Background WavePink WaveYellow Wave

BRITISH AGRIFOOD CONSORTIUM LTD (05697754)

BRITISH AGRIFOOD CONSORTIUM LTD (05697754) is an active UK company. incorporated on 4 February 2006. with registered office in East Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH AGRIFOOD CONSORTIUM LTD has been registered for 20 years. Current directors include KELLY, Ian Spencer, HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING.

Company Number
05697754
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
34-38 Beverley Road, East Yorkshire, HU3 1YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELLY, Ian Spencer, HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AGRIFOOD CONSORTIUM LTD

BRITISH AGRIFOOD CONSORTIUM LTD is an active company incorporated on 4 February 2006 with the registered office located in East Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH AGRIFOOD CONSORTIUM LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05697754

LTD Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

34-38 Beverley Road Hull East Yorkshire, HU3 1YE,

Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DENNISON, Samantha Elise

Active
34-38 Beverley Road, East YorkshireHU3 1YE
Secretary
Appointed 24 Nov 2014

KELLY, Ian Spencer

Active
Beverley Road, HullHU3 1YE
Born December 1964
Director
Appointed 02 Nov 2010

HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING

Active
Beverley Road, HullHU3 1YE
Corporate director
Appointed 01 Jun 2006

LOWTON, Samantha Elise

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Secretary
Appointed 15 May 2012
Resigned 27 May 2014

PONTONE, Nicholas John

Resigned
7 Everthorpe Close, BroughHU15 1TL
Secretary
Appointed 01 Jun 2006
Resigned 30 Nov 2010

SWEETING, Jean

Resigned
Beverley Road, HullHU3 1YE
Secretary
Appointed 01 Dec 2010
Resigned 15 May 2012

WADE, Robertson James

Resigned
Riston Grange, HullHU11 5SA
Secretary
Appointed 04 Feb 2006
Resigned 01 Jun 2006

WARRAN, Stephen John

Resigned
34-38 Beverley Road, East YorkshireHU3 1YE
Secretary
Appointed 05 Aug 2014
Resigned 24 Nov 2014

WADE, Pauline

Resigned
Riston Grange, HullHU11 5SA
Born July 1949
Director
Appointed 04 Feb 2006
Resigned 01 Jun 2006

WADE, Robertson James

Resigned
Riston Grange, HullHU11 5SA
Born February 1953
Director
Appointed 04 Feb 2006
Resigned 01 Jun 2006
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Incorporation Company
4 February 2006
NEWINCIncorporation