-12-04 GBP 43,358,525.26
2024-01-03Purchase of own shares
2024-01-03SH06Cancellation of shares. Statement of capital on 2023-11-29 GBP 43,383,784.11
2024-01-03SH03Purchase of own shares
2023-12-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-12-15Purchase of own shares
2023-12-15Cancellation of shares. Statement of capital on 2023-11-17 GBP 43,446,945.65
2023-12-15Cancellation of shares. Statement of capital on 2023-11-24 GBP 43,406,994.41
2023-12-15Cancellation of shares. Statement of capital on 2023-11-20 GBP 43,438,789.17
2023-12-15Cancellation of shares. Statement of capital on 2023-11-28 GBP 43,391,704.13
2023-12-15Cancellation of shares. Statement of capital on 2023-11-22 GBP 43,422,046.86
2023-12-15Cancellation of shares. Statement of capital on 2023-11-21 GBP 43,431,082.89
2023-12-15Cancellation of shares. Statement of capital on 2023-11-16 GBP 43,454,824.66
2023-12-15Cancellation of shares. Statement of capital on 2023-11-27 GBP 43,399,018.61
2023-12-15Cancellation of shares. Statement of capital on 2023-11-23 GBP 43,414,823.21
2023-12-15CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-15SH06Cancellation of shares. Statement of capital on 2023-11-23 GBP 43,414,823.21
2023-12-04DIRECTOR APPOINTED MS KUMSAL BAYAZIT BESSON
2023-11-29Cancellation of shares. Statement of capital on 2023-10-25 GBP 43,471,946.68
2023-11-29Cancellation of shares. Statement of capital on 2023-10-06 GBP 43,565,149.75
2023-11-29Cancellation of shares. Statement of capital on 2023-10-26 GBP 43,469,106.68
2023-11-29Cancellation of shares. Statement of capital on 2023-10-30 GBP 43,463,176.76
2023-11-29Cancellation of shares. Statement of capital on 2023-10-27 GBP 43,466,214.54
2023-11-29Purchase of own shares
2023-11-29Cancellation of shares. Statement of capital on 2023-10-10 GBP 43,544,774.62
2023-11-29Cancellation of shares. Statement of capital on 2023-10-09 GBP 43,555,225.82
2023-11-29Cancellation of shares. Statement of capital on 2023-09-26 GBP 43,613,845.64
2023-11-29Cancellation of shares. Statement of capital on 2023-10-04 GBP 43,584,682.19
2023-10-23Cancellation of shares. Statement of capital on 2023-09-12 GBP 43,623,516.01
2023-10-23Cancellation of shares. Statement of capital on 2023-09-11 GBP 43,629,474.27
2023-10-20Purchase of own shares
2023-10-20Cancellation of shares. Statement of capital on 2023-09-13 GBP 43,619,735.40
2023-10-17Cancellation of shares. Statement of capital on 2023-08-29 GBP 43,673,738
2023-10-17Purchase of own shares
2023-10-17Cancellation of shares. Statement of capital on 2023-08-24 GBP 43,688,938.42
2023-10-17Cancellation of shares. Statement of capital on 2023-08-25 GBP 43,681,428.43
2023-10-17Cancellation of shares. Statement of capital on 2023-08-23 GBP 43,697,674.60
2023-10-12Cancellation of shares. Statement of capital on 2023-09-06 GBP 43,650,453.12
2023-10-12Cancellation of shares. Statement of capital on 2023-09-08 GBP 43,636,546.10
2023-10-12Cancellation of shares. Statement of capital on 2023-09-07 GBP 43,643,731.30
2023-10-12Purchase of own shares
2023-09-29Cancellation of shares. Statement of capital on 2023-09-01 GBP 43,665,624.23
2023-09-29Cancellation of shares. Statement of capital on 2023-09-04 GBP 43,662,172.21
2023-09-29Cancellation of shares. Statement of capital on 2023-08-30 GBP 43,665,723.48
2023-09-29Cancellation of shares. Statement of capital on 2023-09-05 GBP 43,565,234.17
2023-09-29Purchase of own shares
2023-09-18Cancellation of shares. Statement of capital on 2023-08-22 GBP 43,707,187.12
2023-09-18Cancellation of shares. Statement of capital on 2023-08-16 GBP 43,744,558.57
2023-09-18Cancellation of shares. Statement of capital on 2023-08-17 GBP 43,734,493.61
2023-09-18Cancellation of shares. Statement of capital on 2023-08-18 GBP 43,726,236.19
2023-09-18Cancellation of shares. Statement of capital on 2023-08-21 GBP 43,716,409.79
2023-09-15Purchase of own shares
2023-09-07DIRECTOR APPOINTED ANNE LOUISE MURPHY
