ANGLO BEEF PROCESSORS

Register to unlock more data on OkredoRegister

ANGLO BEEF PROCESSORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296447

Incorporation date

01/10/2001

Size

Full

Contacts

Registered address

Registered address

Abpuk Vienna House, Starley Way, Birmingham B37 7GNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon27/11/2025
Notification of Laurence Peter Goodman as a person with significant control on 2023-11-22
dot icon18/11/2025
Cessation of Laurence Joseph Goodman as a person with significant control on 2023-11-22
dot icon23/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon08/07/2025
Registered office address changed from Battlefield Road Shrewsbury Shropshire SY1 4AH to Abpuk Vienna House Starley Way Birmingham B37 7GN on 2025-07-08
dot icon09/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon12/02/2024
Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31
dot icon12/02/2024
Appointment of Mr Laurence Peter Goodman as a director on 2024-01-31
dot icon12/02/2024
Appointment of Mr Norman Heskin as a director on 2024-01-31
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/04/2021
Appointment of Mrs Janet Jennings as a secretary on 2021-04-02
dot icon16/04/2021
Termination of appointment of John Mclaughlin as a secretary on 2021-04-02
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon17/10/2019
Termination of appointment of John Andrew Jackson as a director on 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/05/2018
Director's details changed for Mr Thomas Francis Stephenson on 2018-03-15
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon15/03/2018
Notification of Laurence Joseph Goodman as a person with significant control on 2016-04-06
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/04/2017
Termination of appointment of Richard Michael Cracknell as a director on 2017-03-31
dot icon16/01/2017
Director's details changed for Mr John Andrew Jackson on 2017-01-02
dot icon26/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/10/2016
Appointment of Mr Thomas Francis Stephenson as a director on 2016-09-30
dot icon26/10/2016
Termination of appointment of Paul John Finnerty as a director on 2016-09-30
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/11/2013
Termination of appointment of David Murphy as a director
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/03/2013
Appointment of Mr John Michael Burton as a director
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/04/2012
Resolutions
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/09/2011
Certificate of change of name
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Change of name notice
dot icon26/10/2010
Appointment of Mr Paul John Finnerty as a director
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Appointment of Mr Thomas Joseph Lawrence Kirwan as a director
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon03/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Auditor's resignation
dot icon27/04/2009
Miscellaneous
dot icon24/04/2009
Miscellaneous
dot icon16/04/2009
Memorandum and Articles of Association
dot icon16/04/2009
Resolutions
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon26/11/2007
Return made up to 01/10/07; full list of members
dot icon30/03/2007
Certificate of re-registration from Limited to Unlimited
dot icon30/03/2007
Re-registration of Memorandum and Articles
dot icon30/03/2007
Declaration of assent for reregistration to UNLTD
dot icon30/03/2007
Members' assent for rereg from LTD to UNLTD
dot icon30/03/2007
Application for reregistration from LTD to UNLTD
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon28/02/2007
Director's particulars changed
dot icon29/01/2007
Full accounts made up to 2006-04-02
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-27
dot icon17/10/2005
Director resigned
dot icon13/10/2005
Return made up to 01/10/05; full list of members
dot icon12/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 01/10/04; full list of members
dot icon16/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 01/10/03; full list of members
dot icon28/10/2003
Ad 07/02/03-07/02/03 £ si 18499998@1=18499998 £ ic 2/18500000
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
£ nc 100/100000000 06/01/03
dot icon21/02/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Accounting reference date shortened from 31/03/03 to 31/03/02
dot icon15/11/2002
Return made up to 01/10/02; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from:\51 eastcheap, london, EC3M 1JP
dot icon06/11/2002
Memorandum and Articles of Association
dot icon06/11/2002
Resolutions
dot icon30/10/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon28/10/2002
Certificate of change of name
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
Secretary resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2001
Memorandum and Articles of Association
dot icon23/10/2001
Memorandum and Articles of Association
dot icon19/10/2001
Certificate of change of name
dot icon01/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2006
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
02/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2006
dot iconNext account date
02/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Laurence Peter Goodman
Director
31/01/2024 - Present
7
CLYDE SECRETARIES LIMITED
Corporate Secretary
01/10/2001 - 18/10/2002
459
Goodman, Laurence Joseph
Director
18/10/2002 - 31/01/2024
39
Jackson, John Andrew
Director
21/11/2002 - 30/06/2019
15
Duffy, Christopher William
Director
01/10/2001 - 18/10/2002
328

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO BEEF PROCESSORS

ANGLO BEEF PROCESSORS is an(a) Active company incorporated on 01/10/2001 with the registered office located at Abpuk Vienna House, Starley Way, Birmingham B37 7GN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO BEEF PROCESSORS?

toggle

ANGLO BEEF PROCESSORS is currently Active. It was registered on 01/10/2001 .

Where is ANGLO BEEF PROCESSORS located?

toggle

ANGLO BEEF PROCESSORS is registered at Abpuk Vienna House, Starley Way, Birmingham B37 7GN.

What does ANGLO BEEF PROCESSORS do?

toggle

ANGLO BEEF PROCESSORS operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANGLO BEEF PROCESSORS?

toggle

The latest filing was on 27/11/2025: Notification of Laurence Peter Goodman as a person with significant control on 2023-11-22.