Background WavePink WaveYellow Wave

A.B.F.HOLDINGS LIMITED (00313307)

A.B.F.HOLDINGS LIMITED (00313307) is an active UK company. incorporated on 22 April 1936. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A.B.F.HOLDINGS LIMITED has been registered for 89 years. Current directors include DREW, Alan James, EDWARDS, Joana Lidia, HEALD-BARRACLOUGH, Adam.

Company Number
00313307
Status
active
Type
ltd
Incorporated
22 April 1936
Age
89 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DREW, Alan James, EDWARDS, Joana Lidia, HEALD-BARRACLOUGH, Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B.F.HOLDINGS LIMITED

A.B.F.HOLDINGS LIMITED is an active company incorporated on 22 April 1936 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A.B.F.HOLDINGS LIMITED was registered 89 years ago.(SIC: 70100)

Status

active

Active since 89 years ago

Company No

00313307

LTD Company

Age

89 Years

Incorporated 22 April 1936

Size

N/A

Accounts

ARD: 15/9

Up to Date

1y 2m left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 15 September 2024 - 13 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 15 June 2027
Period: 14 September 2025 - 15 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

16 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Apr 36
Funding Round
Dec 09
Funding Round
Mar 10
Capital Update
Sept 11
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020

DREW, Alan James

Active
Weston Centre, LondonW1K 4QY
Born July 1980
Director
Appointed 09 Apr 2025

EDWARDS, Joana Lidia

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1970
Director
Appointed 15 Jul 2022

HEALD-BARRACLOUGH, Adam

Active
Weston Centre, LondonW1K 4QY
Born August 1983
Director
Appointed 09 Apr 2025

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 26 Feb 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 26 Feb 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

BAILEY, Harold William

Resigned
Weatheroak, TruroTR2 5ES
Born November 1935
Director
Appointed 02 Feb 1995
Resigned 05 Dec 2002

BASON, John George

Resigned
Weston Centre, LondonW1K 4QY
Born April 1957
Director
Appointed 10 Sept 1999
Resigned 28 Apr 2023

CAHILL, Raymond Gerrard

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020
Resigned 01 Apr 2025

JACKSON, Peter John

Resigned
Boundary House, StamfordPE9 3BX
Born January 1947
Director
Appointed 10 Sept 1999
Resigned 23 Jul 2002

PATCHETT, Peter Edmund

Resigned
11 Princes Avenue, CarshaltonSM5 4NZ
Born January 1934
Director
Appointed N/A
Resigned 10 Sept 1999

RENDALL, Lee

Resigned
Bramston, Haywards HeathRH16 1RW
Born January 1964
Director
Appointed 10 Sept 1999
Resigned 26 Jul 2000

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 27 Jul 2000
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 31 Aug 2001
Resigned 24 Dec 2020

SHAW, Trevor Henry Montague

Resigned
115 North Hill, LondonN6 4DP
Born September 1933
Director
Appointed 16 Jun 1997
Resigned 31 May 2000

SHAW, Trevor Henry Montague

Resigned
115 North Hill, LondonN6 4DP
Born September 1933
Director
Appointed N/A
Resigned 14 Mar 1997

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 11 Apr 2025

TELFORD, Paul

Resigned
7 Stratford Way, WatfordWD1 3DH
Born April 1947
Director
Appointed N/A
Resigned 31 Aug 2001

TONGE, Eoin Philip

Resigned
Weston Centre, LondonW1K 4QY
Born August 1972
Director
Appointed 26 Apr 2023
Resigned 07 Jul 2025

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
31 March 2016
AUDAUD
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Auditors Resignation Company
26 June 2014
AUDAUD
Auditors Resignation Company
18 June 2014
AUDAUD
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Legacy
15 September 2011
SH20SH20
Legacy
15 September 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 September 2011
SH19Statement of Capital
Resolution
15 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
11 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Memorandum Articles
2 March 2010
MEM/ARTSMEM/ARTS
Resolution
2 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Legacy
24 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
88(2)R88(2)R
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Legacy
19 July 2005
363aAnnual Return
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
20 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
13 January 2003
288cChange of Particulars
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
18 October 1999
288cChange of Particulars
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
155(6)a155(6)a
Legacy
2 April 1997
155(6)a155(6)a
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
19 February 1991
225(1)225(1)
Resolution
11 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Certificate Change Of Name Company
13 May 1936
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1936
NEWINCIncorporation