2023-09-05Purchase of own shares
2023-09-05Cancellation of shares. Statement of capital on 2023-08-09 GBP 43,779,674.49
2023-09-05Cancellation of shares. Statement of capital on 2023-08-11 GBP 43,763,941.51
2023-09-05Cancellation of shares. Statement of capital on 2023-08-15 GBP 43,751,327.14
2023-09-05Cancellation of shares. Statement of capital on 2023-08-14 GBP 43,758,422.77
2023-09-05Cancellation of shares. Statement of capital on 2023-08-10 GBP 43,771,656.31
2023-09-01APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH CAIRNIE
2023-08-30Purchase of own shares
2023-08-30Cancellation of shares. Statement of capital on 2023-08-08 GBP 43,783,895.29
2023-08-30Cancellation of shares. Statement of capital on 2023-08-03 GBP 43,810,393.18
2023-08-30Cancellation of shares. Statement of capital on 2023-08-02 GBP 43,820,258.54
2023-08-30Cancellation of shares. Statement of capital on 2023-08-04 GBP 43,799,229.25
2023-08-30Cancellation of shares. Statement of capital on 2023-08-07 GBP 43,792,629.94
2023-08-23Purchase of own shares
2023-08-21Purchase of own shares
2023-08-21Cancellation of shares. Statement of capital on 2023-07-31 GBP 43,840,258.90
2023-08-21Cancellation of shares. Statement of capital on 2023-07-28 GBP 43,847,358.90
2023-08-21Cancellation of shares. Statement of capital on 2023-07-26 GBP 43,863,066.77
2023-08-21Cancellation of shares. Statement of capital on 2023-07-27 GBP 43,853,439.17
2023-08-21Cancellation of shares. Statement of capital on 2023-08-01 GBP 43,830,410.97
2023-08-16Cancellation of shares. Statement of capital on 2023-07-24 GBP 43,879,778.58
2023-08-16Cancellation of shares. Statement of capital on 2023-07-21 GBP 43,884,440.61
2023-08-16Cancellation of shares. Statement of capital on 2023-07-20 GBP 43,886,068.38
2023-08-16Purchase of own shares
2023-08-16Cancellation of shares. Statement of capital on 2023-07-25 GBP 43,872,523.97
2023-08-16Cancellation of shares. Statement of capital on 2023-07-19 GBP 43,886,913.57
2023-08-15Cancellation of shares. Statement of capital on 2023-07-13 GBP 43,901,229.16
2023-08-15Cancellation of shares. Statement of capital on 2023-07-17 GBP 43,894,791.67
2023-08-14Cancellation of shares. Statement of capital on 2023-07-12 GBP 43,901,894.79
2023-08-14Cancellation of shares. Statement of capital on 2023-07-18 GBP 43,889,223.40
2023-08-14Purchase of own shares
2023-07-27Purchase of own shares
2023-07-27Cancellation of shares. Statement of capital on 2023-07-06 GBP 43,932,740.09
2023-07-27Cancellation of shares. Statement of capital on 2023-07-11 GBP 43,903,554.49
2023-07-27Cancellation of shares. Statement of capital on 2023-07-10 GBP 43,911,043.0
2023-07-27Cancellation of shares. Statement of capital on 2023-07-05 GBP 43,938,410.49
2023-07-27Cancellation of shares. Statement of capital on 2023-07-07 GBP 43,922,005.40
2023-07-26Cancellation of shares. Statement of capital on 2023-07-04 GBP 43,938,766.12
2023-07-26Cancellation of shares. Statement of capital on 2023-06-28 GBP 43,955,058.97
2023-07-26Cancellation of shares. Statement of capital on 2023-06-29 GBP 43,951,306.70
2023-07-26Purchase of own shares
2023-07-26Cancellation of shares. Statement of capital on 2023-06-30 GBP 43,949,762.20
2023-07-26Cancellation of shares. Statement of capital on 2023-07-03 GBP 43,943,338.97
2023-07-13Cancellation of shares. Statement of capital on 2023-06-23 GBP 43,980,692.53
2023-07-13Cancellation of shares. Statement of capital on 2023-06-22 GBP 43,985,324.85
2023-07-13Cancellation of shares. Statement of capital on 2023-06-21 GBP 43,989,808.30
2023-07-13Purchase of own shares
2023-07-13Cancellation of shares. Statement of capital on 2023-06-26 GBP 43,972,797.84
2023-07-13Cancellation of shares. Statement of capital on 2023-06-19 GBP 43,995,904.93
2023-07-13Cancellation of shares. Statement of capital on 2023-06-27 GBP 43,996,274.81
2023-07-13Cancellation of shares. Statement of capital on 2023-06-15 GBP 44,005,411.20
