ANGLO BEEF PROCESSORS UK

ANGLO BEEF PROCESSORS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANGLO BEEF PROCESSORS UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02925718
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLO BEEF PROCESSORS UK?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is ANGLO BEEF PROCESSORS UK located?

    Registered Office Address
    Vienna House
    Starley Way
    B37 7GN Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO BEEF PROCESSORS UK?

    Previous Company Names
    Company NameFromUntil
    ANGLO BEEF PROCESSORSFeb 17, 1995Feb 17, 1995
    PANALOT LIMITEDMay 05, 1994May 05, 1994

    What are the latest accounts for ANGLO BEEF PROCESSORS UK?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2007

    What is the status of the latest confirmation statement for ANGLO BEEF PROCESSORS UK?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for ANGLO BEEF PROCESSORS UK?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Michael Burton on Sep 29, 2025

    2 pagesCH01

    Registered office address changed from Anglo Beef Processors Battlefield Road Shrewsbury Shropshire SY1 4AH to Vienna House Starley Way Birmingham B37 7GN on Jun 24, 2025

    1 pagesAD01

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 05, 2024 with updates

    5 pagesCS01

    Appointment of Mr Norman Heskin as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Laurence Joseph Goodman as a director on Jan 31, 2024

    1 pagesTM01

    Director's details changed for Mr Colin Duffy on Oct 01, 2016

    2 pagesCH01

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 05, 2021 with updates

    5 pagesCS01

    Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021

    2 pagesAP03

    Termination of appointment of John Mclaughlin as a secretary on Apr 02, 2021

    1 pagesTM02

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Francis Stephenson on Mar 15, 2018

    2 pagesCH01

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Apr 30, 2018

    2 pagesPSC09

    Notification of Maldome as a person with significant control on Apr 07, 2016

    2 pagesPSC02

    Cessation of Anglo Beef Processors as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Anglo Beef Processors as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Richard Michael Cracknell as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016

    1 pagesTM01

    Who are the officers of ANGLO BEEF PROCESSORS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Janet
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    Secretary
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    282161820001
    BURTON, John Michael
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    Director
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    EnglandBritish158694740001
    DUFFY, Colin
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    Director
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    EnglandIrish134640110004
    HESKIN, Norman
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    Director
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    EnglandIrish116113090001
    STEPHENSON, Thomas Francis
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    Director
    Starley Way
    B37 7GN Birmingham
    Vienna House
    England
    IrelandIrish217150530002
    MCLAUGHLIN, John
    9 Rock Court
    IRISH Blackrock
    County Louth
    Secretary
    9 Rock Court
    IRISH Blackrock
    County Louth
    Irish143590130001
    O'DONNELL, John
    4 Ceannchor Road
    IRISH Baily
    Howth Co Dublin
    Secretary
    4 Ceannchor Road
    IRISH Baily
    Howth Co Dublin
    Irish30519230001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ASHTON, Jane, Ms.
    Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke-On-Trent
    76
    Staffordshire
    Director
    Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke-On-Trent
    76
    Staffordshire
    United KingdomBritish164814760002
    BENSON, Don
    88 Kelsey Lane
    CV7 7GT Balsall Common
    Warwickshire
    Director
    88 Kelsey Lane
    CV7 7GT Balsall Common
    Warwickshire
    British85227570001
    CRACKNELL, Andrew Michael James
    Houghgreen
    CH4 8JG Chester
    10
    Cheshire
    Director
    Houghgreen
    CH4 8JG Chester
    10
    Cheshire
    United KingdomBritish133950520001
    CRACKNELL, Richard Michael
    Bromleys Farm
    2 Pool Street
    NN11 3TS Woodford Halse Daventry
    Northamptonshire
    Director
    Bromleys Farm
    2 Pool Street
    NN11 3TS Woodford Halse Daventry
    Northamptonshire
    United KingdomBritish12127100002
    FINNERTY, Paul John
    St Lawrence Road
    Clontarf
    Dublin
    25
    Ireland
    Director
    St Lawrence Road
    Clontarf
    Dublin
    25
    Ireland
    IrelandIrish138964760001
    FLEETWOOD, David Brian
    Trevanion 3 Eagle Farm Close
    Myddle
    SY4 3RQ Shrewsbury
    Salop
    Director
    Trevanion 3 Eagle Farm Close
    Myddle
    SY4 3RQ Shrewsbury
    Salop
    British40963270001
    GOODMAN, Laurence Joseph
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    Director
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    IrelandIrish99818610001
    KIRWAN, Thomas Joseph Lawrence, Mr.
    East Nook 92 London Road
    Pakefield
    NR33 7AQ Lowestoft
    Suffolk
    Director
    East Nook 92 London Road
    Pakefield
    NR33 7AQ Lowestoft
    Suffolk
    EnglandIrish53766120001
    MCBRIDE, Paul
    Bohernamoe
    Kells Road Ardee
    IRISH Co Louth
    Director
    Bohernamoe
    Kells Road Ardee
    IRISH Co Louth
    IrelandIrish127519880001
    MURPHY, David
    Lyndale
    Carrick Road
    IRISH Dundalk
    Louth
    Ireland
    Director
    Lyndale
    Carrick Road
    IRISH Dundalk
    Louth
    Ireland
    IrelandIrish164125330001
    O'DONNELL, John
    4 Ceannchor Road
    IRISH Baily
    Howth Co Dublin
    Director
    4 Ceannchor Road
    IRISH Baily
    Howth Co Dublin
    Irish30519230001
    REES, Andrew Graham
    Homestead Farm 15 Overstone Road
    Moulton
    NN3 7UL Northampton
    Northamptonshire
    Director
    Homestead Farm 15 Overstone Road
    Moulton
    NN3 7UL Northampton
    Northamptonshire
    British16355010001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ANGLO BEEF PROCESSORS UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maldome
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    Apr 07, 2016
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    No
    Legal FormUnlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2913976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Anglo Beef Processors
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    Apr 06, 2016
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    Yes
    Legal FormUnlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number4296447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ANGLO BEEF PROCESSORS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017Mar 06, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0