UKBizDB.co.uk

ALBION MEAT PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albion Meat Products Limited. The company was founded 19 years ago and was given the registration number 05126657. The firm's registered office is in PERSHORE. You can find them at Unit 21 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:ALBION MEAT PRODUCTS LIMITED
Company Number:05126657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:Unit 21 Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire, WR10 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Wellington Road, Waterloo Ind. Estate,, Bidford-On-Avon, Alcester, England, B50 4JH

Director01 August 2022Active
Unit 3b, Wellington Road, Waterloo Ind. Estate,, Bidford-On-Avon, Alcester, England, B50 4JH

Director08 June 2023Active
12 Nogains, Pershore, WR10 1HY

Secretary27 May 2004Active
12 Nogains, Pershore, WR10 1HY

Secretary12 May 2004Active
Unit 3b, Wellington Road, Waterloo Ind. Estate,, Bidford-On-Avon, Alcester, England, B50 4JH

Director07 April 2018Active
Unit 3b, Wellington Road, Waterloo Ind. Estate,, Bidford-On-Avon, Alcester, England, B50 4JH

Director01 November 2018Active
12 Nogains, Pershore, WR10 1HY

Director12 May 2004Active
12 Nogains, Pershore, WR10 1HY

Director27 May 2004Active

People with Significant Control

Mr Giles Andrew Bower
Notified on:01 August 2022
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Merehaven Manor, Woodbury Salterton, Exeter, England, EX5 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Bower
Notified on:01 August 2022
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Merehaven Manor, Woodbury Salterton, Exeter, England, EX5 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Terence Donegan
Notified on:08 November 2018
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit 21 Aintree Road, Keytec 7 Business Park, Pershore, WR10 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Jane Donegan
Notified on:07 April 2018
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit 21 Aintree Road, Keytec 7 Business Park, Pershore, WR10 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leslie John Rock
Notified on:01 June 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:Unit 21 Aintree Road, Keytec 7 Business Park, Pershore, WR10 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Change account reference date company current extended.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.