ANGLO BEEF PROCESSORS UK

Register to unlock more data on OkredoRegister

ANGLO BEEF PROCESSORS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925718

Incorporation date

05/05/1994

Size

Full

Contacts

Registered address

Registered address

Vienna House, Starley Way, Birmingham B37 7GNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon29/09/2025
Director's details changed for Mr John Michael Burton on 2025-09-29
dot icon24/06/2025
Registered office address changed from Anglo Beef Processors Battlefield Road Shrewsbury Shropshire SY1 4AH to Vienna House Starley Way Birmingham B37 7GN on 2025-06-24
dot icon09/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon19/02/2024
Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31
dot icon19/02/2024
Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31
dot icon19/02/2024
Appointment of Mr Norman Heskin as a director on 2024-01-31
dot icon29/06/2023
Director's details changed for Mr Colin Duffy on 2016-10-01
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with 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 icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon23/05/2018
Director's details changed for Mr Thomas Francis Stephenson on 2018-03-15
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon03/04/2018
Notification of Maldome as a person with significant control on 2016-04-07
dot icon03/04/2018
Cessation of Anglo Beef Processors as a person with significant control on 2016-04-06
dot icon19/03/2018
Notification of Anglo Beef Processors as a person with significant control on 2016-04-06
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon05/04/2017
Termination of appointment of Richard Michael Cracknell as a director on 2017-03-31
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 icon18/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Andrew Cracknell as a director
dot icon04/11/2013
Termination of appointment of David Murphy as a director
dot icon09/05/2013
Termination of appointment of Paul Mcbride as a director
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon10/05/2012
Annual return made up to 2012-05-05 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 icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon21/03/2011
Appointment of Mr John Michael Burton as a director
dot icon26/10/2010
Appointment of Mr Paul John Finnerty as a director
dot icon30/09/2010
Termination of appointment of Jane Ashton as a director
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon17/05/2010
Director's details changed for Colin Duffy on 2010-05-05
dot icon17/05/2010
Director's details changed for Andrew Michael James Cracknell on 2010-05-05
dot icon03/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/05/2009
Return made up to 05/05/09; full list of members
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: 8
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2008
Director appointed colin duffy
dot icon15/10/2008
Director appointed andrew michael james cracknell
dot icon09/10/2008
Appointment terminated director david fleetwood
dot icon09/10/2008
Director appointed jane ashton
dot icon15/05/2008
Return made up to 05/05/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from battlefield road harlescolt shrewsbury shropshire SY1 4HA
dot icon14/05/2008
Location of debenture register
dot icon10/04/2008
Amended full accounts made up to 2007-04-01
dot icon28/03/2008
Full accounts made up to 2007-04-01
dot icon23/05/2007
Return made up to 05/05/07; full list of members
dot icon26/03/2007
Certificate of re-registration from Limited to Unlimited
dot icon26/03/2007
Re-registration of Memorandum and Articles
dot icon26/03/2007
Declaration of assent for reregistration to UNLTD
dot icon26/03/2007
Members' assent for rereg from LTD to UNLTD
dot icon26/03/2007
Application for reregistration from LTD to UNLTD
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon29/01/2007
Full accounts made up to 2006-04-02
dot icon30/05/2006
Return made up to 05/05/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-27
dot icon03/11/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon24/05/2005
Return made up to 05/05/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 05/05/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 05/05/03; full list of members
dot icon01/03/2003
Declaration of assistance for shares acquisition
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon19/06/2002
Return made up to 05/05/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon01/11/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon31/05/2001
Return made up to 05/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Return made up to 05/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/06/1999
Return made up to 05/05/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon13/07/1998
Return made up to 05/05/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon14/05/1997
Return made up to 05/05/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon29/05/1996
Return made up to 05/05/96; full list of members
dot icon08/02/1996
Particulars of mortgage/charge
dot icon08/02/1996
Particulars of mortgage/charge
dot icon10/01/1996
Memorandum and Articles of Association
dot icon10/01/1996
Resolutions
dot icon10/11/1995
Accounting reference date extended from 30/11 to 31/03
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon03/07/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Return made up to 05/05/95; full list of members
dot icon05/04/1995
Accounting reference date shortened from 31/03 to 30/11
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon03/04/1995
Particulars of mortgage/charge
dot icon10/03/1995
Particulars of property mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Accounting reference date notified as 31/03
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1994
Registered office changed on 19/05/94 from: 33 crwys road cardiff CF2 4YF
dot icon19/05/1994
Resolutions
dot icon05/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2007
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
01/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2007
dot iconNext account date
01/04/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Colin
Director
26/09/2008 - Present
9
Goodman, Laurence Joseph
Director
05/05/1994 - 31/01/2024
41
Heskin, Norman
Director
31/01/2024 - Present
43
Burton, John Michael
Director
10/02/2011 - Present
43
Kirwan, Thomas Joseph Lawrence, Mr.
Director
19/06/1997 - 31/01/2024
33

Persons with Significant Control

1
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 UK

ANGLO BEEF PROCESSORS UK is an(a) Active company incorporated on 05/05/1994 with the registered office located at 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 UK?

toggle

ANGLO BEEF PROCESSORS UK is currently Active. It was registered on 05/05/1994 .

Where is ANGLO BEEF PROCESSORS UK located?

toggle

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

What does ANGLO BEEF PROCESSORS UK do?

toggle

ANGLO BEEF PROCESSORS UK operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for ANGLO BEEF PROCESSORS UK?

toggle

The latest filing was on 29/09/2025: Director's details changed for Mr John Michael Burton on 2025-09-29.