Background WavePink WaveYellow Wave

EATWELL (UK) (03117853)

EATWELL (UK) (03117853) is an active UK company. incorporated on 25 October 1995. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 1 other business activities. EATWELL (UK) has been registered for 30 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
03117853
Status
active
Type
private-unlimited
Incorporated
25 October 1995
Age
30 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
10110, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATWELL (UK)

EATWELL (UK) is an active company incorporated on 25 October 1995 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 1 other business activity. EATWELL (UK) was registered 30 years ago.(SIC: 10110, 10850)

Status

active

Active since 30 years ago

Company No

03117853

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 25 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 1 April 2007 (19 years ago)
Submitted on 1 February 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 25 October 1995To: 8 July 2025
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Mar 13
Director Left
May 13
Director Left
Jan 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JENNINGS, Janet

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

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 15 Mar 2013

HESKIN, Norman

Active
Vienna House, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 26 Sept 2002
Resigned 02 Apr 2021

MILLER, Martin

Resigned
37 Standish Drive, St. HelensWA11 8JY
Secretary
Appointed 25 Oct 1995
Resigned 26 Sept 2002

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 25 Oct 1995
Resigned 25 Oct 1995

BENSON, Don

Resigned
88 Kelsey Lane, Balsall CommonCV7 7GT
Born June 1960
Director
Appointed 26 Sept 2002
Resigned 03 Oct 2005

BREEN, Anthony Michael

Resigned
The Grange, SmalleyDE4 6JZ
Born January 1956
Director
Appointed 01 Oct 2001
Resigned 26 Sept 2002

GOODMAN, Laurence Joseph

Resigned
Braganstown, CastlebellinghamIRISH
Born September 1937
Director
Appointed 26 Sept 2002
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
East Nook 92 London Road, LowestoftNR33 7AQ
Born May 1960
Director
Appointed 26 Sept 2002
Resigned 31 Jan 2024

LAUNDERS, Eamonn

Resigned
104 Maeldvin Dunshavluin, County MeathIRISH
Born September 1948
Director
Appointed 01 Jan 2001
Resigned 26 Sept 2002

MCBRIDE, Paul

Resigned
Bohernamoe, Co LouthIRISH
Born January 1964
Director
Appointed 26 Sept 2002
Resigned 07 May 2013

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Born January 1956
Director
Appointed 26 Sept 2002
Resigned 02 Apr 2021

MILLER, Martin

Resigned
37 Standish Drive, St. HelensWA11 8JY
Born November 1949
Director
Appointed 25 Oct 1995
Resigned 30 Sept 2003

SAVAGE, Sean

Resigned
3 Athlumney Castle, Navan
Born May 1946
Director
Appointed 25 Oct 1995
Resigned 30 Jan 2004

THOMPSON, Alwin Curtis

Resigned
Legh Park Legh Road, StockportSK12 2NF
Born June 1947
Director
Appointed 04 Oct 1999
Resigned 26 Sept 2002

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 25 Oct 1995
Resigned 25 Oct 1995

Persons with significant control

1

Battlefield Road, ShrewsburySY1 4AH

Nature of Control

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

Filing History

124

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 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
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 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
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2009
AUDAUD
Miscellaneous
27 April 2009
MISCMISC
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Resolution
1 April 2007
RESOLUTIONSResolutions
Resolution
1 April 2007
RESOLUTIONSResolutions
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 Small
29 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
403aParticulars of Charge Subject to s859A
Legacy
15 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
29 October 2003
MEM/ARTSMEM/ARTS
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
18 October 2002
287Change of Registered Office
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Memorandum Articles
9 September 2002
MEM/ARTSMEM/ARTS
Legacy
23 April 2002
288aAppointment of Director or Secretary
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
9 June 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
29 March 1999
122122
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
88(3)88(3)
Legacy
16 March 1999
88(2)R88(2)R
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
288cChange of Particulars
Legacy
15 March 1999
287Change of Registered Office
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
25 September 1997
88(2)R88(2)R
Legacy
21 February 1997
287Change of Registered Office
Legacy
21 February 1997
225Change of Accounting Reference Date
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
287Change of Registered Office
Incorporation Company
25 October 1995
NEWINCIncorporation