UKBizDB.co.uk

BERNARD MATTHEWS FROZEN LIMITED

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

This company is commonly known as Bernard Matthews Frozen Limited. The company was founded 7 years ago and was given the registration number 10373131. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands. This company's SIC code is 10120 - Processing and preserving of poultry meat.

Company Information

Name:BERNARD MATTHEWS FROZEN LIMITED
Company Number:10373131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10120 - Processing and preserving of poultry meat
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director18 March 2020Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director01 September 2023Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director21 June 2018Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director13 September 2016Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director09 November 2022Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director13 September 2016Active

People with Significant Control

Boparan Manufacturing Group Limited
Notified on:05 June 2023
Status:Active
Country of residence:England
Address:2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amber Rei Holdings Limited
Notified on:13 September 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Baljinder Kaur Boparan
Notified on:13 September 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ranjit Singh Boparan
Notified on:13 September 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Change account reference date company current shortened.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-22Accounts

Legacy.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.