BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED

Register to unlock more data on OkredoRegister

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09690151

Incorporation date

16/07/2015

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 16/07/2015)
dot icon25/02/2026
Registration of charge 096901510003, created on 2026-02-18
dot icon22/12/2025
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 096901510002, created on 2025-07-18
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/01/2025
Appointment of Mr Jonathan David Russell as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Ranjit Singh Boparan as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Rose-Marie Emmerson as a director on 2025-01-09
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Memorandum and Articles of Association
dot icon13/09/2024
Resolutions
dot icon06/09/2024
Registration of charge 096901510001, 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 2022-12-31 to 2022-12-30
dot icon01/09/2023
Appointment of Mr Andrew Michael Gleadow 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 icon07/06/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon03/04/2023
Termination of appointment of Paul Price as a director on 2023-03-31
dot icon22/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
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 icon14/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-09-30
dot icon05/09/2022
Audit exemption subsidiary accounts made up to 2020-12-27
dot icon05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 27/12/20
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 27/12/20
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 27/12/20
dot icon30/03/2022
Termination of appointment of Daniel Jeffrey Hammond as a director on 2022-03-30
dot icon20/12/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon18/10/2021
Appointment of Mr Richie Leslie Gill as a director on 2021-10-11
dot icon18/10/2021
Appointment of Mr Daniel Jeffrey Hammond as a director on 2021-10-11
dot icon18/10/2021
Appointment of Mr Ranjit Singh Boparan as a director on 2021-10-11
dot icon13/10/2021
Termination of appointment of Tolla Joanne Curle as a director on 2021-10-12
dot icon13/10/2021
Certificate of change of name
dot icon06/10/2021
Certificate of change of name
dot icon21/09/2021
Notification of Amber Rei Holdings Limited as a person with significant control on 2021-09-17
dot icon21/09/2021
Cessation of Craig Ashley Tomkinson as a person with significant control on 2021-09-17
dot icon21/09/2021
Cessation of Invest Co 1 Limited as a person with significant control on 2021-09-17
dot icon21/09/2021
Cessation of Tolla Joanne Curle as a person with significant control on 2021-09-17
dot icon16/09/2021
Resolutions
dot icon09/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon12/04/2021
Termination of appointment of Craig Ashley Tomkinson as a director on 2021-01-15
dot icon12/01/2021
Micro company accounts made up to 2019-12-29
dot icon22/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon27/07/2020
Registered office address changed from Unit 5 Hatton Rock Stratford-upon-Avon CV37 0BX England to 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ on 2020-07-27
dot icon23/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon18/03/2020
Termination of appointment of Heidi Thompson as a director on 2020-03-18
dot icon02/01/2020
Accounts for a small company made up to 2018-12-30
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-29
dot icon16/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon24/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2018
Appointment of Mrs Heidi Thompson as a director on 2018-08-06
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon20/07/2018
Registered office address changed from Unit 44 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB England to Unit 5 Hatton Rock Stratford-upon-Avon CV37 0BX on 2018-07-20
dot icon16/10/2017
Accounts for a small company made up to 2017-01-01
dot icon17/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon09/01/2017
Full accounts made up to 2015-12-26
dot icon13/12/2016
Registered office address changed from 6-9 Hatherton Road Walsall West Midlands WS1 1XS United Kingdom to Unit 44 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB on 2016-12-13
dot icon11/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon13/07/2016
Resolutions
dot icon11/07/2016
Appointment of Tolla Joanne Curle as a director on 2016-06-23
dot icon11/07/2016
Termination of appointment of Ranjit Singh Boparan as a director on 2016-06-23
dot icon11/07/2016
Previous accounting period shortened from 2016-07-31 to 2015-12-31
dot icon16/07/2015
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
30/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boparan, Ranjit Singh
Director
11/10/2021 - 09/01/2025
106
Emmerson, Rose-Marie
Director
09/11/2022 - 09/01/2025
8
Price, Paul
Director
09/11/2022 - 31/03/2023
33
Gleadow, Andrew Michael
Director
01/09/2023 - Present
14
Gill, Richie Leslie
Director
11/10/2021 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED is an(a) Active company incorporated on 16/07/2015 with the registered office located at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham B3 2BJ. There are currently 3 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 (SUNDERLAND) LIMITED?

toggle

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED is currently Active. It was registered on 16/07/2015 .

Where is BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED located?

toggle

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

What does BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED do?

toggle

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

What is the latest filing for BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED?

toggle

The latest filing was on 25/02/2026: Registration of charge 096901510003, created on 2026-02-18.