2023-07-13Cancellation of shares. Statement of capital on 2023-06-14 GBP 44,014,739.35
2023-07-13Cancellation of shares. Statement of capital on 2023-06-16 GBP 43,998,485.30
2023-07-13Cancellation of shares. Statement of capital on 2023-06-20 GBP 43,993,022.22
2023-07-05Cancellation of shares. Statement of capital on 2023-06-13 GBP 44,018,627.03
2023-07-05Cancellation of shares. Statement of capital on 2023-06-12 GBP 44,029,362.23
2023-07-05Cancellation of shares. Statement of capital on 2023-06-07 GBP 44,049,437.22
2023-07-05Cancellation of shares. Statement of capital on 2023-06-08 GBP 44,040,263.51
2023-07-05Cancellation of shares. Statement of capital on 2023-06-09 GBP 44,039,699.83
2023-07-05Cancellation of shares. Statement of capital on 2023-06-01 GBP 44,076,219.62
2023-07-05Cancellation of shares. Statement of capital on 2023-06-02 GBP 44,067,983.62
2023-07-05Cancellation of shares. Statement of capital on 2023-05-31 GBP 44,085,762.02
2023-07-05Cancellation of shares. Statement of capital on 2023-06-06 GBP 44,059,490.82
2023-07-05Cancellation of shares. Statement of capital on 2023-06-05 GBP 44,059,690.82
2023-06-14Cancellation of shares. Statement of capital on 2023-05-25 GBP 44,110,893.29
2023-06-14Cancellation of shares. Statement of capital on 2023-05-25 GBP 44,110,893.29
2023-06-14Cancellation of shares. Statement of capital on 2023-05-24 GBP 44,121,884.32
2023-06-14Cancellation of shares. Statement of capital on 2023-05-24 GBP 44,121,884.32
2023-06-14Cancellation of shares. Statement of capital on 2023-05-26 GBP 44,099,930.89
2023-06-14Cancellation of shares. Statement of capital on 2023-05-26 GBP 44,099,930.89
2023-06-14Cancellation of shares. Statement of capital on 2023-05-30 GBP 44,089,856.39
2023-06-14Cancellation of shares. Statement of capital on 2023-05-30 GBP 44,089,856.39
2023-06-14Purchase of own shares
2023-06-14Purchase of own shares
2023-06-13Cancellation of shares. Statement of capital on 2023-05-19 GBP 44,141,762.84
2023-06-13Cancellation of shares. Statement of capital on 2023-05-24 GBP 44,128,932.69
2023-06-13Purchase of own shares
2023-06-13Cancellation of shares. Statement of capital on 2023-05-18 GBP 44,151,006.25
2023-06-13Cancellation of shares. Statement of capital on 2023-05-22 GBP 44,135,996.90
2023-06-13Cancellation of shares. Statement of capital on 2023-05-17 GBP 44,157,566.87
2023-06-09Cancellation of shares. Statement of capital on 2023-05-10 GBP 44,190,471.0
2023-06-09Cancellation of shares. Statement of capital on 2023-05-17 GBP 44,163,488.73
2023-06-09Cancellation of shares. Statement of capital on 2023-05-15 GBP 44,171,644.58
2023-06-09Cancellation of shares. Statement of capital on 2023-05-12 GBP 44,181,931.57
2023-06-09Cancellation of shares. Statement of capital on 2023-05-11 GBP 44,186,894.53
2023-06-09Purchase of own shares
2023-06-06Cancellation of shares. Statement of capital on 2023-05-04 GBP 44,213,759
2023-06-06Cancellation of shares. Statement of capital on 2023-05-03 GBP 44,219,439
2023-06-06Cancellation of shares. Statement of capital on 2023-05-09 GBP 44,196,719
2023-06-06Cancellation of shares. Statement of capital on 2023-05-05 GBP 44,205,239
2023-06-06Purchase of own shares
2023-05-31Cancellation of shares. Statement of capital on 2023-04-27 GBP 44,241,753.05
2023-05-31Cancellation of shares. Statement of capital on 2023-05-02 GBP 44,241,753.0504
2023-05-31Cancellation of shares. Statement of capital on 2023-04-26 GBP 44,253,397.05
2023-05-31Cancellation of shares. Statement of capital on 2023-04-28 GBP 44,232,281.05
2023-05-31Purchase of own shares
2023-05-31SH06Cancellation of shares. Statement of capital on 2023-04-27 GBP 44,241,753.05
2023-05-31SH03Purchase of own shares
2023-05-24Cancellation of shares. Statement of capital on 2023-04-24 GBP 44,265,575.25
2023-05-24Cancellation of shares. Statement of capital on 2023-04-21 GBP 44,274,095.25
