Background WavePink WaveYellow Wave

ABF EUROPEAN HOLDINGS LIMITED (01004268)

ABF EUROPEAN HOLDINGS LIMITED (01004268) is an active UK company. incorporated on 9 March 1971. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ABF EUROPEAN HOLDINGS LIMITED has been registered for 55 years. Current directors include CAHILL, Raymond Gerrard, YOUNG, Dawn Louise.

Company Number
01004268
Status
active
Type
ltd
Incorporated
9 March 1971
Age
55 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAHILL, Raymond Gerrard, YOUNG, Dawn Louise
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABF EUROPEAN HOLDINGS LIMITED

ABF EUROPEAN HOLDINGS LIMITED is an active company incorporated on 9 March 1971 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 and 1 other business activity. ABF EUROPEAN HOLDINGS LIMITED was registered 55 years ago.(SIC: 70100, 74990)

Status

active

Active since 55 years ago

Company No

01004268

LTD Company

Age

55 Years

Incorporated 9 March 1971

Size

N/A

Accounts

ARD: 15/9

Up to Date

8 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FISHERS AGRICULTURAL HOLDINGS LIMITED
From: 29 March 1985To: 22 April 2013
FISHER-THOMPSON GROUP LIMITED
From: 9 March 1971To: 29 March 1985
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

8 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Mar 71
Funding Round
Jul 13
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CAHILL, Raymond Gerrard

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

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020

YOUNG, Dawn Louise

Active
Weston Centre, LondonW1K 4QY
Born September 1990
Director
Appointed 12 Jun 2025

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 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 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

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

ANDERSON, James Webster

Resigned
The Maples Northfield, HornseaHU18 1EL
Born June 1929
Director
Appointed N/A
Resigned 26 Jun 1993

ANDERSON, Martyn Riley

Resigned
Chestnut Cottage, YorkYO42 4HA
Born October 1938
Director
Appointed N/A
Resigned 30 Nov 1994

BOYES, David William

Resigned
79 Moor Lane, YorkYO23 5UG
Born August 1966
Director
Appointed 01 Oct 1998
Resigned 01 May 2003

EDWARDS, Barry Malcolm

Resigned
Heath Grange, LingfieldRH7 6LL
Born December 1946
Director
Appointed 15 Jan 1998
Resigned 09 Aug 1999

FORGIE, Douglas Cameron

Resigned
33 Warwick Road, Bishops StortfordCM23 5NH
Born March 1939
Director
Appointed 05 Aug 1993
Resigned 07 Jul 1997

HORSLEY, John

Resigned
21 Princess Way, BeverleyHU17 8PD
Born September 1934
Director
Appointed N/A
Resigned 26 Jun 1993

JACKSON, Peter Eric

Resigned
4 Spen Lane, Holme On Spalding MoorYO43 4AQ
Born January 1949
Director
Appointed N/A
Resigned 01 May 2003

JESTER, Peter Michael Harper

Resigned
The Old Kings Head, Bishops StortfordCM23 1AN
Born April 1953
Director
Appointed 03 Jul 1997
Resigned 08 Mar 2001

PECK, Christopher Stephen

Resigned
Summerleigh, Little DriffieldYO25 7XP
Born December 1959
Director
Appointed 05 Aug 1993
Resigned 01 May 2003

RICHARD, Ralph Henry

Resigned
28 Ringwood Avenue, LondonN2 9NS
Born May 1942
Director
Appointed 05 Aug 1993
Resigned 02 Nov 2000

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 01 May 2003
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 01 May 2003
Resigned 24 Dec 2020

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 13 Jun 2025

THOMPSON, Peter John

Resigned
Ash House, ThirskYO7 4JE
Born June 1952
Director
Appointed 15 Sept 1993
Resigned 01 May 2003

WINTER, Mark Ashby

Resigned
Penwith Rectory Road, HullHU12 0LD
Born January 1956
Director
Appointed 05 Aug 1993
Resigned 01 May 2003

WOODALL, Philip

Resigned
Hillrise, BroughHU15 2LT
Born August 1962
Director
Appointed 05 Aug 1993
Resigned 01 May 2003

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

171

Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
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
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 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
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 December 2015
AUDAUD
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Auditors Resignation Company
6 February 2014
AUDAUD
Miscellaneous
31 December 2013
MISCMISC
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Certificate Change Of Name Company
22 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
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
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Statement Of Companys Objects
1 April 2010
CC04CC04
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288cChange of Particulars
Legacy
4 March 2005
287Change of Registered Office
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
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
3 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Resolution
2 February 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
26 January 1998
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 1997
AAAnnual Accounts
Auditors Resignation Company
6 April 1997
AUDAUD
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
14 February 1996
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1995
AAAnnual Accounts
Auditors Resignation Company
17 February 1995
AUDAUD
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
22 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 March 1993
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Legacy
17 July 1992
363(287)363(287)
Legacy
28 May 1992
288288
Accounts With Made Up Date
24 March 1992
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
22 February 1991
225(1)225(1)
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
22 August 1990
288288
Accounts With Made Up Date
22 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Auditors Resignation Company
14 May 1990
AUDAUD
Auditors Resignation Company
25 April 1990
AUDAUD
Legacy
20 April 1990
288288
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
21 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
22 June 1989
288288
Legacy
17 October 1988
225(2)225(2)
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
28 February 1988
288288
Accounts With Accounts Type Full Group
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Group
18 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
29 March 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1975
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1971
NEWINCIncorporation
Miscellaneous
9 March 1971
MISCMISC