Background WavePink WaveYellow Wave

BERNARD MATTHEWS FOODS (DERBY) LIMITED (11899591)

BERNARD MATTHEWS FOODS (DERBY) LIMITED (11899591) is an active UK company. incorporated on 22 March 2019. 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 (DERBY) LIMITED has been registered for 7 years.

Company Number
11899591
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 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 (DERBY) LIMITED

BERNARD MATTHEWS FOODS (DERBY) LIMITED is an active company incorporated on 22 March 2019 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 (DERBY) LIMITED was registered 7 years ago.(SIC: 10120, 10130)

Status

active

Active since 7 years ago

Company No

11899591

LTD Company

Age

7 Years

Incorporated 22 March 2019

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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

DERBY ADDED VALUE FOODS LIMITED
From: 6 October 2021To: 12 October 2021
BERNARD MATTHEWS (DERBY) LIMITED
From: 16 September 2021To: 6 October 2021
FAITHFUL PET FOOD LIMITED
From: 22 March 2019To: 16 September 2021
Contact
Address

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

Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 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
Loan Secured
Jul 25
Loan Secured
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
13 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
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
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
3 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
Change Account Reference Date Company Previous Shortened
14 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 2021
RESOLUTIONSResolutions
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2021
AAAnnual Accounts
Legacy
31 August 2021
AGREEMENT2AGREEMENT2
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Incorporation Company
22 March 2019
NEWINCIncorporation