Background WavePink WaveYellow Wave

BERNARD MATTHEWS FROZEN LIMITED (10373131)

BERNARD MATTHEWS FROZEN LIMITED (10373131) is an active UK company. incorporated on 13 September 2016. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). BERNARD MATTHEWS FROZEN LIMITED has been registered for 9 years. Current directors include GILL, Richard Leslie, GLEADOW, Andrew Michael, RUSSELL, Jonathan David.

Company Number
10373131
Status
active
Type
ltd
Incorporated
13 September 2016
Age
9 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
GILL, Richard Leslie, GLEADOW, Andrew Michael, RUSSELL, Jonathan David
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD MATTHEWS FROZEN LIMITED

BERNARD MATTHEWS FROZEN LIMITED is an active company incorporated on 13 September 2016 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). BERNARD MATTHEWS FROZEN LIMITED was registered 9 years ago.(SIC: 10130)

Status

active

Active since 9 years ago

Company No

10373131

LTD Company

Age

9 Years

Incorporated 13 September 2016

Size

N/A

Accounts

ARD: 28/12

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 28 September 2026
Period: 30 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BERNARD MATTHEWS LIMITED
From: 21 September 2016To: 27 January 2020
AMBER NEWCO 2 LIMITED
From: 13 September 2016To: 21 September 2016
Contact
Address

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

Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Sept 17
New Owner
Sept 17
Director Left
Nov 17
Director Joined
Jun 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 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 Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Loan Secured
Feb 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GILL, Richard Leslie

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1979
Director
Appointed 09 Jan 2025

GLEADOW, Andrew Michael

Active
9 Colmore Row, BirminghamB3 2BJ
Born October 1980
Director
Appointed 01 Sept 2023

RUSSELL, Jonathan David

Active
9 Colmore Row, BirminghamB3 2BJ
Born September 1968
Director
Appointed 09 Jan 2025

EMMERSON, Rose-Marie

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born December 1975
Director
Appointed 18 Mar 2020
Resigned 09 Jan 2025

HAVERON, Andrew Sean

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born May 1978
Director
Appointed 21 Jun 2018
Resigned 09 Sept 2022

HULLY, Ronald Erwin

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born September 1979
Director
Appointed 13 Sept 2016
Resigned 10 Nov 2017

PRICE, Paul

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born September 1973
Director
Appointed 09 Nov 2022
Resigned 31 Mar 2023

RAFFERTY, Robert John

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 13 Sept 2016
Resigned 19 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 05 Jun 2023

Mrs Baljinder Kaur Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 24 Jan 2020

Mr Ranjit Singh Boparan

Ceased
9 Colmore Row, BirminghamB3 2BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2026
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
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
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Resolution
21 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 September 2016
CONNOTConfirmation Statement Notification
Incorporation Company
13 September 2016
NEWINCIncorporation