Background WavePink WaveYellow Wave

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED (09690151)

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED (09690151) is an active UK company. incorporated on 16 July 2015. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 1 other business activities. BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED has been registered for 10 years.

Company Number
09690151
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
SIC Codes
10120, 10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED

BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 1 other business activity. BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED was registered 10 years ago.(SIC: 10120, 10130)

Status

active

Active since 10 years ago

Company No

09690151

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SUNDERLAND ADDED VALUE FOODS LIMITED
From: 6 October 2021To: 13 October 2021
BERNARD MATTHEWS (SUNDERLAND) LIMITED
From: 16 September 2021To: 6 October 2021
THYME FOOD UK LIMITED
From: 13 July 2016To: 16 September 2021
TEMP CO 1 LIMITED
From: 16 July 2015To: 13 July 2016
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

Unit 5 Hatton Rock Stratford-upon-Avon CV37 0BX England
From: 20 July 2018To: 27 July 2020
Unit 44 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB England
From: 13 December 2016To: 20 July 2018
6-9 Hatherton Road Walsall West Midlands WS1 1XS United Kingdom
From: 16 July 2015To: 13 December 2016
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 18
Director Left
Mar 20
Director Left
Apr 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Aug 23
Loan Secured
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Loan Secured
Feb 26
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
13 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Certificate Change Of Name Company
13 October 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation