Company Information for ABBEYDALE FOOD GROUP LIMITED
171A WALTON SUMMIT ROAD, BAMBER BRIDGE, PRESTON, PR5 8AH,
|
Company Registration Number
07360769
Private Limited Company
Active |
Company Name | ||
---|---|---|
ABBEYDALE FOOD GROUP LIMITED | ||
Legal Registered Office | ||
171A WALTON SUMMIT ROAD BAMBER BRIDGE PRESTON PR5 8AH Other companies in DN15 | ||
Previous Names | ||
|
Company Number | 07360769 | |
---|---|---|
Company ID Number | 07360769 | |
Date formed | 2010-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB100189753 |
Last Datalog update: | 2024-01-05 08:55:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM FIGG |
||
JONATHAN STUART BEACH |
||
RICHARD MILES FIRTH |
||
ANDREW PATRICK HAYES |
||
COLIN VINCENT WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM FIGG |
Director | ||
PAUL WAINWRIGHT |
Director | ||
WILLIAM THURSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIE TOM'S LIMITED | Director | 2013-01-31 | CURRENT | 1990-11-14 | Active - Proposal to Strike off | |
SAXON QUALITY FOODS LIMITED | Director | 2011-03-08 | CURRENT | 2010-09-14 | Active | |
EASY EATS (UK) LIMITED | Director | 2017-05-23 | CURRENT | 1990-02-07 | Active - Proposal to Strike off | |
EASY PLATTERS LIMITED | Director | 2017-05-23 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
SNACK'IN POCKETS LIMITED | Director | 2017-05-23 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
SNACKSTERS LIMITED | Director | 2017-05-23 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
SUMMIT FOOD HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 1994-06-24 | Active | |
SNACK' IN (U.K.) LIMITED | Director | 2017-05-23 | CURRENT | 1995-01-05 | Active - Proposal to Strike off | |
SANSOL FOODS LTD. | Director | 2017-05-23 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
SUMMIT FOODS LIMITED | Director | 2017-05-23 | CURRENT | 1979-06-19 | Active | |
SUMMIT FOOD TRUSTEE COMPANY LIMITED | Director | 2017-05-23 | CURRENT | 1998-09-23 | Active - Proposal to Strike off | |
SUMMIT ACQUISITIONS LIMITED | Director | 2017-05-23 | CURRENT | 2008-03-03 | Active - Proposal to Strike off | |
CEDAR FOODS LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
SAXON QUALITY FOODS LIMITED | Director | 2013-02-01 | CURRENT | 2010-09-14 | Active | |
PIE TOM'S LIMITED | Director | 2013-01-31 | CURRENT | 1990-11-14 | Active - Proposal to Strike off | |
RHL CONSULTING LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
EASY EATS (UK) LIMITED | Director | 2017-05-23 | CURRENT | 1990-02-07 | Active - Proposal to Strike off | |
EASY PLATTERS LIMITED | Director | 2017-05-23 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
SNACK'IN POCKETS LIMITED | Director | 2017-05-23 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
SNACKSTERS LIMITED | Director | 2017-05-23 | CURRENT | 1994-04-13 | Active - Proposal to Strike off | |
SUMMIT FOOD HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 1994-06-24 | Active | |
SNACK' IN (U.K.) LIMITED | Director | 2017-05-23 | CURRENT | 1995-01-05 | Active - Proposal to Strike off | |
SANSOL FOODS LTD. | Director | 2017-05-23 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
SUMMIT FOODS LIMITED | Director | 2017-05-23 | CURRENT | 1979-06-19 | Active | |
SUMMIT FOOD TRUSTEE COMPANY LIMITED | Director | 2017-05-23 | CURRENT | 1998-09-23 | Active - Proposal to Strike off | |
SUMMIT ACQUISITIONS LIMITED | Director | 2017-05-23 | CURRENT | 2008-03-03 | Active - Proposal to Strike off | |
CEDAR FOODS LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
PIE TOM'S LIMITED | Director | 2013-01-31 | CURRENT | 1990-11-14 | Active - Proposal to Strike off | |
SAXON QUALITY FOODS LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
GELLAW CLOUD LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Dissolved 2018-01-16 | |
THE OLD BREWERY (ASHBOURNE) LIMITED | Director | 2016-03-12 | CURRENT | 2015-10-29 | Liquidation | |
MEMENTO FOODS LTD | Director | 2016-02-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
HENMORES LIFESTYLE LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
BIBALOO LTD | Director | 2016-01-18 | CURRENT | 2008-01-31 | Active | |
MANIFESTO FOODS (PROPERTIES) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-23 | Active | |
MANIFESTO FOODS LTD | Director | 2015-11-09 | CURRENT | 2015-10-12 | Active | |
DYNAMIC SUPPLEMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active - Proposal to Strike off | |
