The Branded Food Group (bfg) Limited

General information

Name:

The Branded Food Group (bfg) Ltd

Office Address:

20 Sansome Walk WR1 1LR Worcester

Number: 11401521

Incorporation date: 2018-06-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Branded Food Group (bfg) Limited can be reached at 20 Sansome Walk, in Worcester. The postal code is WR1 1LR. The Branded Food Group (bfg) has been actively competing in this business since the firm was set up on 6th June 2018. The registered no. is 11401521. Even though currently it is referred to as The Branded Food Group (bfg) Limited, it had the name changed. The company was known as Ahco 2018 until 28th August 2018, at which point the company name was changed to The Ainsley Harriott Food Company. The definitive switch took place on 14th February 2019. This enterprise's declared SIC number is 10850 meaning Manufacture of prepared meals and dishes. The Branded Food Group (bfg) Ltd filed its latest accounts for the period that ended on September 30, 2023. The business latest annual confirmation statement was released on June 11, 2023.

As stated, this particular limited company was started in 6th June 2018 and has so far been managed by five directors, and out this collection of individuals four (David S., Sarah D., Jeremy H. and Henrik P.) are still a part of the company.

  • Previous company's names
  • The Branded Food Group (bfg) Limited 2019-02-14
  • The Ainsley Harriott Food Company Limited 2018-08-28
  • Ahco 2018 Limited 2018-06-06

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 27 August 2018

Latest update: 31 January 2024

Sarah D.

Role: Director

Appointed: 27 August 2018

Latest update: 31 January 2024

Jeremy H.

Role: Director

Appointed: 27 August 2018

Latest update: 31 January 2024

Henrik P.

Role: Director

Appointed: 27 August 2018

Latest update: 31 January 2024

People with significant control

Ainsley H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ainsley H.
Notified on 6 June 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts
Start Date For Period Covered By Report 06 June 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 2 Brockamin Court Dingle Road Leigh Worcester WR6 5JX. Change occurred on Sunday 18th February 2024. Company's previous address: 20 Sansome Walk Worcester WR1 1LR England. (AD01)
filed on: 18th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10850 : Manufacture of prepared meals and dishes
5
Company Age

Closest Companies - by postcode