Company NameKorway Holdings Limited
Company StatusActive
Company NumberSC257416
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(12 years after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed09 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House, Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Paul Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameMichael William Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressElmstone
Preston Road
East Linton
East Lothian
EH40 3DS
Scotland
Director NameMr John Robert Laidlaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cardell
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Secretary NameMr Paul Collins
NationalityBritish
StatusResigned
Appointed31 October 2003(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Linwood Avenue
Clarkston
Glasgow
Lanarkshire
G76 8BZ
Scotland
Director NameGordon McInnes Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(3 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Correspondence Address7 Lomond Place
Erskine
Renfrewshire
PA8 6AP
Scotland
Director NameIan Grant Daglish
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(3 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrapers Farm Finch Lane
Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2007)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2007)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller Samuel Llp
Rwf House, Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteabworldfoods.com

Location

Registered AddressMiller Samuel Llp
Rwf House, Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

161.5k at £1Ab World Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

28 January 2005Delivered on: 7 February 2005
Satisfied on: 29 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 17 September 2022 (7 pages)
5 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
1 September 2022Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages)
1 September 2022Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page)
16 May 2022Accounts for a dormant company made up to 18 September 2021 (7 pages)
11 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 9 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
8 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 12 September 2020 (7 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
16 October 2020Confirmation statement made on 2 October 2020 with updates (3 pages)
4 June 2020Accounts for a dormant company made up to 14 September 2019 (7 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 15 September 2018 (7 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 16 September 2017 (7 pages)
16 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
3 April 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 12 September 2015 (8 pages)
5 February 2016Accounts for a dormant company made up to 12 September 2015 (8 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 161,502
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 161,502
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 161,502
(5 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 13 September 2014 (7 pages)
25 February 2015Accounts for a dormant company made up to 13 September 2014 (7 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 161,502
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 161,502
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 161,502
(5 pages)
24 December 2013Accounts for a dormant company made up to 14 September 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 14 September 2013 (7 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 161,502
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 161,502
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 161,502
(5 pages)
18 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
18 January 2013Accounts for a dormant company made up to 15 September 2012 (7 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
24 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 18 September 2010 (7 pages)
10 January 2011Accounts for a dormant company made up to 18 September 2010 (7 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 12 September 2009 (7 pages)
11 June 2010Accounts for a dormant company made up to 12 September 2009 (7 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Statement of company's objects (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
13 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
13 July 2009Accounts for a dormant company made up to 13 September 2008 (6 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
25 November 2008Auditor's resignation (1 page)
25 November 2008Auditor's resignation (1 page)
2 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Director appointed simon paul white (1 page)
21 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
11 July 2008Full accounts made up to 5 September 2007 (9 pages)
11 July 2008Full accounts made up to 5 September 2007 (9 pages)
11 July 2008Full accounts made up to 5 September 2007 (9 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Location of register of members (1 page)
19 October 2007Return made up to 10/10/07; full list of members (2 pages)
19 October 2007Return made up to 10/10/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
19 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007Registered office changed on 19/09/07 from: 9 sholto crescent righead industrial estate bellshill lanarkshire ML4 3LX (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
8 August 2007Full accounts made up to 30 September 2006 (9 pages)
8 August 2007Full accounts made up to 30 September 2006 (9 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
25 October 2006Return made up to 10/10/06; full list of members (2 pages)
25 October 2006Return made up to 10/10/06; full list of members (2 pages)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Accounts for a small company made up to 2 October 2005 (6 pages)
2 August 2006Accounts for a small company made up to 2 October 2005 (6 pages)
2 August 2006Accounts for a small company made up to 2 October 2005 (6 pages)
25 October 2005Return made up to 10/10/05; full list of members (4 pages)
25 October 2005Return made up to 10/10/05; full list of members (4 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
21 February 2005Resolutions
  • RES13 ‐ Repay loans 27/01/05
(1 page)
21 February 2005Resolutions
  • RES13 ‐ Repay loans 27/01/05
(1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Full accounts made up to 30 September 2004 (12 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005Full accounts made up to 30 September 2004 (12 pages)
8 February 2005New director appointed (3 pages)
7 February 2005Partic of mort/charge * (4 pages)
7 February 2005Partic of mort/charge * (4 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 February 2005Declaration of assistance for shares acquisition (22 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 February 2005Declaration of assistance for shares acquisition (22 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
23 December 2004Ad 10/10/03--------- £ si 161500@1 (3 pages)
23 December 2004Ad 10/10/03--------- £ si 161500@1 (3 pages)
9 December 2004Return made up to 10/10/04; full list of members (9 pages)
9 December 2004Return made up to 10/10/04; full list of members (9 pages)
8 December 2004Particulars of contract relating to shares (3 pages)
8 December 2004Ad 10/10/03--------- £ si 161500@1=161500 £ ic 2/161502 (3 pages)
8 December 2004Ad 10/10/03--------- £ si 161500@1=161500 £ ic 2/161502 (3 pages)
8 December 2004Particulars of contract relating to shares (3 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
21 June 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
21 June 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New director appointed (2 pages)
18 October 2003Registered office changed on 18/10/03 from: 109 douglas street glasgow G2 4HB (1 page)
18 October 2003Registered office changed on 18/10/03 from: 109 douglas street glasgow G2 4HB (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
10 October 2003Incorporation (16 pages)
10 October 2003Incorporation (16 pages)