Abergavenny Fine Foods Limited ABERGAVENNY


Abergavenny Fine Foods started in year 1987 as Private Limited Company with registration number 02094670. The Abergavenny Fine Foods company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Abergavenny at Unit 6 Castle Meadows Park. Postal code: NP7 7RZ.

The firm has 2 directors, namely Frederic D., Matthias B.. Of them, Frederic D., Matthias B. have been with the company the longest, being appointed on 31 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abergavenny Fine Foods Limited Address / Contact

Office Address Unit 6 Castle Meadows Park
Office Address2 Merthyr Road
Town Abergavenny
Post code NP7 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094670
Date of Incorporation Thu, 29th Jan 1987
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Frederic D.

Position: Director

Appointed: 31 March 2021

Matthias B.

Position: Director

Appointed: 31 March 2021

Pamela C.

Position: Secretary

Resigned: 31 August 2011

Anthony C.

Position: Director

Resigned: 09 June 2020

Jason R.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2022

Andrew L.

Position: Director

Appointed: 01 September 2019

Resigned: 01 June 2021

Tarryn B.

Position: Director

Appointed: 03 April 2019

Resigned: 22 August 2022

Tarryn B.

Position: Secretary

Appointed: 03 April 2019

Resigned: 22 August 2022

Paul M.

Position: Director

Appointed: 02 January 2018

Resigned: 17 December 2021

David K.

Position: Director

Appointed: 20 February 2017

Resigned: 03 April 2019

David K.

Position: Secretary

Appointed: 20 February 2017

Resigned: 03 April 2019

Suzanne P.

Position: Director

Appointed: 30 July 2015

Resigned: 20 March 2020

Kathryn I.

Position: Director

Appointed: 14 June 2013

Resigned: 20 February 2017

Kathryn I.

Position: Secretary

Appointed: 14 June 2013

Resigned: 20 February 2017

Sylvia H.

Position: Secretary

Appointed: 01 September 2011

Resigned: 13 May 2013

Sylvia H.

Position: Director

Appointed: 06 December 2010

Resigned: 13 June 2013

Tina W.

Position: Director

Appointed: 12 May 2005

Resigned: 30 June 2017

Richard N.

Position: Director

Appointed: 19 April 2004

Resigned: 14 December 2010

Nigel D.

Position: Director

Appointed: 11 February 2003

Resigned: 11 February 2004

Ian F.

Position: Director

Appointed: 30 November 2000

Resigned: 14 July 2003

Melanie B.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2021

Bryson C.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2021

Pamela C.

Position: Director

Appointed: 04 December 1990

Resigned: 31 December 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Abergavenny Holdings Limited from Pontypool, Wales. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony C. This PSC has significiant influence or control over the company,.

Abergavenny Holdings Limited

Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, NP4 9RL, Wales

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12544108
Notified on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony C.

Notified on 30 June 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, September 2023
Free Download (23 pages)

Company search

Advertisements