ANGLO BEEF PROCESSORS UK
Overview
| Company Name | ANGLO BEEF PROCESSORS UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02925718 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANGLO BEEF PROCESSORS UK?
| Company Name | From | Until |
|---|---|---|
| ANGLO BEEF PROCESSORS | Feb 17, 1995 | Feb 17, 1995 |
| PANALOT LIMITED | May 05, 1994 | May 05, 1994 |
What are the latest accounts for ANGLO BEEF PROCESSORS UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2007 |
What is the status of the latest confirmation statement for ANGLO BEEF PROCESSORS UK?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for ANGLO BEEF PROCESSORS UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr John Michael Burton on Sep 29, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 05, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Norman Heskin as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Laurence Joseph Goodman as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Colin Duffy on Oct 01, 2016 | 2 pages | CH01 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 05, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021 | 2 pages | AP03 | ||
Termination of appointment of John Mclaughlin as a secretary on Apr 02, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Francis Stephenson on Mar 15, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Apr 30, 2018 | 2 pages | PSC09 | ||
Notification of Maldome as a person with significant control on Apr 07, 2016 | 2 pages | PSC02 | ||
Cessation of Anglo Beef Processors as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Anglo Beef Processors as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Michael Cracknell as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Who are the officers of ANGLO BEEF PROCESSORS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNINGS, Janet | Secretary | Starley Way B37 7GN Birmingham Vienna House England | 282161820001 | |||||||
| BURTON, John Michael | Director | Starley Way B37 7GN Birmingham Vienna House England | England | British | 158694740001 | |||||
| DUFFY, Colin | Director | Starley Way B37 7GN Birmingham Vienna House England | England | Irish | 134640110004 | |||||
| HESKIN, Norman | Director | Starley Way B37 7GN Birmingham Vienna House England | England | Irish | 116113090001 | |||||
| STEPHENSON, Thomas Francis | Director | Starley Way B37 7GN Birmingham Vienna House England | Ireland | Irish | 217150530002 | |||||
| MCLAUGHLIN, John | Secretary | 9 Rock Court IRISH Blackrock County Louth | Irish | 143590130001 | ||||||
| O'DONNELL, John | Secretary | 4 Ceannchor Road IRISH Baily Howth Co Dublin | Irish | 30519230001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ASHTON, Jane, Ms. | Director | Caverswall Road Blythe Bridge ST11 9BG Stoke-On-Trent 76 Staffordshire | United Kingdom | British | 164814760002 | |||||
| BENSON, Don | Director | 88 Kelsey Lane CV7 7GT Balsall Common Warwickshire | British | 85227570001 | ||||||
| CRACKNELL, Andrew Michael James | Director | Houghgreen CH4 8JG Chester 10 Cheshire | United Kingdom | British | 133950520001 | |||||
| CRACKNELL, Richard Michael | Director | Bromleys Farm 2 Pool Street NN11 3TS Woodford Halse Daventry Northamptonshire | United Kingdom | British | 12127100002 | |||||
| FINNERTY, Paul John | Director | St Lawrence Road Clontarf Dublin 25 Ireland | Ireland | Irish | 138964760001 | |||||
| FLEETWOOD, David Brian | Director | Trevanion 3 Eagle Farm Close Myddle SY4 3RQ Shrewsbury Salop | British | 40963270001 | ||||||
| GOODMAN, Laurence Joseph | Director | Braganstown IRISH Castlebellingham Louth Ireland | Ireland | Irish | 99818610001 | |||||
| KIRWAN, Thomas Joseph Lawrence, Mr. | Director | East Nook 92 London Road Pakefield NR33 7AQ Lowestoft Suffolk | England | Irish | 53766120001 | |||||
| MCBRIDE, Paul | Director | Bohernamoe Kells Road Ardee IRISH Co Louth | Ireland | Irish | 127519880001 | |||||
| MURPHY, David | Director | Lyndale Carrick Road IRISH Dundalk Louth Ireland | Ireland | Irish | 164125330001 | |||||
| O'DONNELL, John | Director | 4 Ceannchor Road IRISH Baily Howth Co Dublin | Irish | 30519230001 | ||||||
| REES, Andrew Graham | Director | Homestead Farm 15 Overstone Road Moulton NN3 7UL Northampton Northamptonshire | British | 16355010001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ANGLO BEEF PROCESSORS UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maldome | Apr 07, 2016 | Battlefield Road SY1 4AH Shrewsbury . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anglo Beef Processors | Apr 06, 2016 | Battlefield Road SY1 4AH Shrewsbury . United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ANGLO BEEF PROCESSORS UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | Mar 06, 2018 | The 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