BERNARD MATTHEWS FROZEN LIMITED

Register to unlock more data on OkredoRegister

BERNARD MATTHEWS FROZEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10373131

Incorporation date

13/09/2016

Size

Full

Contacts

Registered address

Registered address

2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2016)
dot icon25/02/2026
Registration of charge 103731310003, created on 2026-02-18
dot icon09/01/2026
Confirmation statement made on 2025-09-30 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-29
dot icon25/07/2025
Registration of charge 103731310002, created on 2025-07-18
dot icon09/01/2025
Appointment of Mr Jonathan David Russell as a director on 2025-01-09
dot icon09/01/2025
Appointment of Mr Richard Leslie Gill 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 icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
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 103731310001, created on 2024-08-30
dot icon04/01/2024
Full accounts made up to 2023-01-01
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
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 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 icon29/12/2022
Current accounting period shortened from 2021-12-30 to 2021-12-29
dot icon09/11/2022
Appointment of Mr Paul Price as a director on 2022-11-09
dot icon19/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon13/09/2022
Termination of appointment of Andrew Sean Haveron as a director on 2022-09-09
dot icon31/05/2022
Audit exemption subsidiary accounts made up to 2021-01-03
dot icon22/04/2022
Consolidated accounts of parent company for subsidiary company period ending 03/01/21
dot icon20/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon26/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 03/01/21
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 03/01/21
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/03/2020
Termination of appointment of Robert John Rafferty as a director on 2020-03-19
dot icon18/03/2020
Appointment of Miss Rose-Marie Emmerson as a director on 2020-03-18
dot icon27/01/2020
Resolutions
dot icon24/01/2020
Cessation of Ranjit Singh Boparan as a person with significant control on 2020-01-24
dot icon24/01/2020
Cessation of Baljinder Kaur Boparan as a person with significant control on 2020-01-24
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon21/06/2018
Appointment of Mr Andrew Sean Haveron as a director on 2018-06-21
dot icon10/11/2017
Termination of appointment of Ronald Erwin Hully as a director on 2017-11-10
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-01
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon21/09/2017
Notification of Baljinder Kaur Boparan as a person with significant control on 2016-09-13
dot icon21/09/2017
Notification of Ranjit Singh Boparan as a person with significant control on 2016-09-13
dot icon03/10/2016
Current accounting period shortened from 2017-09-30 to 2016-12-31
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Change of name notice
dot icon13/09/2016
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
30/09/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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
Rafferty, Robert John
Director
13/09/2016 - 19/03/2020
65
Emmerson, Rose-Marie
Director
18/03/2020 - 09/01/2025
8
Gleadow, Andrew Michael
Director
01/09/2023 - Present
14
Russell, Jonathan David
Director
09/01/2025 - Present
3
Gill, Richard Leslie
Director
09/01/2025 - 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

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 FROZEN LIMITED

BERNARD MATTHEWS FROZEN LIMITED is an(a) Active company incorporated on 13/09/2016 with the registered office located at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands 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 FROZEN LIMITED?

toggle

BERNARD MATTHEWS FROZEN LIMITED is currently Active. It was registered on 13/09/2016 .

Where is BERNARD MATTHEWS FROZEN LIMITED located?

toggle

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

What does BERNARD MATTHEWS FROZEN LIMITED do?

toggle

BERNARD MATTHEWS FROZEN LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BERNARD MATTHEWS FROZEN LIMITED?

toggle

The latest filing was on 25/02/2026: Registration of charge 103731310003, created on 2026-02-18.