NATURE'S SUPPLEMENTS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
BOOBYDOO LIMITED | Director | 2015-02-13 | CURRENT | 2005-01-26 | Active | |
THE BRAND CLOUD (HOLDINGS) LIMITED | Director | 2014-07-10 | CURRENT | 2014-03-26 | Active | |
ASHBRAND LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-06-09 | |
COLLECTIVE NARRATIVE LIMITED | Director | 2013-09-24 | CURRENT | 2013-03-07 | Active | |
PIE TOM'S LIMITED | Director | 2013-01-31 | CURRENT | 1990-11-14 | Active - Proposal to Strike off | |
ULLTRA LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2015-11-10 | |
NAME YOUR NUMBER (INT) LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-19 | Dissolved 2017-10-02 | |
SAAF INTERNATIONAL LTD | Director | 2011-08-23 | CURRENT | 2007-01-24 | Active - Proposal to Strike off | |
KIDDY CLOUD LIMITED | Director | 2011-08-03 | CURRENT | 2011-06-24 | Active | |
SPLASH ABOUT INTERNATIONAL LIMITED | Director | 2011-08-03 | CURRENT | 2005-10-03 | Active | |
THE BRAND CLOUD LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2017-03-07 | |
SAXON QUALITY FOODS LIMITED | Director | 2011-03-17 | CURRENT | 2010-09-14 | Active | |
BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED | Director | 2010-02-18 | CURRENT | 2010-01-20 | Active | |
YOUNG IDEAS LIMITED | Director | 2008-05-02 | CURRENT | 1983-03-03 | Active | |
YOUNG IDEAS GROUP LIMITED | Director | 2008-04-28 | CURRENT | 2007-12-28 | Active | |
INNOV8IVE FOODS LIMITED | Director | 2007-02-06 | CURRENT | 2006-08-15 | Dissolved 2014-08-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073607690005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FIGG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073607690004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073607690003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 15/10/16 STATEMENT OF CAPITAL;GBP 811765 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 811765 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073607690004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073607690003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 28/09/14 STATEMENT OF CAPITAL;GBP 811765 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAINWRIGHT | |
RES01 | ADOPT ARTICLES 09/04/14 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 811765 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/13 FROM Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH United Kingdom | |
AP01 | DIRECTOR APPOINTED MR RICHARD MILES FIRTH | |
RES13 | VARIOUS AGREEMENTS LISTED 31/01/2013 | |
RES01 | ADOPT ARTICLES 31/01/2013 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 811756 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/08/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 27/01/2012 | |
AR01 | 31/08/11 FULL LIST | |
RES15 | CHANGE OF NAME 24/05/2011 | |
CERTNM | COMPANY NAME CHANGED LANGTHORPE FOOD GROUP LIMITED CERTIFICATE ISSUED ON 09/09/11 | |
RES15 | CHANGE OF NAME 24/05/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/08/2011 TO 28/02/2012 | |
AP01 | DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | APPOINT PERSON AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PAUL WAINWRIGHT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/03/2011 | |
SH01 | 09/03/11 STATEMENT OF CAPITAL GBP 577500 | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM FIGG | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STUART BEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
OMNIBUS GUARANTEE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 609,267 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 1,008,935 |
Non-instalment Debts Due After5 Years | 2012-02-29 | £ 112,465 |
Provisions For Liabilities Charges | 2012-02-29 | £ 26,856 |
Creditors and other liabilities
|
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 ABBEYDALE FOOD GROUP LIMITED
Called Up Share Capital | 2012-02-29 | £ 811,765 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 23,919 |
Current Assets | 2012-02-29 | £ 904,794 |
Debtors | 2012-02-29 | £ 571,088 |
Fixed Assets | 2012-02-29 | £ 1,396,913 |
Secured Debts | 2012-02-29 | £ 295,052 |
Shareholder Funds | 2012-02-29 | £ 656,649 |
Stocks Inventory | 2012-02-29 | £ 309,787 |
Tangible Fixed Assets | 2012-02-29 | £ 883,118 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North East Lincolnshire Council | |
|
Grants Pd Over To Third Party |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |