Background WavePink WaveYellow Wave

ANGLO BEEF PROCESSORS (04296447)

ANGLO BEEF PROCESSORS (04296447) is an active UK company. incorporated on 1 October 2001. 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 has been registered for 24 years. Current directors include BURTON, John Michael, GOODMAN, Laurence Peter, HESKIN, Norman and 1 others.

Company Number
04296447
Status
active
Type
private-unlimited
Incorporated
1 October 2001
Age
24 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, GOODMAN, Laurence Peter, 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

ANGLO BEEF PROCESSORS is an active company incorporated on 1 October 2001 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 was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04296447

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

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

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ANGLO BEEF PROCESSORS (UK)
From: 28 October 2002To: 30 September 2011
ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED
From: 19 October 2001To: 28 October 2002
MINMAR (582) LIMITED
From: 1 October 2001To: 19 October 2001
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 1 October 2001To: 8 July 2025
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
New Owner
Mar 18
Director Left
Oct 19
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 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

GOODMAN, Laurence Peter

Active
Vienna House, BirminghamB37 7GN
Born June 1981
Director
Appointed 31 Jan 2024

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 18 Oct 2002
Resigned 02 Apr 2021

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 01 Oct 2001
Resigned 18 Oct 2002

BENSON, Don

Resigned
88 Kelsey Lane, Balsall CommonCV7 7GT
Born June 1960
Director
Appointed 18 Oct 2002
Resigned 03 Oct 2005

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 18 Oct 2002
Resigned 31 Mar 2017

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XF
Born June 1957
Director
Appointed 01 Oct 2001
Resigned 18 Oct 2002

FINNERTY, Paul John

Resigned
St Lawrence Road, Dublin 3
Born December 1963
Director
Appointed 11 Oct 2010
Resigned 30 Sept 2016

GOODMAN, Laurence Joseph

Resigned
Braganstown, CastlebellinghamIRISH
Born September 1937
Director
Appointed 18 Oct 2002
Resigned 31 Jan 2024

JACKSON, John Andrew

Resigned
The Bishops Avenue, LondonN2 0BG
Born February 1950
Director
Appointed 21 Nov 2002
Resigned 30 Jun 2019

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 18 Oct 2002
Resigned 11 Oct 2013

PAGE, David William

Resigned
Rhoden, WadhurstTN5 6QT
Born August 1957
Director
Appointed 01 Oct 2001
Resigned 18 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mr. Laurence Peter Goodman

Active
Vienna House, BirminghamB37 7GN
Born June 1981

Nature of Control

Significant influence or control
Notified 22 Nov 2023

Mr Laurence Joseph Goodman

Ceased
Vienna House, BirminghamB37 7GN
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 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
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
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
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 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
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 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
15 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
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
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
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
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
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
30 September 2009
363aAnnual Return
Legacy
3 August 2009
403aParticulars of Charge Subject to s859A
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 October 2008
363aAnnual Return
Legacy
26 November 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
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
88(2)R88(2)R
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
15 November 2002
363aAnnual Return
Legacy
7 November 2002
287Change of Registered Office
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
30 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Memorandum Articles
26 October 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2001
NEWINCIncorporation