Company NameBritish Agrifood Consortium Ltd
DirectorsIan Spencer Kelly and Hull & Humber Chamber Of Commerce Industry & Shipping
Company StatusActive
Company Number05697754
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMrs Samantha Elise Dennison
StatusCurrent
Appointed24 November 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameHull & Humber Chamber Of Commerce Industry & Shipping (Corporation)
StatusCurrent
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NamePauline Wade
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleHead Of International Trade
Correspondence AddressRiston Grange
Whitecross Road Long Riston
Hull
East Yorkshire
HU11 5SA
Director NameMr Robertson James Wade
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiston Grange
Whitecross Road Long Riston
Hull
East Yorkshire
HU11 5SA
Secretary NameMr Robertson James Wade
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiston Grange
Whitecross Road Long Riston
Hull
East Yorkshire
HU11 5SA
Secretary NameNicholas John Pontone
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Everthorpe Close
Brough
North Humberside
HU15 1TL
Secretary NameJean Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameSamantha Elise Lowton
StatusResigned
Appointed15 May 2012(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 May 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMr Stephen John Warran
StatusResigned
Appointed05 August 2014(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE

Contact

Websitebritishagrifood.co.uk
Email address[email protected]
Telephone01482 324976
Telephone regionHull

Location

Registered Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Hull & Humber Chamber Of Commerce Shipping & Industry
100.00%
Ordinary

Financials

Year2014
Net Worth£11,928
Cash£12,646
Current Liabilities£720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 September 2017 (5 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
2 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
2 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
8 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 November 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
5 November 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
12 April 2007Return made up to 04/02/07; full list of members (2 pages)
12 April 2007Return made up to 04/02/07; full list of members (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
4 February 2006Incorporation (11 pages)
4 February 2006Incorporation (11 pages)