Background WavePink WaveYellow Wave

ABBEYDALE FOOD GROUP LIMITED (07360769)

ABBEYDALE FOOD GROUP LIMITED (07360769) is an active UK company. incorporated on 31 August 2010. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). ABBEYDALE FOOD GROUP LIMITED has been registered for 15 years.

Company Number
07360769
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 years
Address
171a Walton Summit Road, Preston, PR5 8AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYDALE FOOD GROUP LIMITED

ABBEYDALE FOOD GROUP LIMITED is an active company incorporated on 31 August 2010 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). ABBEYDALE FOOD GROUP LIMITED was registered 15 years ago.(SIC: 10850)

Status

active

Active since 15 years ago

Company No

07360769

LTD Company

Age

15 Years

Incorporated 31 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

LANGTHORPE FOOD GROUP LIMITED
From: 31 August 2010To: 9 September 2011
Contact
Address

171a Walton Summit Road Bamber Bridge Preston, PR5 8AH,

Previous Addresses

5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ
From: 29 March 2013To: 2 November 2021
Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH United Kingdom
From: 22 March 2011To: 29 March 2013
Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom
From: 31 August 2010To: 22 March 2011
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Sept 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
Oct 15
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Jan 25
Loan Cleared
Sept 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
24 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Resolution
14 February 2013
RESOLUTIONSResolutions
Legacy
5 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Resolution
12 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Certificate Change Of Name Company
9 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
26 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Legacy
23 March 2011
MG01MG01
Appoint Person Secretary Company
22 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Resolution
17 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2011
AP01Appointment of Director
Termination Director Company With Name
12 March 2011
TM01Termination of Director
Incorporation Company
31 August 2010
NEWINCIncorporation