Background WavePink WaveYellow Wave

THE GREAT BRITISH PUDDING COMPANY LIMITED (02590324)

THE GREAT BRITISH PUDDING COMPANY LIMITED (02590324) is an active UK company. incorporated on 11 March 1991. with registered office in Salford Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). THE GREAT BRITISH PUDDING COMPANY LIMITED has been registered for 35 years. Current directors include SOMJI, Alim, SOMJI, Shafin Alimudin, WHITTAKER, Simon.

Company Number
02590324
Status
active
Type
ltd
Incorporated
11 March 1991
Age
35 years
Address
Glendale House, Salford Manchester, M6 6LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
SOMJI, Alim, SOMJI, Shafin Alimudin, WHITTAKER, Simon
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT BRITISH PUDDING COMPANY LIMITED

THE GREAT BRITISH PUDDING COMPANY LIMITED is an active company incorporated on 11 March 1991 with the registered office located in Salford Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). THE GREAT BRITISH PUDDING COMPANY LIMITED was registered 35 years ago.(SIC: 10130)

Status

active

Active since 35 years ago

Company No

02590324

LTD Company

Age

35 Years

Incorporated 11 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 2 October 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

MICROWAVE READY FOODS LIMITED
From: 11 March 1991To: 20 October 2005
Contact
Address

Glendale House Cobden Street Pendleton Salford Manchester, M6 6LX,

Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
May 12
Director Left
Jan 16
New Owner
Sept 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

REVILL, Stephen

Active
Glendale House, Salford ManchesterM6 6LX
Secretary
Appointed 15 Aug 2007

SOMJI, Alim

Active
Glendale House, Salford ManchesterM6 6LX
Born November 1959
Director
Appointed 03 May 2024

SOMJI, Shafin Alimudin

Active
Glendale House, Salford ManchesterM6 6LX
Born July 1989
Director
Appointed 03 May 2024

WHITTAKER, Simon

Active
Glendale House, Salford ManchesterM6 6LX
Born January 1968
Director
Appointed 03 May 2024

BOERS, Jonathan Arie

Resigned
Dovecote Rectory Farm House, Moreton In MarshGL56 0UP
Secretary
Appointed 11 Mar 1991
Resigned 01 Jan 2005

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 01 Jan 2005
Resigned 01 Aug 2007

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Mar 1991
Resigned 11 Mar 1991

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 01 Aug 2007
Resigned 15 Aug 2007

BOERS, Jonathan Arie

Resigned
Dovecote Rectory Farm House, Moreton In MarshGL56 0UP
Born November 1955
Director
Appointed 11 Mar 1991
Resigned 31 Jul 2007

BOERS, Josephine

Resigned
Wessington Station Road, Moreton In MarshGL56 9DZ
Born January 1956
Director
Appointed 11 Mar 1991
Resigned 18 Dec 1995

BURKITT, Paul Andrew

Resigned
Glendale House, Salford ManchesterM6 6LX
Born April 1962
Director
Appointed 15 Aug 2007
Resigned 03 May 2024

JONES, Mark

Resigned
Glendale House, Salford ManchesterM6 6LX
Born June 1965
Director
Appointed 01 May 2012
Resigned 03 May 2024

LAUDER, Gordon

Resigned
12 Radstone Road, BrackleyNN13 5GB
Born April 1962
Director
Appointed 01 Jan 2005
Resigned 01 Aug 2007

LEVY, Anthony John

Resigned
60 Hillcrest Road, CamberleyGU15 1LG
Born November 1964
Director
Appointed 01 Jan 2005
Resigned 01 Aug 2007

MARCELLOT, Andre

Resigned
57 Kings Road, EveshamWR11 5BS
Born March 1962
Director
Appointed 21 Jan 2000
Resigned 24 Mar 2004

MORTIMER, John Francis

Resigned
Glendale House, Salford ManchesterM6 6LX
Born July 1956
Director
Appointed 15 Aug 2007
Resigned 21 Dec 2015

GD DIRECTORS (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate director
Appointed 01 Aug 2007
Resigned 15 Aug 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Jones

Ceased
Glendale House, Salford ManchesterM6 6LX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016

Mr Paul Andrew Burkitt

Ceased
Glendale House, Salford ManchesterM6 6LX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cobden Street, SalfordM6 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Resolution
14 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Medium
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Medium
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Medium
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
287Change of Registered Office
Legacy
8 August 2007
287Change of Registered Office
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
363aAnnual Return
Legacy
16 March 2005
88(2)R88(2)R
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 December 2004
287Change of Registered Office
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
30 October 1991
224224
Legacy
27 March 1991
288288
Incorporation Company
11 March 1991
NEWINCIncorporation