2023-05-24Cancellation of shares. Statement of capital on 2023-04-19 GBP 44,286,677.99
2023-05-24Cancellation of shares. Statement of capital on 2023-04-20 GBP 44,282,615.25
2023-05-24Cancellation of shares. Statement of capital on 2023-04-25 GBP 44,259,831.64
2023-05-24Purchase of own shares
2023-05-24SH06Cancellation of shares. Statement of capital on 2023-04-24 GBP 44,265,575.25
2023-05-24SH03Purchase of own shares
2023-05-16Purchase of own shares
2023-05-16Cancellation of shares. Statement of capital on 2023-04-13 GBP 44,305,229.15
2023-05-16Cancellation of shares. Statement of capital on 2023-04-14 GBP 44,299,549.15
2023-05-16Cancellation of shares. Statement of capital on 2023-04-17 GBP 44,293,228.56
2023-05-16Cancellation of shares. Statement of capital on 2023-04-18 GBP 44,292,371.73
2023-05-16SH06Cancellation of shares. Statement of capital on 2023-04-13 GBP 44,305,229.15
2023-05-16SH03Purchase of own shares
2023-05-15Cancellation of shares. Statement of capital on 2023-03-29 GBP 44,364,792.70
2023-05-15Purchase of own shares
2023-05-15Cancellation of shares. Statement of capital on 2023-04-04 GBP 44,310,909.1520
2023-05-15Cancellation of shares. Statement of capital on 2023-04-03 GBP 44,347,452.51
2023-05-15Cancellation of shares. Statement of capital on 2023-03-30 GBP 44,359,415.61
2023-05-15Cancellation of shares. Statement of capital on 2023-03-31 GBP 44,349,159.24
2023-05-15SH06Cancellation of shares. Statement of capital on 2023-03-29 GBP 44,364,792.70
2023-05-15SH03Purchase of own shares
2023-05-10SH06Cancellation of shares. Statement of capital on 2023-04-06 GBP 44,324,920.41
2023-05-05SH06Cancellation of shares. Statement of capital on 2023-04-05 GBP 44,330,412.51
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE BASON
2023-04-26Interim accounts made up to 2023-03-04
2023-04-20Cancellation of shares. Statement of capital on 2023-03-28 GBP 44,370,718.81
2023-04-20Cancellation of shares. Statement of capital on 2023-03-24 GBP 44,386,933.57
2023-04-20Cancellation of shares. Statement of capital on 2023-03-27 GBP 44,377,818.81
2023-04-20Purchase of own shares
2023-04-20Cancellation of shares. Statement of capital on 2023-03-22 GBP 44,392,578.52
2023-04-20Cancellation of shares. Statement of capital on 2023-03-23 GBP 44,390,400.81
2023-04-05Purchase of own shares
2023-04-05Cancellation of shares. Statement of capital on 2023-03-13 GBP 44,475,934.91
2023-04-05Cancellation of shares. Statement of capital on 2023-03-14 GBP 44,464,574.91
2023-04-05Cancellation of shares. Statement of capital on 2023-03-09 GBP 44,483,824.14
2023-04-05Cancellation of shares. Statement of capital on 2023-03-08 GBP 44,492,344.14
2023-04-05Cancellation of shares. Statement of capital on 2023-03-10 GBP 44,482,381.93
2023-04-04Purchase of own shares
2023-04-04Cancellation of shares. Statement of capital on 2023-03-16 GBP 44,441,002.91
2023-04-04Cancellation of shares. Statement of capital on 2023-03-20 GBP 44,417,146.91
2023-04-04Cancellation of shares. Statement of capital on 2023-03-17 GBP 44,429,642.91
2023-04-04Cancellation of shares. Statement of capital on 2023-03-15 GBP 44,453,214.91
2023-04-04Cancellation of shares. Statement of capital on 2023-03-21 GBP 44,404,650.91
2023-03-23Cancellation of shares. Statement of capital on 2023-03-03 GBP 44,505,318.40
2023-03-23Cancellation of shares. Statement of capital on 2023-03-03 GBP 44,505,318.40
2023-03-23Cancellation of shares. Statement of capital on 2023-03-07 GBP 44,498,024.14
2023-03-23Cancellation of shares. Statement of capital on 2023-03-07 GBP 44,498,024.14
2023-03-23Cancellation of shares. Statement of capital on 2023-03-06 GBP 44,501,047.89
2023-03-23Cancellation of shares. Statement of capital on 2023-03-06 GBP 44,501,047.89
2023-03-23Cancellation of shares. Statement of capital on 2023-03-02 GBP 44,510,998.40
2023-03-23Cancellation of shares. Statement of capital on 2023-03-02 GBP 44,510,998.40
