Background WavePink WaveYellow Wave

STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001)

STURMINSTER NEWTON ABATTOIRS UNLIMITED (01207001) is an active UK company. incorporated on 10 April 1975. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. STURMINSTER NEWTON ABATTOIRS UNLIMITED has been registered for 50 years. Current directors include STEPHENSON, Thomas Francis.

Company Number
01207001
Status
active
Type
private-unlimited
Incorporated
10 April 1975
Age
50 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
STEPHENSON, Thomas Francis
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURMINSTER NEWTON ABATTOIRS UNLIMITED

STURMINSTER NEWTON ABATTOIRS UNLIMITED is an active company incorporated on 10 April 1975 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. STURMINSTER NEWTON ABATTOIRS UNLIMITED was registered 50 years ago.(SIC: 10110)

Status

active

Active since 50 years ago

Company No

01207001

PRIVATE-UNLIMITED Company

Age

50 Years

Incorporated 10 April 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 7 January 2017 (9 years ago)
Period: 30 March 2015 - 27 March 2016(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

STURMINSTER NEWTON ABATTOIRS LIMITED
From: 10 April 1975To: 18 December 2015
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

The Abbattoir Battlefield Road Harlescott Shrewsbury Shropshire SY1 4AH
From: 10 April 1975To: 8 July 2025
Timeline

12 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Apr 75
Director Joined
May 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Mar 18
Director Left
Jul 21
Owner Exit
Dec 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

STEPHENSON, Thomas Francis

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 30 Sept 2016

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 27 Jul 2009
Resigned 02 Apr 2021

PAULLEY, Nicola Sara

Resigned
Bridgeland Knapps, Blandford ForumDT11 0RA
Secretary
Appointed N/A
Resigned 27 Jul 2009

BURDEN, Anthony Simon

Resigned
Oak Lodge, Sturminster NewtonDT10 1EZ
Born October 1957
Director
Appointed N/A
Resigned 27 Jul 2009

BURDEN, Eilen Grace

Resigned
Smithfield House, Sturminster NewtonDT10 1BQ
Born October 1933
Director
Appointed N/A
Resigned 13 Jan 2000

BURDEN, Samuel John

Resigned
Smithfield House, Sturminster NewtonDT10 1BQ
Born June 1923
Director
Appointed N/A
Resigned 10 Jun 1992

BURTON, John Michael

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born July 1970
Director
Appointed 23 Apr 2012
Resigned 09 Jul 2013

DUFFY, Colin

Resigned
15a Newtown Road, NewryBT35 8NN
Born January 1964
Director
Appointed 27 Jul 2009
Resigned 13 Jun 2013

FINNERTY, Paul John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born December 1963
Director
Appointed 13 Jun 2013
Resigned 30 Sept 2016

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
East Nook 92 London Road, LowestoftNR33 7AQ
Born May 1960
Director
Appointed 27 Jul 2009
Resigned 09 Jul 2013

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born January 1956
Director
Appointed 13 Jun 2013
Resigned 02 Apr 2021

PAULLEY, Nicola Sara

Resigned
Bridgeland Knapps, Blandford ForumDT11 0RA
Born September 1964
Director
Appointed N/A
Resigned 27 Jul 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Reregistration Assent
18 December 2015
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
18 December 2015
CERT3CERT3
Re Registration Memorandum Articles
18 December 2015
MARMAR
Reregistration Private Limited To Private Unlimited Company
18 December 2015
RR05RR05
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
8 August 2009
225Change of Accounting Reference Date
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
23 February 2000
287Change of Registered Office
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1996
AAAnnual Accounts
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
88(2)R88(2)R
Legacy
5 June 1996
123Notice of Increase in Nominal Capital
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
363aAnnual Return
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 April 1975
NEWINCIncorporation