-
ABBEYDALE FOOD GROUP LIMITED - 171a Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, United Kingdom
Company Information
- Company registration number
- 07360769
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 171a Walton Summit Road
- Bamber Bridge
- Preston
- PR5 8AH
- England 171a Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, England UK
Management
- Managing Directors
- BEACH, Jonathan Stuart
- FIRTH, Richard Miles
- HAYES, Andrew Patrick
- WRIGHT, Colin Vincent
- Company secretaries
- FIGG, David William
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-31
- Age Of Company 2010-08-31 14 years
- SIC/NACE
- 10850
Ownership
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LANGTHORPE FOOD GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2012-08-31
- Annual Return
- Due Date: 2024-09-14
- Last Date: 2023-08-31
-
ABBEYDALE FOOD GROUP LIMITED Company Description
- ABBEYDALE FOOD GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07360769. Its current trading status is "live". It was registered 2010-08-31. It was previously called LANGTHORPE FOOD GROUP LIMITED. It has declared SIC or NACE codes as "10850". It has 4 directors and 1 secretary. The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2012-08-31.It can be contacted at 171A Walton Summit Road .
Get ABBEYDALE FOOD GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abbeydale Food Group Limited - 171a Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, United Kingdom
- 2010-08-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABBEYDALE FOOD GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-10-03) - CS01
-
accounts-with-accounts-type-group (2023-12-24) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-09-13) - AA
-
confirmation-statement-with-no-updates (2022-09-23) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-11-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-02) - AD01
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
-
accounts-with-accounts-type-group (2020-09-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-03) - CS01
-
accounts-with-accounts-type-group (2019-09-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-12-03) - AA
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-24) - MR01
-
mortgage-satisfy-charge-full (2017-05-22) - MR04
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
-
confirmation-statement-with-no-updates (2017-08-31) - CS01
-
accounts-with-accounts-type-group (2017-12-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-12-07) - AA
-
confirmation-statement-with-updates (2016-10-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-group (2015-11-18) - AA
-
mortgage-satisfy-charge-full (2015-10-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-04) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-28) - AR01
-
accounts-with-accounts-type-small (2014-12-04) - AA
-
termination-director-company-with-name-termination-date (2014-09-28) - TM01
-
resolution (2014-04-09) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-29) - AD01
-
appoint-person-director-company-with-name (2013-02-18) - AP01
-
capital-allotment-shares (2013-02-14) - SH01
-
resolution (2013-02-14) - RESOLUTIONS
-
legacy (2013-02-05) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-15) - AA
-
resolution (2012-03-12) - RESOLUTIONS
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-03-22) - AD01
-
appoint-person-director-company-with-name (2011-03-21) - AP01
-
capital-allotment-shares (2011-03-17) - SH01
-
certificate-change-of-name-company (2011-09-09) - CERTNM
-
appoint-person-secretary-company-with-name (2011-03-12) - AP03
-
appoint-person-secretary-company (2011-03-22) - AP03
-
resolution (2011-03-17) - RESOLUTIONS
-
legacy (2011-03-23) - MG01
-
appoint-person-director-company-with-name (2011-03-12) - AP01
-
change-account-reference-date-company-current-extended (2011-03-26) - AA01
-
change-of-name-notice (2011-07-06) - CONNOT
-
resolution (2011-07-06) - RESOLUTIONS
-
termination-director-company-with-name (2011-03-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-11) - AR01
-
appoint-person-director-company-with-name (2011-03-24) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-31) - NEWINC