ANGLO BEEF PROCESSORS
Overview
Company Name | ANGLO BEEF PROCESSORS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 04296447 |
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?
- 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 Address | No |
What were the previous names of ANGLO BEEF PROCESSORS?
Company Name | From | Until |
---|---|---|
ANGLO BEEF PROCESSORS (UK) | Oct 28, 2002 | Oct 28, 2002 |
ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED | Oct 19, 2001 | Oct 19, 2001 |
MINMAR (582) LIMITED | Oct 01, 2001 | Oct 01, 2001 |
What are the latest accounts for ANGLO BEEF PROCESSORS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 02, 2006 |
What is the status of the latest confirmation statement for ANGLO BEEF PROCESSORS?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for ANGLO BEEF PROCESSORS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Norman Heskin as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurence Peter Goodman 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 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 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 Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Andrew Jackson as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Francis Stephenson on Mar 15, 2018 | 2 pages | CH01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 30, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Laurence Joseph Goodman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Michael Cracknell as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Andrew Jackson on Jan 02, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
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 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ANGLO BEEF PROCESSORS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENNINGS, Janet | Secretary | Vienna House Starley Way B37 7GN Birmingham Abpuk England | 282161680001 | |||||||
BURTON, John Michael | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | United Kingdom | British | Company Director | 158694740001 | ||||
GOODMAN, Laurence Peter | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | Ireland | Irish | Director | 319234270001 | ||||
HESKIN, Norman | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | England | Irish | Director | 116113090001 | ||||
STEPHENSON, Thomas Francis | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | Ireland | Irish | Company Director | 217150530002 | ||||
MCLAUGHLIN, John | Secretary | 9 Rock Court IRISH Blackrock County Louth | Irish | Accountant | 143590130001 | |||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
BENSON, Don | Director | 88 Kelsey Lane CV7 7GT Balsall Common Warwickshire | British | Company Director | 85227570001 | |||||
CRACKNELL, Richard Michael | Director | Bromleys Farm 2 Pool Street NN11 3TS Woodford Halse Daventry Northamptonshire | United Kingdom | British | Company Director | 12127100002 | ||||
DUFFY, Christopher William | Director | 7 The Broadwalk HA6 2XF Northwood Middlesex | England | British | Solicitor | 67071750001 | ||||
FINNERTY, Paul John | Director | St Lawrence Road Clontarf Dublin 3 25 Ireland | Ireland | Irish | Chief Executive Officer | 138964760001 | ||||
GOODMAN, Laurence Joseph | Director | Braganstown IRISH Castlebellingham Louth Ireland | Ireland | Irish | Company Director | 99818610001 | ||||
JACKSON, John Andrew | Director | The Bishops Avenue N2 0BG London 61-67 England | England | British | Company Director | 6810690005 | ||||
KIRWAN, Thomas Joseph Lawrence, Mr. | Director | 92 London Road Pakefield NR33 7AQ Lowestoft East Nook Suffolk United Kingdom | England | Irish | Director | 53766120001 | ||||
MURPHY, David | Director | Lyndale Carrick Road IRISH Dundalk Louth Ireland | Ireland | Irish | Accountant | 164125330001 | ||||
PAGE, David William | Director | Rhoden Buckland Hill TN5 6QT Wadhurst East Sussex | British | Solicitor | 61672430001 |
Who are the persons with significant control of ANGLO BEEF PROCESSORS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Laurence Joseph Goodman | Apr 06, 2016 | Vienna House Starley Way B37 7GN Birmingham Abpuk England | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
|
What are the latest statements on persons with significant control for ANGLO BEEF PROCESSORS?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | 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