BERNARD MATTHEWS FOODS LIMITED

Register to unlock more data on OkredoRegister

BERNARD MATTHEWS FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10036286

Incorporation date

02/03/2016

Size

Full

Contacts

Registered address

Registered address

2nd Floor Colmore Court, 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2016)
dot icon24/02/2026
Registration of charge 100362860004, created on 2026-02-18
dot icon13/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-29
dot icon25/07/2025
Registration of charge 100362860003, created on 2025-07-18
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Registration of charge 100362860002, created on 2024-08-30
dot icon19/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon04/01/2024
Full accounts made up to 2023-01-01
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon01/09/2023
Appointment of Mr Andrew Michael Gleadow as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Jenny Jane Edge as a director on 2023-09-01
dot icon09/06/2023
Notification of Boparan Manufacturing Group Limited as a person with significant control on 2023-06-05
dot icon09/06/2023
Cessation of Amber Rei Holdings Limited as a person with significant control on 2023-06-05
dot icon12/04/2023
Full accounts made up to 2022-01-02
dot icon03/04/2023
Termination of appointment of Paul Price as a director on 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon27/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon16/12/2022
Termination of appointment of Tolla Joanne Curle as a director on 2022-12-16
dot icon02/12/2022
Termination of appointment of Robert John Rafferty as a director on 2022-12-02
dot icon09/11/2022
Appointment of Miss Rose-Marie Emmerson as a director on 2022-11-09
dot icon09/11/2022
Appointment of Mr Paul Price as a director on 2022-11-09
dot icon21/04/2022
Appointment of Mr Robert John Rafferty as a director on 2022-04-21
dot icon21/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/03/2022
Appointment of Miss Jenny Jane Edge as a director on 2022-03-08
dot icon03/03/2022
Full accounts made up to 2021-01-03
dot icon25/02/2022
Termination of appointment of Owen Matthew Shearer as a director on 2022-02-25
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon17/09/2021
Termination of appointment of Robert John Rafferty as a director on 2021-09-17
dot icon08/08/2021
Full accounts made up to 2019-12-29
dot icon07/05/2021
Appointment of Mr Robert John Rafferty as a director on 2021-05-06
dot icon05/05/2021
Termination of appointment of Robert John Rafferty as a director on 2021-05-03
dot icon16/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon30/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon29/12/2020
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon19/08/2020
Appointment of Mr Owen Matthew Shearer as a director on 2020-08-14
dot icon03/08/2020
Termination of appointment of Richard Maxfield as a director on 2020-07-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon11/10/2019
Satisfaction of charge 100362860001 in full
dot icon09/10/2019
Full accounts made up to 2018-12-30
dot icon07/10/2019
Termination of appointment of Graham Edwards as a director on 2019-09-25
dot icon19/08/2019
Termination of appointment of Stephen Henderson as a director on 2019-08-06
dot icon14/03/2019
Termination of appointment of Christopher Just as a director on 2019-01-14
dot icon14/03/2019
Termination of appointment of Lee Patrick Rampling as a director on 2019-03-04
dot icon14/03/2019
Termination of appointment of Edward Power as a director on 2019-03-04
dot icon14/03/2019
Appointment of Mr Graham Edwards as a director on 2019-03-04
dot icon14/03/2019
Appointment of Mr Richard Maxfield as a director on 2019-01-14
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/03/2019
Cessation of Ranjit Singh Boparan as a person with significant control on 2016-04-06
dot icon04/03/2019
Cessation of Baljinder Kaur Boparan as a person with significant control on 2016-04-06
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Appointment of Mr Stephen Henderson as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Lee Patrick Rampling as a director on 2018-05-22
dot icon24/04/2018
Registration of charge 100362860001, created on 2018-04-19
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/02/2018
Appointment of Mr Christopher Just as a director on 2018-02-15
dot icon02/01/2018
Full accounts made up to 2017-01-01
dot icon10/11/2017
Termination of appointment of Ronald Erwin Hully as a director on 2017-11-10
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/10/2016
Appointment of Mr Edward Power as a director on 2016-10-25
dot icon28/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Change of name notice
dot icon23/08/2016
Appointment of Mrs Tolla Joanne Curle as a director on 2016-08-18
dot icon02/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmerson, Rose-Marie
Director
09/11/2022 - Present
8
Gleadow, Andrew Michael
Director
01/09/2023 - Present
14
Rafferty, Robert John
Director
21/04/2022 - 02/12/2022
63
Curle, Tolla Joanne
Director
18/08/2016 - 16/12/2022
40
Price, Paul
Director
09/11/2022 - 31/03/2023
33

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 BERNARD MATTHEWS FOODS LIMITED

BERNARD MATTHEWS FOODS LIMITED is an(a) Active company incorporated on 02/03/2016 with the registered office located at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham B3 2BJ. There are currently 2 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 BERNARD MATTHEWS FOODS LIMITED?

toggle

BERNARD MATTHEWS FOODS LIMITED is currently Active. It was registered on 02/03/2016 .

Where is BERNARD MATTHEWS FOODS LIMITED located?

toggle

BERNARD MATTHEWS FOODS LIMITED is registered at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham B3 2BJ.

What does BERNARD MATTHEWS FOODS LIMITED do?

toggle

BERNARD MATTHEWS FOODS LIMITED operates in the Processing and preserving of poultry meat (10.12 - SIC 2007) sector.

What is the latest filing for BERNARD MATTHEWS FOODS LIMITED?

toggle

The latest filing was on 24/02/2026: Registration of charge 100362860004, created on 2026-02-18.