ABR FOODS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Corby » NN17 5JX

Company number 00860691
Status Active
Incorporation Date 5 October 1965
Company Type Private Limited Company
Address SALLOW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,500,000 . The most likely internet sites of ABR FOODS LIMITED are www.abrfoods.co.uk, and www.abr-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abr Foods Limited is a Private Limited Company. The company registration number is 00860691. Abr Foods Limited has been working since 05 October 1965. The present status of the company is Active. The registered address of Abr Foods Limited is Sallow Road Corby Northamptonshire Nn17 5jx. . MOUTON, David, M is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary LEE, Derek Frederick James has been resigned. Secretary MCGREEVY, Daniel Gerald has been resigned. Secretary PRICE, Susan has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director ADAMS, Geoffrey Martin has been resigned. Director FORGIE, Douglas Cameron has been resigned. Director JACKSON, Peter John has been resigned. Director LEE, Derek Frederick James has been resigned. Director MARETT, Francis John has been resigned. Director MCCOY, Richard Francis, Managing Director has been resigned. Director PYLE, Ian Edward has been resigned. Director RANKIN, Richard has been resigned. Director REID, John Glen has been resigned. Director RICHARD, Ralph Henry has been resigned. Director SCARROTT, Christopher David has been resigned. Director WELLS, Alan John has been resigned. Director YATES, Christopher Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MOUTON, David, M
Appointed Date: 02 February 2016
59 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 08 September 2000
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999

Secretary
LEE, Derek Frederick James
Resigned: 01 November 2004
Appointed Date: 08 September 2000

Secretary
MCGREEVY, Daniel Gerald
Resigned: 01 May 2010
Appointed Date: 01 November 2004

Secretary
PRICE, Susan
Resigned: 15 April 2016
Appointed Date: 01 May 2010

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000

Director
ADAMS, Geoffrey Martin
Resigned: 08 September 2000
Appointed Date: 04 March 1998
65 years old

Director
FORGIE, Douglas Cameron
Resigned: 23 May 1992
86 years old

Director
JACKSON, Peter John
Resigned: 08 September 2000
78 years old

Director
LEE, Derek Frederick James
Resigned: 01 November 2004
Appointed Date: 08 September 2000
80 years old

Director
MARETT, Francis John
Resigned: 07 October 2004
Appointed Date: 08 September 2000
88 years old

Director
MCCOY, Richard Francis, Managing Director
Resigned: 13 September 1999
78 years old

Director
PYLE, Ian Edward
Resigned: 30 September 1993
81 years old

Director
RANKIN, Richard
Resigned: 08 September 2000
Appointed Date: 20 September 1999
74 years old

Director
REID, John Glen
Resigned: 31 December 1998
85 years old

Director
RICHARD, Ralph Henry
Resigned: 08 September 2000
83 years old

Director
SCARROTT, Christopher David
Resigned: 31 March 2016
Appointed Date: 01 October 2004
65 years old

Director
WELLS, Alan John
Resigned: 04 March 1998
Appointed Date: 01 February 1993
63 years old

Director
YATES, Christopher Arthur
Resigned: 29 March 1999
Appointed Date: 02 July 1992
74 years old

Persons With Significant Control

Roquette Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABR FOODS LIMITED Events

19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Nov 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500,000

15 Apr 2016
Termination of appointment of Susan Price as a secretary on 15 April 2016
04 Apr 2016
Appointment of M David Mouton as a director on 2 February 2016
...
... and 108 more events
20 Aug 1987
Full accounts made up to 28 March 1987
29 Dec 1986
Company name changed abr chemicals LIMITED\certificate issued on 29/12/86

31 Jul 1986
Full accounts made up to 29 March 1986

31 Jul 1986
Full accounts made up to 29 March 1986
31 Jul 1986
Return made up to 23/06/86; full list of members