Cereform Limited LONDON


Cereform started in year 1938 as Private Limited Company with registration number 00346958. The Cereform company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since Friday 1st March 2002 Cereform Limited is no longer carrying the name Ab Ingredients.

Currently there are 3 directors in the the company, namely Daniel P., Marco D. and Andrew P.. In addition one secretary - Raymond C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cereform Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00346958
Date of Incorporation Mon, 5th Dec 1938
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st August
Company age 86 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Daniel P.

Position: Director

Appointed: 05 April 2022

Raymond C.

Position: Secretary

Appointed: 14 May 2021

Marco D.

Position: Director

Appointed: 01 December 2015

Andrew P.

Position: Director

Appointed: 18 January 2012

Vincent B.

Position: Director

Appointed: 28 June 2016

Resigned: 21 July 2017

Philipp S.

Position: Director

Appointed: 03 December 2014

Resigned: 09 October 2015

Steen L.

Position: Director

Appointed: 03 December 2014

Resigned: 30 November 2015

Terence S.

Position: Director

Appointed: 18 January 2012

Resigned: 30 June 2014

John M.

Position: Director

Appointed: 23 February 2009

Resigned: 18 January 2012

David C.

Position: Director

Appointed: 13 September 2007

Resigned: 15 September 2009

John L.

Position: Director

Appointed: 13 September 2007

Resigned: 23 February 2009

Simon S.

Position: Secretary

Appointed: 06 March 2006

Resigned: 29 September 2006

Ian S.

Position: Director

Appointed: 06 March 2006

Resigned: 05 April 2022

Mark T.

Position: Director

Appointed: 21 December 2005

Resigned: 18 January 2012

Stephen M.

Position: Director

Appointed: 21 December 2005

Resigned: 11 June 2010

Robert B.

Position: Director

Appointed: 20 August 2004

Resigned: 21 December 2005

Stephen C.

Position: Director

Appointed: 20 August 2004

Resigned: 21 December 2005

Colin S.

Position: Director

Appointed: 09 December 2003

Resigned: 26 June 2016

Mike L.

Position: Director

Appointed: 09 December 2003

Resigned: 07 August 2004

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 24 July 2001

Terence S.

Position: Director

Appointed: 01 December 2000

Resigned: 10 April 2003

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 26 February 2001

Alan R.

Position: Director

Appointed: 23 May 2000

Resigned: 31 December 2005

Douglas F.

Position: Director

Appointed: 21 October 1997

Resigned: 23 May 2000

Melvyn M.

Position: Director

Appointed: 17 June 1997

Resigned: 01 December 2000

Michael O.

Position: Director

Appointed: 17 June 1997

Resigned: 21 November 2003

Philip D.

Position: Director

Appointed: 23 January 1995

Resigned: 08 October 1996

Robert K.

Position: Director

Appointed: 01 September 1993

Resigned: 21 October 1997

David C.

Position: Director

Appointed: 27 June 1991

Resigned: 10 December 1994

Robert W.

Position: Director

Appointed: 27 June 1991

Resigned: 12 March 1997

William T.

Position: Director

Appointed: 27 June 1991

Resigned: 26 July 1993

William W.

Position: Secretary

Appointed: 27 June 1991

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 27 June 1991

Resigned: 11 June 1999

John M.

Position: Director

Appointed: 27 June 1991

Resigned: 13 December 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is A.b.f. Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.B.F. Holdings Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313307
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ab Ingredients March 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 26th August 2023
filed on: 15th, January 2024
Free Download (37 pages)

Company search

Advertisements