UKBizDB.co.uk

ANGLO BEEF PROCESSORS

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

This company is commonly known as Anglo Beef Processors. The company was founded 22 years ago and was given the registration number 04296447. The firm's registered office is in SHROPSHIRE. You can find them at Battlefield Road, Shrewsbury, Shropshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANGLO BEEF PROCESSORS
Company Number:04296447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:02 April 2006
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Battlefield Road, Shrewsbury, Shropshire, SY1 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

Secretary02 April 2021Active
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

Director15 March 2013Active
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

Director31 January 2024Active
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

Director31 January 2024Active
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

Director30 September 2016Active
9 Rock Court, Blackrock, IRISH

Secretary18 October 2002Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary01 October 2001Active
88 Kelsey Lane, Balsall Common, CV7 7GT

Director18 October 2002Active
Bromleys Farm, 2 Pool Street, Woodford Halse Daventry, NN11 3TS

Director18 October 2002Active
7 The Broadwalk, Northwood, HA6 2XF

Director01 October 2001Active
25, St Lawrence Road, Clontarf, Dublin 3, Ireland,

Director11 October 2010Active
Braganstown, Castlebellingham, Ireland, IRISH

Director18 October 2002Active
61-67, The Bishops Avenue, London, England, N2 0BG

Director21 November 2002Active
East Nook, 92 London Road, Pakefield, Lowestoft, United Kingdom, NR33 7AQ

Director24 September 2010Active
Lyndale, Carrick Road, Dundalk, Ireland, IRISH

Director18 October 2002Active
Rhoden, Buckland Hill, Wadhurst, TN5 6QT

Director01 October 2001Active

People with Significant Control

Mr Laurence Joseph Goodman
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Irish
Address:Battlefield Road, Shropshire, SY1 4AH
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.