Background WavePink WaveYellow Wave

FINANCE FOR BEEF LIMITED (03779658)

FINANCE FOR BEEF LIMITED (03779658) is an active UK company. incorporated on 28 May 1999. with registered office in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). FINANCE FOR BEEF LIMITED has been registered for 26 years. Current directors include ALLEN, Matthew Charles.

Company Number
03779658
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
Yealand Manor 25 Yealand Road, Carnforth, LA5 9SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ALLEN, Matthew Charles
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE FOR BEEF LIMITED

FINANCE FOR BEEF LIMITED is an active company incorporated on 28 May 1999 with the registered office located in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). FINANCE FOR BEEF LIMITED was registered 26 years ago.(SIC: 01629)

Status

active

Active since 26 years ago

Company No

03779658

LTD Company

Age

26 Years

Incorporated 28 May 1999

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

PACKAGE.POINT LIMITED
From: 1 June 1999To: 17 May 2013
PINCO 1226 LIMITED
From: 28 May 1999To: 1 June 1999
Contact
Address

Yealand Manor 25 Yealand Road Yealand Conyers Carnforth, LA5 9SQ,

Previous Addresses

Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ England
From: 24 September 2021To: 24 September 2021
75 Park Road London W4 3EY England
From: 18 December 2017To: 24 September 2021
3rd Floor Watson House 54 Baker Street London W1U 7BU
From: 11 August 2014To: 18 December 2017
75 Park Road Chiswick London W4 3EY
From: 28 May 1999To: 11 August 2014
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Left
May 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Feb 26
Director Left
Feb 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALLEN, Matthew Charles

Active
75 Park Road, LondonW4 3EY
Secretary
Appointed 28 May 2008

ALLEN, Matthew Charles

Active
75 Park Road, LondonW4 3EY
Born April 1956
Director
Appointed 08 Aug 2000

ALLEN, Janet Marie

Resigned
75 Park Road, LondonW4 3EY
Secretary
Appointed 08 Aug 2000
Resigned 28 May 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 28 May 1999
Resigned 08 Aug 2000

ALLEN, Janet Marie

Resigned
75 Park Road, LondonW4 3EY
Born April 1957
Director
Appointed 08 Aug 2000
Resigned 15 May 2013

ALLEN, Laura Elizabeth

Resigned
25 Yealand Road, CarnforthLA5 9SQ
Born June 1988
Director
Appointed 01 Oct 2016
Resigned 15 Feb 2026

ALLEN, Simon John Charles

Resigned
25 Yealand Road, CarnforthLA5 9SQ
Born March 1986
Director
Appointed 28 May 2013
Resigned 15 Feb 2026

FARRUGIA, Stephen Anthony

Resigned
Baker Street, LondonW1U 7BU
Born March 1977
Director
Appointed 28 May 2013
Resigned 10 Jun 2016

HAWKES, Edward Jonathan Cameron

Resigned
Baker Street, LondonW1U 7BU
Born January 1977
Director
Appointed 28 May 2013
Resigned 10 Jun 2016

JONAS, Marc Nicholas

Resigned
Partners, LondonW1U 7BU
Born February 1969
Director
Appointed 29 May 2013
Resigned 10 Jun 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 28 May 1999
Resigned 08 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Charles Allen

Active
25 Yealand Road, CarnforthLA5 9SQ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2019
Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
353353
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
122122
Legacy
16 June 1999
287Change of Registered Office
Certificate Change Of Name Company
1 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 1999
NEWINCIncorporation