Background WavePink WaveYellow Wave

ANGLO BEEF PROCESSORS HOLDINGS (03437107)

ANGLO BEEF PROCESSORS HOLDINGS (03437107) is an active UK company. incorporated on 19 September 1997. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANGLO BEEF PROCESSORS HOLDINGS has been registered for 28 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Thomas Francis.

Company Number
03437107
Status
active
Type
private-unlimited
Incorporated
19 September 1997
Age
28 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Thomas Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO BEEF PROCESSORS HOLDINGS

ANGLO BEEF PROCESSORS HOLDINGS is an active company incorporated on 19 September 1997 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANGLO BEEF PROCESSORS HOLDINGS was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03437107

PRIVATE-UNLIMITED Company

Age

28 Years

Incorporated 19 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 2 April 2006 (20 years ago)
Submitted on 29 January 2007 (19 years ago)
Period: 28 March 2005 - 2 April 2006(14 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

INGLEBY (1019) LIMITED
From: 19 September 1997To: 25 November 1997
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 19 September 1997To: 8 July 2025
Timeline

10 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 10
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

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 28 Nov 1997
Resigned 02 Apr 2021

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 19 Sept 1997
Resigned 28 Nov 1997

BENSON, Don

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

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 28 Nov 1997
Resigned 31 Mar 2017

FINNERTY, Paul John

Resigned
St Lawrence Road, Dublin 3
Born December 1963
Director
Appointed 12 Jun 2009
Resigned 30 Sept 2016

GOODMAN, Laurence Joseph

Resigned
Braganstown, CastlebellinghamIRISH
Born September 1937
Director
Appointed 28 Nov 1997
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
92 London Road, LowestoftNR33 7AQ
Born May 1960
Director
Appointed 24 Sept 2010
Resigned 31 Jan 2024

MURPHY, David

Resigned
Lyndale, DundalkIRISH
Born April 1951
Director
Appointed 04 Sept 2002
Resigned 11 Oct 2013

O'DONNELL, John

Resigned
4 Ceannchor Road, BailyIRISH
Born May 1954
Director
Appointed 28 Nov 1997
Resigned 04 Sept 2002

REES, Andrew Graham

Resigned
Homestead Farm 15 Overstone Road, NorthamptonNN3 7UL
Born December 1948
Director
Appointed 28 Nov 1997
Resigned 23 Aug 2001

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 19 Sept 1997
Resigned 28 Nov 1997

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

110

Confirmation Statement With No Updates
26 September 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
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 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
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
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
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Capital Name Of Class Of Shares
21 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 October 2010
SH10Notice of Particulars of Variation
Resolution
21 October 2010
RESOLUTIONSResolutions
Resolution
21 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
3 August 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
288aAppointment of Director or Secretary
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
20 November 2008
363aAnnual Return
Legacy
16 October 2007
363aAnnual Return
Certificate Re Registration Limited To Unlimited
30 March 2007
CERT3CERT3
Re Registration Memorandum Articles
30 March 2007
MARMAR
Legacy
30 March 2007
49(8)(b)49(8)(b)
Legacy
30 March 2007
49(8)(a)49(8)(a)
Legacy
30 March 2007
49(1)49(1)
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
155(6)b155(6)b
Legacy
1 March 2003
155(6)b155(6)b
Legacy
1 March 2003
155(6)a155(6)a
Resolution
1 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Memorandum Articles
12 December 2000
MEM/ARTSMEM/ARTS
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
88(2)R88(2)R
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
12 January 2000
225Change of Accounting Reference Date
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
225Change of Accounting Reference Date
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Legacy
12 December 1997
225Change of Accounting Reference Date
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
12 December 1997
123Notice of Increase in Nominal Capital
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1997
NEWINCIncorporation