Background WavePink WaveYellow Wave

ABBEY FOODS LIMITED (09446930)

ABBEY FOODS LIMITED (09446930) is an active UK company. incorporated on 18 February 2015. with registered office in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). ABBEY FOODS LIMITED has been registered for 11 years. Current directors include CORBETT, James Richard.

Company Number
09446930
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CORBETT, James Richard
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY FOODS LIMITED

ABBEY FOODS LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). ABBEY FOODS LIMITED was registered 11 years ago.(SIC: 01470)

Status

active

Active since 11 years ago

Company No

09446930

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

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

Church Farm Church Lane Cannock, WS11 1RR,

Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Aug 15
Owner Exit
Oct 24
New Owner
Oct 24
Loan Secured
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORBETT, James Richard

Active
Church Lane, CannockWS11 1RR
Born July 1978
Director
Appointed 21 Nov 2024

CORBETT, Pamela Jane

Resigned
Church Lane, CannockWS11 1RR
Born May 1949
Director
Appointed 18 Feb 2015
Resigned 21 Nov 2024

CORBETT, Richard Gerard Heaton

Resigned
Church Lane, CannockWS11 1RR
Born December 1953
Director
Appointed 18 Feb 2015
Resigned 21 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr James Richard Corbett

Active
Church Lane, CannockWS11 1RR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Richard Gerard Corbett

Ceased
Church Lane, CannockWS11 1RR
Born December 1953

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
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Incorporation Company
18 February 2015
NEWINCIncorporation