ANGLO BEEF PROCESSORS

  • 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
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04296447
    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?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANGLO BEEF PROCESSORS located?

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

    What were the previous names of ANGLO BEEF PROCESSORS?

    Previous Company Names
    Company NameFromUntil
    ANGLO BEEF PROCESSORS (UK)Oct 28, 2002Oct 28, 2002
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITEDOct 19, 2001Oct 19, 2001
    MINMAR (582) LIMITEDOct 01, 2001Oct 01, 2001

    What are the latest accounts for ANGLO BEEF PROCESSORS?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2006

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

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for ANGLO BEEF PROCESSORS?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Battlefield Road Shrewsbury Shropshire SY1 4AH to Abpuk Vienna House Starley Way Birmingham B37 7GN on Jul 08, 2025

    1 pagesAD01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Laurence Peter Goodman 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

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 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 Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Andrew Jackson as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesPSC09

    Notification of Laurence Joseph Goodman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Director's details changed for Mr John Andrew Jackson on Jan 02, 2017

    2 pagesCH01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    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

    Annual return made up to Sep 30, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 160,767,561.98
    SH01

    Who are the officers of ANGLO BEEF PROCESSORS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Janet
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Secretary
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    282161680001
    BURTON, John Michael
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    United KingdomBritishCompany Director158694740001
    GOODMAN, Laurence Peter
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    IrelandIrishDirector319234270001
    HESKIN, Norman
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    EnglandIrishDirector116113090001
    STEPHENSON, Thomas Francis
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    IrelandIrishCompany Director217150530002
    MCLAUGHLIN, John
    9 Rock Court
    IRISH Blackrock
    County Louth
    Secretary
    9 Rock Court
    IRISH Blackrock
    County Louth
    IrishAccountant143590130001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BENSON, Don
    88 Kelsey Lane
    CV7 7GT Balsall Common
    Warwickshire
    Director
    88 Kelsey Lane
    CV7 7GT Balsall Common
    Warwickshire
    BritishCompany Director85227570001
    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 KingdomBritishCompany Director12127100002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritishSolicitor67071750001
    FINNERTY, Paul John
    St Lawrence Road
    Clontarf
    Dublin 3
    25
    Ireland
    Director
    St Lawrence Road
    Clontarf
    Dublin 3
    25
    Ireland
    IrelandIrishChief Executive Officer138964760001
    GOODMAN, Laurence Joseph
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    Director
    Braganstown
    IRISH Castlebellingham
    Louth
    Ireland
    IrelandIrishCompany Director99818610001
    JACKSON, John Andrew
    The Bishops Avenue
    N2 0BG London
    61-67
    England
    Director
    The Bishops Avenue
    N2 0BG London
    61-67
    England
    EnglandBritishCompany Director6810690005
    KIRWAN, Thomas Joseph Lawrence, Mr.
    92 London Road
    Pakefield
    NR33 7AQ Lowestoft
    East Nook
    Suffolk
    United Kingdom
    Director
    92 London Road
    Pakefield
    NR33 7AQ Lowestoft
    East Nook
    Suffolk
    United Kingdom
    EnglandIrishDirector53766120001
    MURPHY, David
    Lyndale
    Carrick Road
    IRISH Dundalk
    Louth
    Ireland
    Director
    Lyndale
    Carrick Road
    IRISH Dundalk
    Louth
    Ireland
    IrelandIrishAccountant164125330001
    PAGE, David William
    Rhoden
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    Director
    Rhoden
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    BritishSolicitor61672430001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Laurence Joseph Goodman
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Apr 06, 2016
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016Mar 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