TYSON FOODS UK HOLDING LTD

TYSON FOODS UK HOLDING LTD

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

    Company NameTYSON FOODS UK HOLDING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09485868
    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 TYSON FOODS UK HOLDING LTD?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is TYSON FOODS UK HOLDING LTD located?

    Registered Office Address
    130 Eureka Park Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TYSON FOODS UK HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    TYSON FOODS UK LIMITEDAug 28, 2019Aug 28, 2019
    TYSON FOODS INVICTA LIMITEDJun 19, 2019Jun 19, 2019
    BRF INVICTA LIMITEDApr 28, 2015Apr 28, 2015
    BRF SIRIUS LIMITEDMar 12, 2015Mar 12, 2015

    What are the latest accounts for TYSON FOODS UK HOLDING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TYSON FOODS UK HOLDING LTD?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for TYSON FOODS UK HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Ms. Holly Leigh Sutton as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Curt Calaway as a director on Sep 16, 2024

    1 pagesTM01

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Clyde Secretaries Limited as a secretary on Feb 28, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Gordon Hugh Mcgrath as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Mark Biltz Elser as a director on Sep 11, 2023

    1 pagesTM01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Harm Van Tongeren as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Mr Harm Van Tongeren as a director on Oct 26, 2022

    2 pagesAP01

    Termination of appointment of Brett Van De Bovenkamp as a director on Oct 12, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Aug 24, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Statement of capital following an allotment of shares on Nov 23, 2021

    • Capital: GBP 159,634,112
    3 pagesSH01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 11, 2021

    • Capital: GBP 139,800,002
    3 pagesSH01

    Cessation of Tyson Foods, Inc. as a person with significant control on Aug 11, 2021

    1 pagesPSC07

    Notification of Golden Quality Foods Industry (England) Limited as a person with significant control on Aug 11, 2021

    2 pagesPSC02

    Who are the officers of TYSON FOODS UK HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Gordon Hugh
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    United StatesAmerican313495780001
    SUTTON, Holly Leigh, Ms.
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    United StatesAmerican327293110001
    CLYDE SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AR London
    St Boltoph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AR London
    St Boltoph Building
    England
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    ALVES COELHO, Rodrigo
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    AustriaBrazilian198497730002
    BANFI, Roberto
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    AustriaItalian195788860001
    BIFFI, Djavan
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilian211074590001
    CALAWAY, Curt
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    United StatesAmerican259746950001
    CHENG, Simon
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilian240300040001
    DE ANDRADE FARIA, Pedro
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    BrazilBrazilian197225380001
    DO PRADO, Mario Sergio
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    AustriaBrazilian195788870001
    ELSER, Mark Biltz
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    United StatesAmerican267706220001
    FERNANDES PEREIRA, Rubens
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    BrazilBrazilian253401140001
    GIBBS, Stephen
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United StatesAmerican259767250001
    HAMADA, Daniel Paulo
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilian240300180001
    ITO, Elcio Mitsuhiro
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    BrazilBrazilian253401270001
    LUZ JÚNIOR, Lorival Nogueira
    Rua Hungria
    Sao Paulo/Sp, 01455-000
    1400, 5th Floor
    Brazil
    Director
    Rua Hungria
    Sao Paulo/Sp, 01455-000
    1400, 5th Floor
    Brazil
    BrazilBrazilian246606350001
    NORTON, Colin James
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    United KingdomBritish91349590003
    PEROTTONI, Jose Lourenco
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilian219821920001
    PRENDERGAST, John William
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    EnglandIrish66634350001
    ROHNER, Patricio Santiago
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United Arab EmiratesArgentine258341060001
    RUDECK, Dalvi Marcelo
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    EnglandBrazilian211074430001
    VAN DE BOVENKAMP, Brett
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    United KingdomAmerican261435090001
    VAN TONGEREN, Harm
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    United Kingdom
    AustriaDutch302583600001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutch219835560001

    Who are the persons with significant control of TYSON FOODS UK HOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Festival Square
    EH3 9WJ Edinburgh
    50 Lothian Road
    Scotland
    Aug 11, 2021
    Festival Square
    EH3 9WJ Edinburgh
    50 Lothian Road
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc223817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park Upper Pemberton
    United Kingdom
    Aug 11, 2021
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park Upper Pemberton
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07968829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Tyson Foods, Inc.
    Springdale
    Arkansas 72762
    2200 West Don Tyson Parkway
    United States
    Jun 03, 2019
    Springdale
    Arkansas 72762
    2200 West Don Tyson Parkway
    United States
    Yes
    Legal FormUs Incorporation
    Legal AuthorityDelaware, Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Colin James Norton
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin James Norton
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Apr 06, 2016
    Eureka Park, Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Brf S.A.
    Itajai
    88301-600 Santa Catarina
    Rua Jorge Tzachel 475
    Brazil
    Apr 06, 2016
    Itajai
    88301-600 Santa Catarina
    Rua Jorge Tzachel 475
    Brazil
    Yes
    Legal FormCorporate
    Country RegisteredBrazil
    Legal AuthorityBrazilian Law
    Place RegisteredBrazil
    Registration NumberCnpj: 01.838.723/0001-27
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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