Background WavePink WaveYellow Wave

THE BRANDED FOOD GROUP (BFG) LIMITED (11401521)

THE BRANDED FOOD GROUP (BFG) LIMITED (11401521) is an active UK company. incorporated on 6 June 2018. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). THE BRANDED FOOD GROUP (BFG) LIMITED has been registered for 7 years.

Company Number
11401521
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
2 Brockamin Court Dingle Road, Worcester, WR6 5JX
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
T

THE BRANDED FOOD GROUP (BFG) LIMITED

THE BRANDED FOOD GROUP (BFG) LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). THE BRANDED FOOD GROUP (BFG) LIMITED was registered 7 years ago.(SIC: 10850)

Status

active

Active since 7 years ago

Company No

11401521

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

THE AINSLEY HARRIOTT FOOD COMPANY LIMITED
From: 28 August 2018To: 14 February 2019
AHCO 2018 LIMITED
From: 6 June 2018To: 28 August 2018
Contact
Address

2 Brockamin Court Dingle Road Leigh Worcester, WR6 5JX,

Previous Addresses

20 Sansome Walk Worcester WR1 1LR England
From: 19 April 2019To: 18 February 2024
3 Stedham Place London Greater London WC1A 1HU United Kingdom
From: 6 June 2018To: 19 April 2019
Timeline

8 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2019
AD01Change of Registered Office Address
Resolution
14 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Resolution
8 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Incorporation Company
6 June 2018
NEWINCIncorporation