Warning: file_put_contents(c/d25ff6a394e89e135cc90cc6554f2c0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Smithfield Foods Group Limited, NR1 3PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMITHFIELD FOODS GROUP LIMITED

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

This company is commonly known as Smithfield Foods Group Limited. The company was founded 20 years ago and was given the registration number 04944274. The firm's registered office is in NORWICH. You can find them at Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SMITHFIELD FOODS GROUP LIMITED
Company Number:04944274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, NR1 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA

Director02 August 2022Active
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA

Director20 May 2019Active
Norfolk Tower, 48-52 Surrey Street, Norwich, United Kingdom, NR1 3PA

Director03 July 2012Active
111 Commerce Street, Smithfield, Usa, IRISH

Secretary25 November 2003Active
Francis House, 112 Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary24 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2003Active
St James Mill, Whitefriars, Norwich, NR3 1TN

Director03 November 2003Active
Norfolk Tower, 48-52 Surrey Street, Norwich, United Kingdom, NR1 3PA

Director26 May 2010Active
St James Mill, Whitefriars, Norwich, NR3 1TN

Director24 April 2006Active
St James Mill, Whitefriars, Norwich, NR3 1TN

Director25 November 2003Active
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA

Director26 March 2021Active
Ul Chablubinskiego 8, 00-613, Warsaw, Poland,

Director25 November 2003Active
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA

Director26 March 2021Active
St James Mill, Whitefriars, Norwich, NR3 1TN

Director20 December 2006Active
200, Commerce Street, Smithfield, Usa, VA 23430

Director09 June 2010Active
St James Mill, Whitefriars, Norwich, NR3 1TN

Director05 March 2008Active
Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA

Director20 May 2019Active
St James Mill, Whitefriars, Norwich, NR3 1TN

Director03 July 2012Active
Maple Hill, 6 St Lawrence Drive Cringleford, Norwich, NR4 7RZ

Director24 April 2006Active
15 Bis, Rue D'Ankara, Paris, France,

Director24 April 2006Active
Norfolk Tower, 48-52 Surrey Street, Norwich, United Kingdom, NR1 3PA

Director10 February 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 October 2003Active

People with Significant Control

Smithfield Foods Holding Limited
Notified on:09 July 2021
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Address

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

Download
2024-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-18Resolution

Resolution.

Download
2024-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Change account reference date company previous extended.

Download
2023-09-13Incorporation

Memorandum articles.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-25Capital

Capital statement capital company with date currency figure.

Download
2023-07-25Insolvency

Legacy.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Capital

Legacy.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital statement capital company with date currency figure.

Download
2022-12-23Capital

Legacy.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Capital

Legacy.

Download
2022-12-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.