Background WavePink WaveYellow Wave

ANGLO BEEF PROCESSORS UK (02925718)

ANGLO BEEF PROCESSORS UK (02925718) is an active UK company. incorporated on 5 May 1994. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. ANGLO BEEF PROCESSORS UK has been registered for 31 years. Current directors include BURTON, John Michael, DUFFY, Colin, HESKIN, Norman and 1 others.

Company Number
02925718
Status
active
Type
private-unlimited
Incorporated
5 May 1994
Age
31 years
Address
Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, DUFFY, Colin, HESKIN, Norman, STEPHENSON, Thomas Francis
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO BEEF PROCESSORS UK

ANGLO BEEF PROCESSORS UK is an active company incorporated on 5 May 1994 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. ANGLO BEEF PROCESSORS UK was registered 31 years ago.(SIC: 10110)

Status

active

Active since 31 years ago

Company No

02925718

PRIVATE-UNLIMITED Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 1 April 2007 (19 years ago)
Submitted on 10 April 2008 (18 years ago)
Period: 3 April 2006 - 1 April 2007(12 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ANGLO BEEF PROCESSORS
From: 17 February 1995To: 30 September 2011
PANALOT LIMITED
From: 5 May 1994To: 17 February 1995
Contact
Address

Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Anglo Beef Processors Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 5 May 1994To: 24 June 2025
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
May 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Owner Exit
Apr 18
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

JENNINGS, Janet

Active
Starley Way, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Starley Way, BirminghamB37 7GN
Born July 1970
Director
Appointed 10 Feb 2011

DUFFY, Colin

Active
Starley Way, BirminghamB37 7GN
Born January 1964
Director
Appointed 26 Sept 2008

HESKIN, Norman

Active
Starley Way, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Thomas Francis

Active
Starley Way, BirminghamB37 7GN
Born January 1971
Director
Appointed 30 Sept 2016

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 06 Jun 1995
Resigned 02 Apr 2021

O'DONNELL, John

Resigned
4 Ceannchor Road, BailyIRISH
Secretary
Appointed 05 May 1994
Resigned 06 Jun 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 May 1994
Resigned 05 May 1994

ASHTON, Jane, Ms.

Resigned
Caverswall Road, Stoke-On-TrentST11 9BG
Born February 1969
Director
Appointed 26 Sept 2008
Resigned 24 Sept 2010

BENSON, Don

Resigned
88 Kelsey Lane, Balsall CommonCV7 7GT
Born June 1960
Director
Appointed 23 Aug 2001
Resigned 03 Oct 2005

CRACKNELL, Andrew Michael James

Resigned
Houghgreen, ChesterCH4 8JG
Born December 1967
Director
Appointed 26 Sept 2008
Resigned 13 Jan 2014

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 27 Jul 1994
Resigned 31 Mar 2017

FINNERTY, Paul John

Resigned
St Lawrence Road, Dublin
Born December 1963
Director
Appointed 11 Oct 2010
Resigned 30 Sept 2016

FLEETWOOD, David Brian

Resigned
Trevanion 3 Eagle Farm Close, ShrewsburySY4 3RQ
Born June 1959
Director
Appointed 19 Jun 1997
Resigned 30 Sept 2008

GOODMAN, Laurence Joseph

Resigned
Braganstown, CastlebellinghamIRISH
Born September 1937
Director
Appointed 05 May 1994
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
East Nook 92 London Road, LowestoftNR33 7AQ
Born May 1960
Director
Appointed 19 Jun 1997
Resigned 31 Jan 2024

MCBRIDE, Paul

Resigned
Bohernamoe, Co LouthIRISH
Born January 1964
Director
Appointed 16 May 2005
Resigned 07 May 2013

MURPHY, David

Resigned
Lyndale, DundalkIRISH
Born April 1951
Director
Appointed 16 Oct 2002
Resigned 11 Oct 2013

O'DONNELL, John

Resigned
4 Ceannchor Road, BailyIRISH
Born May 1954
Director
Appointed 05 May 1994
Resigned 04 Sept 2002

REES, Andrew Graham

Resigned
Homestead Farm 15 Overstone Road, NorthamptonNN3 7UL
Born December 1948
Director
Appointed 27 Jul 1994
Resigned 31 Aug 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 May 1994
Resigned 05 May 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 May 1994
Resigned 05 May 1994

Persons with significant control

2

1 Active
1 Ceased

Maldome

Active
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 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
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
3 August 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
363aAnnual Return
Auditors Resignation Company
8 May 2009
AUDAUD
Miscellaneous
27 April 2009
MISCMISC
Miscellaneous
24 April 2009
MISCMISC
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
353353
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
190190
Accounts Amended With Accounts Type Full
10 April 2008
AAMDAAMD
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Certificate Re Registration Limited To Unlimited
26 March 2007
CERT3CERT3
Re Registration Memorandum Articles
26 March 2007
MARMAR
Legacy
26 March 2007
49(8)(b)49(8)(b)
Legacy
26 March 2007
49(8)(a)49(8)(a)
Legacy
26 March 2007
49(1)49(1)
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
155(6)a155(6)a
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 1996
MEM/ARTSMEM/ARTS
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
225(1)225(1)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
25 May 1995
363x363x
Legacy
5 April 1995
225(1)225(1)
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
400400
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
224224
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Resolution
19 May 1994
RESOLUTIONSResolutions
Incorporation Company
5 May 1994
NEWINCIncorporation