2023-03-23Purchase of own shares
2023-03-23Purchase of own shares
2023-03-23Cancellation of shares. Statement of capital on 2023-03-01 GBP 44,511,356.69
2023-03-23Cancellation of shares. Statement of capital on 2023-03-01 GBP 44,511,356.69
2023-03-20Purchase of own shares
2023-03-20Cancellation of shares. Statement of capital on 2023-02-24 GBP 44,532,909.45
2023-03-20Cancellation of shares. Statement of capital on 2023-02-27 GBP 44,521,549.45
2023-03-20Cancellation of shares. Statement of capital on 2023-02-22 GBP 44,539,896.65
2023-03-20Cancellation of shares. Statement of capital on 2023-02-28 GBP 44,512,119.29
2023-03-13Cancellation of shares. Statement of capital on 2023-02-20 GBP 445,551,480.67
2023-03-13Cancellation of shares. Statement of capital on 2023-02-16 GBP 44,558,305.30
2023-03-13Cancellation of shares. Statement of capital on 2023-02-17 GBP 44,555,591.34
2023-03-13Cancellation of shares. Statement of capital on 2023-02-15 GBP 44,563,985.30
2023-03-13Cancellation of shares. Statement of capital on 2023-02-21 GBP 44,543,270.62
2023-03-13Purchase of own shares
2023-03-02Cancellation of shares. Statement of capital on 2023-02-13 GBP 44,585,494.15
2023-03-02Cancellation of shares. Statement of capital on 2023-02-09 GBP 44,598,889.92
2023-03-02Cancellation of shares. Statement of capital on 2023-02-08 GBP 44,608,545.92
2023-03-02Cancellation of shares. Statement of capital on 2023-02-14 GBP 44,572,998.15
2023-03-02Cancellation of shares. Statement of capital on 2023-02-10 GBP 44,595,150.15
2023-03-02Purchase of own shares
2023-02-22Cancellation of shares. Statement of capital on 2023-02-02 GBP 44,621,213.74
2023-02-22Cancellation of shares. Statement of capital on 2023-02-01 GBP 44,629,733.74
2023-02-22Cancellation of shares. Statement of capital on 2023-02-06 GBP 44,615,130.41
2023-02-22Second filing of director appointment of Eoin Philip Tonge
2023-02-21Purchase of own shares
2023-02-21Cancellation of shares. Statement of capital on 2023-02-03 GBP 44,615,284.73
2023-02-16Cancellation of shares. Statement of capital on 2023-01-30 GBP 44,641,764.49
2023-02-16Cancellation of shares. Statement of capital on 2023-01-30 GBP 44,641,764.49
2023-02-16Cancellation of shares. Statement of capital on 2023-01-31 GBP 44,635,413.74
2023-02-16Cancellation of shares. Statement of capital on 2023-01-31 GBP 44,635,413.74
2023-02-16Cancellation of shares. Statement of capital on 2023-01-25 GBP 44,667,602.81
2023-02-16Cancellation of shares. Statement of capital on 2023-01-25 GBP 44,667,602.81
2023-02-16Purchase of own shares
2023-02-16Purchase of own shares
2023-02-16Cancellation of shares. Statement of capital on 2023-01-27 GBP 44,646,586.81
2023-02-16Cancellation of shares. Statement of capital on 2023-01-26 GBP 44,657,378.81
2023-02-16Cancellation of shares. Statement of capital on 2023-01-26 GBP 44,657,378.81
2023-02-16Cancellation of shares. Statement of capital on 2022-12-19 GBP 44,776,007.20
2023-02-16Cancellation of shares. Statement of capital on 2022-12-14 GBP 44,804,572.83
2023-02-16Cancellation of shares. Statement of capital on 2022-12-20 GBP 44,764,647.20
2023-02-16Cancellation of shares. Statement of capital on 2022-12-16 GBP 44,791,627.20
2023-02-16Cancellation of shares. Statement of capital on 2022-12-15 GBP 44,798,859.04
2023-02-09Purchase of own shares
2023-02-09Cancellation of shares. Statement of capital on 2023-01-23 GBP 44,674,570.47
2023-02-09Cancellation of shares. Statement of capital on 2023-01-24 GBP 44,667,786.79
2023-02-09Cancellation of shares. Statement of capital on 2023-01-19 GBP 44,695,870.47
2023-02-09Cancellation of shares. Statement of capital on 2023-01-18 GBP 44,698,139.12
2023-02-09Cancellation of shares. Statement of capital on 2023-01-20 GBP 44,684,510.47
2023-02-08Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2023-01-08 GBP 44,705,401.74
2023-02-08Cancellation of shares. Statement of capital on 2023-01-05 GBP 44,707,156.23
