Background WavePink WaveYellow Wave

ASSURED BEEF AND LAMB LIMITED (02699751)

ASSURED BEEF AND LAMB LIMITED (02699751) is an active UK company. incorporated on 24 March 1992. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASSURED BEEF AND LAMB LIMITED has been registered for 34 years. Current directors include DODDS, Christopher William, HOLROYD, Dean, MORGAN, David John and 2 others.

Company Number
02699751
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 1992
Age
34 years
Address
Woodway Farmhouse Bicester Road, Aylesbury, HP18 9FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DODDS, Christopher William, HOLROYD, Dean, MORGAN, David John, SHAND, Neil Alexander, STOCKER, Philip Brett
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED BEEF AND LAMB LIMITED

ASSURED BEEF AND LAMB LIMITED is an active company incorporated on 24 March 1992 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASSURED BEEF AND LAMB LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02699751

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 24 March 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

FARM ASSURED BRITISH BEEF AND LAMB
From: 17 July 1992To: 24 November 2003
FARM ASSURED BEEF AND LAMB
From: 24 March 1992To: 17 July 1992
Contact
Address

Woodway Farmhouse Bicester Road Long Crendon Aylesbury, HP18 9FN,

Previous Addresses

The Rural Innovation Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG
From: 8 April 2015To: 6 April 2021
National Agriculture Centre Stoneleigh Park Kenilworth Warwickshire CV8 2TL
From: 12 July 2012To: 8 April 2015
C/O C/O Ahdb National Agriculture National Agriculture Centre Stoneleigh Park Kenilworth Warwickshire CV8 2TL United Kingdom
From: 22 November 2011To: 12 July 2012
Po Box 5273 Winterhill House Snowdon Drive Milton Keynes Buckinghamshire MK6 1HL
From: 24 March 1992To: 22 November 2011
Timeline

20 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

WILTSHIRE, Philippa Margaret

Active
Woodway Farmhouse, AylesburyHP18 9FN
Secretary
Appointed 24 Feb 1998

DODDS, Christopher William

Active
Cobblethwaite, CarlisleCA4 0RZ
Born August 1963
Director
Appointed 15 Feb 2007

HOLROYD, Dean

Active
Bicester Road, AylesburyHP18 9FN
Born June 1964
Director
Appointed 20 Jan 2017

MORGAN, David John

Active
Bicester Road, AylesburyHP18 9FN
Born March 1961
Director
Appointed 06 Apr 2016

SHAND, Neil Alexander

Active
Bicester Road, AylesburyHP18 9FN
Born June 1966
Director
Appointed 20 Jun 2024

STOCKER, Philip Brett

Active
Bicester Road, AylesburyHP18 9FN
Born April 1956
Director
Appointed 18 Jun 2021

KERSHAW-DALBY, Rowland William

Resigned
Lawford Grange Lawford Heath Lane, RugbyCV23 9HG
Secretary
Appointed 24 Mar 1992
Resigned 25 Nov 1997

BLENKIRON, Andrew Irwin

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born December 1964
Director
Appointed 05 Feb 2010
Resigned 05 Apr 2016

BURTT, Martin Henry

Resigned
York House, WhitbyYO21 2PZ
Born March 1943
Director
Appointed 24 Mar 1992
Resigned 13 Dec 1996

CLARK, Stephen Duckett

Resigned
Wiltown Close, LangportTA10 0AD
Born February 1929
Director
Appointed 24 Mar 1992
Resigned 19 Sept 1996

COWAN, Gerald William Bryan

Resigned
Pages Farm, MayfieldTN20 6ND
Born December 1941
Director
Appointed 01 Aug 1994
Resigned 01 Aug 1997

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 24 Mar 1992
Resigned 19 Sept 1996

CURRY, Donald Thomas Younger, Lord

Resigned
Middle Farm, HexhamNE48 4DA
Born April 1944
Director
Appointed 24 Mar 1992
Resigned 05 Apr 1995

DANIEL, Gordon Bruce

Resigned
Trystings 109 Ladderedge, LeekST13 7AG
Born December 1945
Director
Appointed 19 Sept 1996
Resigned 19 Dec 2002

DRAPER, Simon Dion Charles

Resigned
Nye Cottage, BicesterOX25 5LD
Born September 1960
Director
Appointed 19 Dec 2002
Resigned 15 Feb 2007

FLEETWOOD, David Brian

Resigned
Trevanion 3 Eagle Farm Close, ShrewsburySY4 3RQ
Born June 1959
Director
Appointed 19 Sept 1996
Resigned 13 Mar 2008

FROOD, Ian James Macaulay, Dr

Resigned
Old Hall Farm, CorringhamSS17 7RN
Born December 1948
Director
Appointed 13 Dec 1996
Resigned 05 Feb 2010

HARPER, Edmund Charles Michael

Resigned
3 Fairview, BrutonBA10 0JT
Born December 1944
Director
Appointed 14 Feb 2001
Resigned 24 Mar 2020

HOSKIN, Stephen John

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born June 1946
Director
Appointed 10 Jun 2014
Resigned 31 Dec 2016

IRISH, John George Augustus

Resigned
50 Iverna Court, LondonW8 6TS
Born August 1931
Director
Appointed 01 Aug 1997
Resigned 31 Dec 1998

KERSHAW-DALBY, Rowland William

Resigned
Lawford Grange Lawford Heath Lane, RugbyCV23 9HG
Born December 1947
Director
Appointed 24 Mar 1992
Resigned 25 Nov 1997

RAINE, David Robson

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born October 1953
Director
Appointed 14 Dec 2010
Resigned 03 Jul 2018

ROBERTS, Stuart Francis

Resigned
No 1 Hammonds End Cottage, HarpendenAL5 2AY
Born October 1974
Director
Appointed 13 Mar 2008
Resigned 30 Sept 2010

ROBINSON, Robert Gordon

Resigned
Snipe House, AlnwickNE66 2JD
Born August 1956
Director
Appointed 24 Feb 1998
Resigned 10 Jun 2014

ROSSIDES, Stephen

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born December 1952
Director
Appointed 30 Sept 2010
Resigned 23 Mar 2016

THORLEY, John

Resigned
Bats Loft, MalvernWR13 6PN
Born January 1940
Director
Appointed 24 Mar 1992
Resigned 31 Dec 2016

WATSON, Adam William

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born December 1973
Director
Appointed 03 Jul 2018
Resigned 22 Mar 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288cChange of Particulars
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
287Change of Registered Office
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Memorandum Articles
25 August 1999
MEM/ARTSMEM/ARTS
Resolution
25 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288bResignation of Director or Secretary
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
15 June 1998
288cChange of Particulars
Legacy
20 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 1998
AUDAUD
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
224224
Certificate Change Of Name Company
16 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 1992
NEWINCIncorporation