Background WavePink WaveYellow Wave

BRITISH MEAT PROCESSORS' ASSOCIATION (04887813)

BRITISH MEAT PROCESSORS' ASSOCIATION (04887813) is an active UK company. incorporated on 4 September 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH MEAT PROCESSORS' ASSOCIATION has been registered for 22 years. Current directors include GUNNER, David Bosworth, ROEBUCK, Robert Isla, STANTON, Anthony Michael.

Company Number
04887813
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 September 2003
Age
22 years
Address
17 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GUNNER, David Bosworth, ROEBUCK, Robert Isla, STANTON, Anthony Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH MEAT PROCESSORS' ASSOCIATION

BRITISH MEAT PROCESSORS' ASSOCIATION is an active company incorporated on 4 September 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH MEAT PROCESSORS' ASSOCIATION was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04887813

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 4 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

17 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

12 Cock Lane London EC1A 9BU
From: 4 September 2003To: 17 May 2017
Timeline

16 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Sept 14
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ALLEN, Nicholas

Active
Clerkenwell Green, LondonEC1R 0DP
Secretary
Appointed 29 Jun 2017

GUNNER, David Bosworth

Active
Clerkenwell Green, LondonEC1R 0DP
Born May 1952
Director
Appointed 13 May 2010

ROEBUCK, Robert Isla

Active
Clerkenwell Green, LondonEC1R 0DP
Born May 1957
Director
Appointed 18 Aug 2017

STANTON, Anthony Michael

Active
Clerkenwell Green, LondonEC1R 0DP
Born June 1957
Director
Appointed 19 Dec 2018

DAVIS, Marilyn

Resigned
Cock Lane, LondonEC1A 9BU
Secretary
Appointed 09 Aug 2016
Resigned 29 Jun 2017

MCCARTNEY, Maurice Alexander

Resigned
Brambles, Westbury On SevernGL14 1NA
Secretary
Appointed 01 Apr 2006
Resigned 31 Jul 2007

ROBERTS, Stuart Francis

Resigned
No 1 Hammonds End Cottage, HarpendenAL5 2AY
Secretary
Appointed 01 Aug 2007
Resigned 14 Dec 2009

ROSSIDES, Stephen

Resigned
12 Cock LaneEC1A 9BU
Secretary
Appointed 14 Dec 2009
Resigned 31 Mar 2016

SCOTT, Peter Graham

Resigned
18 Langley Avenue, SurbitonKT6 6QL
Secretary
Appointed 04 Sept 2003
Resigned 01 Apr 2006

ADAMS, Mark

Resigned
Church Street, SpaldingPE11 3YA
Born August 1953
Director
Appointed 15 May 2008
Resigned 24 May 2012

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 20 May 2005
Resigned 21 May 2014

FINLEY, Gerald Wilkin

Resigned
Beacon Hurst, CrowboroughTN6 1BN
Born August 1953
Director
Appointed 19 May 2005
Resigned 04 Sept 2010

HUGHES, John Stuart

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born June 1948
Director
Appointed 24 May 2012
Resigned 27 Nov 2018

JERMEY, William John

Resigned
6 St Leonards Close, BridgnorthWV16 4EJ
Born November 1948
Director
Appointed 04 Sept 2003
Resigned 08 Nov 2007

LEYMAN, Stephen Roy

Resigned
41 Somer Avenue, BathBA3 2SB
Born May 1961
Director
Appointed 04 Sept 2003
Resigned 20 May 2005

MITCHELL, Peter Francis

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born August 1954
Director
Appointed 24 May 2012
Resigned 29 Jun 2017

NUGENT, Robert James

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born October 1965
Director
Appointed 19 Dec 2018
Resigned 29 Jul 2019

SAXBY, Anthony Frank

Resigned
Irchester Grange House, WellingboroughNN29 7HL
Born March 1950
Director
Appointed 04 Sept 2003
Resigned 08 Nov 2007

SIMPSON, Andrew John

Resigned
Brook Farm Marthall Lane, KnutsfordWA16 7ST
Born March 1952
Director
Appointed 04 Sept 2003
Resigned 21 Apr 2016

STEIN, Brian

Resigned
Clerkenwell Green, LondonEC1R 0DP
Born March 1949
Director
Appointed 24 May 2012
Resigned 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Appoint Person Secretary Company
23 December 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Resolution
7 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
13 October 2003
225Change of Accounting Reference Date
Incorporation Company
4 September 2003
NEWINCIncorporation