2023-02-06Purchase of own shares
2023-02-06Cancellation of shares. Statement of capital on 2023-01-17 GBP 44,699,286.48
2023-02-06Cancellation of shares. Statement of capital on 2023-01-16 GBP 44,704,966.48
2023-02-06DIRECTOR APPOINTED EOIN PHILIP TONGE
2023-02-03Cancellation of shares. Statement of capital on 2023-01-04 GBP 44,707,507.82
2023-02-03Cancellation of shares. Statement of capital on 2022-12-30 GBP 44,727,509.83
2023-02-03Purchase of own shares
2023-02-03Cancellation of shares. Statement of capital on 2023-01-03 GBP 44,717,450.10
2023-02-03Cancellation of shares. Statement of capital on 2022-12-29 GBP 44,730,189.83
2023-01-26Cancellation of shares. Statement of capital on 2022-12-23 GBP 44,741,590.78
2023-01-26Purchase of own shares
2023-01-26Cancellation of shares. Statement of capital on 2022-12-28 GBP 44,735,910.78
2023-01-26Cancellation of shares. Statement of capital on 2022-12-21 GBP 44,753,287.20
2023-01-26Cancellation of shares. Statement of capital on 2022-12-22 GBP 44,741,927.20
2023-01-20Purchase of own shares
2023-01-20Cancellation of shares. Statement of capital on 2022-12-02 GBP 44,867,127.41
2023-01-20Cancellation of shares. Statement of capital on 2022-12-05 GBP 44,855,767.41
2023-01-20Cancellation of shares. Statement of capital on 2022-12-06 GBP 44,855,692.83
2023-01-20Cancellation of shares. Statement of capital on 2022-11-30 GBP 44,881,043.41
2023-01-20Cancellation of shares. Statement of capital on 2022-12-12 GBP 44,827,292.83
2023-01-20Cancellation of shares. Statement of capital on 2022-12-13 GBP 44,818,772.83
2023-01-20Cancellation of shares. Statement of capital on 2022-12-07 GBP 44,850,012.83
2023-01-20Cancellation of shares. Statement of capital on 2022-12-09 GBP 44,835,812.83
2023-01-20Cancellation of shares. Statement of capital on 2022-12-08 GBP 44,844,332.83
2023-01-11Cancellation of shares. Statement of capital on 2022-11-29 GBP 44,888,427.41
2023-01-11Cancellation of shares. Statement of capital on 2022-11-24 GBP 44,916,827.41
2023-01-11Cancellation of shares. Statement of capital on 2022-11-23 GBP 44,928,187.41
2023-01-11Cancellation of shares. Statement of capital on 2022-11-25 GBP 44,903,763.41
2023-01-11Cancellation of shares. Statement of capital on 2022-11-28 GBP 44,895,243.41
2023-01-11Purchase of own shares
2022-12-29Cancellation of shares. Statement of capital on 2022-11-16 GBP 44,958,291.41
2022-12-29Cancellation of shares. Statement of capital on 2022-11-21 GBP 44,937,843.41
2022-12-29Purchase of own shares
2022-12-29Cancellation of shares. Statement of capital on 2022-11-22 GBP 44,931,027.41
2022-12-29Cancellation of shares. Statement of capital on 2022-11-17 GBP 44,950,907.41
2022-12-29Cancellation of shares. Statement of capital on 2022-11-18 GBP 44,943,523.41
2022-12-29SH06Cancellation of shares. Statement of capital on 2022-11-16 GBP 44,958,291.41
2022-12-29SH03Purchase of own shares
2022-12-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authoity to make market ouyrchases/ short notice of meetings 09/12/2022<li>Resolution on securities</ul>
2022-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/09/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/09/22
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-02AD02Register inspection address changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/09/21
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Short noticeof general meeting other than an annual general meeting 10/12/2021<li>Resolution on securities</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/09/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED DAME HEATHER VICTORIA RABBATTS
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/09/20
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsShort notice of general meetings other than an annual general meeting 04/12/2020Resolution of adoption of Articles of Association...
