Background WavePink WaveYellow Wave

AIB FOODS LIMITED (07023183)

AIB FOODS LIMITED (07023183) is an active UK company. incorporated on 18 September 2009. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. AIB FOODS LIMITED has been registered for 16 years. Current directors include AKHTAR, Shakila, FAROOQ, Arshad, PARVEZ, Khalid Amin.

Company Number
07023183
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
Amin House Culwell Trading Estate, Wolverhampton, WV10 0PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
AKHTAR, Shakila, FAROOQ, Arshad, PARVEZ, Khalid Amin
SIC Codes
10890, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIB FOODS LIMITED

AIB FOODS LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. AIB FOODS LIMITED was registered 16 years ago.(SIC: 10890, 46380)

Status

active

Active since 16 years ago

Company No

07023183

LTD Company

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

AMIN IMPERIAL BAKERIES LIMITED
From: 15 October 2009To: 27 April 2012
IMPERIAL BAKERIES LIMITED
From: 18 September 2009To: 15 October 2009
Contact
Address

Amin House Culwell Trading Estate Woden Road Wolverhampton, WV10 0PG,

Previous Addresses

Unit 6 Culwell Trading Estate Woden Road Wolverhampton WV10 0PG
From: 8 October 2009To: 18 June 2014
Unit 5 Culwell Trading Estate Woden Road Wolverhampton WV10 0PG
From: 18 September 2009To: 8 October 2009
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Jan 12
Director Joined
Jul 13
Loan Secured
Oct 14
Share Issue
Apr 15
Funding Round
Aug 15
Loan Cleared
Apr 22
Loan Secured
Sept 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AKHTAR, Shakila

Active
Pendeford Avenue, WolverhamptonWV6 7ED
Born October 1964
Director
Appointed 18 Sept 2009

FAROOQ, Arshad

Active
Culwell Trading Estate, WolverhamptonWV10 0PG
Born February 1956
Director
Appointed 18 Sept 2009

PARVEZ, Khalid Amin

Active
Culwell Trading Estate, WolverhamptonWV10 0PG
Born May 1966
Director
Appointed 26 Jun 2013

Persons with significant control

1

Mr Khalid Amin Parvez

Active
Culwell Trading Estate, WolverhamptonWV10 0PG
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 August 2016
AAAnnual Accounts
Mortgage Create Without Deed With Charge Number Charge Creation Date
12 January 2016
MR08MR08
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Medium
22 August 2015
AAAnnual Accounts
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Legacy
22 September 2010
MG01MG01
Certificate Change Of Name Company
15 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Incorporation Company
18 September 2009
NEWINCIncorporation