2020-11-08CH01Director's details changed for Mrs Emma Susan Adamo on 2020-11-08
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/09/19
2019-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-07RP04CS01Second filing of Confirmation Statement dated 30/11/2017
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/09/18
2018-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO JAVIER FERRAN LARRAZ
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR GRAHAM DENIS ALLAN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES FRANCIS SINCLAIR
2018-04-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANDREW LISTER on 2018-04-09
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/09/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 44967093.5944
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-14RES12VARYING SHARE RIGHTS AND NAMES
2017-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE
2017-11-02AP01DIRECTOR APPOINTED MR MICHAEL GEORGE ALEXANDER MCLINTOCK
2017-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/09/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 44967093.5944
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/09/16
2016-04-22AP01DIRECTOR APPOINTED RICHARD HARRY REID
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN SMITH
2015-12-16RES13NOTICE OF MEETINGS 04/12/2015
2015-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Notice of meetings 04/12/2015
2015-12-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of allotment of securities
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 44967093.5944
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASTINGS JAY
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/09/15
2015-11-18AUDAUDITOR'S RESIGNATION
2015-01-21AP01DIRECTOR APPOINTED DR WOLFHART GUNNAR HAUSER
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 44967093.5944
2015-01-06AR0130/11/14 NO MEMBER LIST
2014-12-16RES13NOTICE OF MEETINGS 05/12/2014
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 13/09/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 44967093.5944
2014-09-02AR0127/07/14 NO MEMBER LIST
2014-05-08AP01DIRECTOR APPOINTED LINDA RUTH CAIRNIE
2013-12-12RES13COMPANY BUSINESS 06/12/2013
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-09MISCWIND DOWN OF BUSINESS
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/09/13
2013-11-27AUDAUDITOR'S RESIGNATION
2013-08-28AR0127/07/13 NO MEMBER LIST
2012-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/09/12
2012-08-23AR0127/07/12 NO MEMBER LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLARD WESTON
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/09/11
2011-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-12AP01DIRECTOR APPOINTED MRS EMMA ADAMO
2011-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-12-07AD02SAIL ADDRESS CREATED
2011-08-22AR0127/07/11 FULL LIST
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-13AAINTERIM ACCOUNTS MADE UP TO 07/12/10
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/09/10
2010-10-11SH0215/09/10 STATEMENT OF CAPITAL GBP 46967093.5944
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JAVIER FERRAN LARRAZ / 16/08/2010
2010-08-17AR0127/07/10 NO CHANGES
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JAY OF EWELME GCMG MICHAEL HASTINGS JAY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE BASON / 04/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARKE / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES FRANCIS SINCLAIR / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GARFIELD WESTON / 02/02/2010
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/09/09
2009-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14RES01ADOPT ARTICLES 04/12/2009
2009-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-17363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ADAMSON
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2008-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/09/08
2008-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-09RES01ADOPT ARTICLES 05/12/2008
2008-10-17288aDIRECTOR APPOINTED CHARLES JAMES FRANCIS SINCLAIR
2008-08-11363aRETURN MADE UP TO 27/07/08; BULK LIST AVAILABLE SEPARATELY
2008-03-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAVIER FERRAN / 07/02/2008
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/09/07
2007-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 27/07/07; BULK LIST AVAILABLE SEPARATELY
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/09/06
2007-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-09-14363sRETURN MADE UP TO 27/07/06; BULK LIST AVAILABLE SEPARATELY
1995-01-01A selection of documents registered before 1 January 1995
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED BRITISH FOODS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED BRITISH FOODS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1994-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-13
Annual Accounts
2013-09-14
Annual Accounts
2012-09-15
Annual Accounts
2011-09-17
Annual Accounts
2010-12-07
Annual Accounts
2010-09-18

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATED BRITISH FOODS PLC

Intangible Assets
Patents
We have not found any records of ASSOCIATED BRITISH FOODS PLC registering or being granted any patents
Domain Names

ASSOCIATED BRITISH FOODS PLC owns 7 domain names.

abf.co.uk   elephantatta.co.uk   primarkresponse.co.uk   ovaltine.co.uk   primarkethical.co.uk   primarksuppliers.co.uk   primarksupplychain.co.uk  

Trademarks

Trademark applications by ASSOCIATED BRITISH FOODS PLC

ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark CAOTINA ™ (WIPO653193A) through the WIPO on the 1996-03-29
Viande, poisson, volaille et gibier; extraits de viande; fruits et légumes conservés, séchés et cuits; gelées, confitures; oeufs, lait et produits laitiers; huiles et graisses comestibles; conserves de viande, de légumes et de fruits.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark CAOTINA ™ (WIPO1071853) through the WIPO on the 2011-03-07
Milk and milk products; milk-based beverages.
Lait et produits laitiers; boissons à base de lait.
Leche y productos lácteos; bebidas a base de leche.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark OVALTEENIES ™ (WIPO659494A) through the WIPO on the 1996-07-02
Dietetic foods for children and the sick, fortifying substances, concentrated food preparations in tablet form.
Aliments diététiques pour enfants et malades, fortifiants, préparations alimentaires concentrées sous forme de tablettes.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark STARLIGHT ™ (WIPO504912B) through the WIPO on the 1986-07-09
Produits à effet isotonique, à savoir aliments et boissons diététiques, fortifiants.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark OVALTEENIES ™ (WIPO659494) through the WIPO on the 1996-07-02
Dietetic foods for children and the sick, fortifying substances, concentrated food preparations in tablet form.
Aliments diététiques pour enfants et malades, fortifiants, préparations alimentaires concentrées sous forme de tablettes.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO319842B) through the WIPO on the 1966-09-02
Dietetic foodstuffs, pharmaceutical preparations.
Aliment diététique, préparations pharmaceutiques.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO319843B) through the WIPO on the 1966-09-02
Aliment diététique.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO319844A) through the WIPO on the 1966-09-02
Aliment pour enfants contenant du malt.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark Ovalteenies ™ (WIPO664650) through the WIPO on the 1996-12-04
Viande, poisson, volaille et gibier, extraits de viande; fruits et légumes conservés, séchés et cuits, gelées, confitures, compotes; oeufs, lait et produits laitiers; huiles et graisses comestibles; conserves de viande, de légumes et de fruits.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark Ovomaltine ™ (WIPO598899A) through the WIPO on the 1993-02-22
Eggs, milk and milk products; all these goods containing in particular eggs and malt.
Oeufs, lait et produits laitiers; tous ces produits renfermant en particulier des oeufs et du malt.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark OVALTINE'S OPTIONS ™ (WIPO601932A) through the WIPO on the 1993-04-13
Produits alimentaires, à savoir lait et autres produits laitiers, fruits et légumes séchés et conservés.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark Ovaltine ™ (WIPO610465A) through the WIPO on the 1993-10-26
Foodstuffs, namely milk and other dairy products, fruit, vegetables.
Produits alimentaires, à savoir lait et autres produits laitiers, fruits, légumes.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO643928A) through the WIPO on the 1995-09-28
Viande, poisson, volaille et gibier; extraits de viande; fruits et légumes conservés, séchés et cuits; gelées, confitures; oeufs, lait et produits laitiers, huiles et graisses comestibles; conserves de viande, de légumes et de fruits.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ULTRA SLIM ™ (WIPO771482) through the WIPO on the 2001-07-20
Viande, poisson, volaille et gibier; extraits de viande; fruits et légumes conservés, séchés et cuits; gelées; compotes; oeufs, lait et produits laitiers; huiles et graisses comestibles; pommes chips.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark BEBENAGO ™ (WIPO325780) through the WIPO on the 1966-11-10
Tous genres d'aliments diététiques, fortifiants, aliments pour nourrissons et pour bébés; drogues et préparations pharmaceutiques; produits d'amaigrissement.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark CHOCOVELLA ™ (WIPO426626A) through the WIPO on the 1976-11-08
Aliments diététiques et de régime, fortifiants fabriqués entre autres avec des oeufs, du lait, des graisses comestibles, du cacao, du chocolat et du sucre.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO839076) through the WIPO on the 2004-08-18
Dietetic substances for food for babies and children; vitamins and minerals.
Substances diététiques pour aliments pour bébés et enfants; vitamines et minéraux.
Sustancias dietéticas para la alimentación de bebés y niños; vitaminas y minerales.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO719571A) through the WIPO on the 1999-09-02
Boissons pour le petit déjeuner à base de chocolat et/ou de malt.
ASSOCIATED BRITISH FOODS PLC is the Original Applicant for the trademark ™ (WIPO719571C) through the WIPO on the 1999-09-02
Boissons pour le petit déjeuner à base de chocolat et/ou de malt.
Income
Government Income
We have not found government income sources for ASSOCIATED BRITISH FOODS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASSOCIATED BRITISH FOODS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED BRITISH FOODS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED BRITISH FOODS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED BRITISH FOODS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name ABF
Listed Since 01-Aug-94
Market Sector Food Producers
Market Sub Sector Food Products
Market Capitalisation £23530.3M
Shares Issues 792,000,000.00
Share Type ORD 5 15/22P
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.