ANGLO BEEF PROCESSORS UK

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Anglo Beef Processors Battlefield Road Shrewsbury Shropshire SY1 4AH to Vienna House Starley Way Birmingham B37 7GN on 2025-06-24

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

19/02/2419 February 2024 Appointment of Mr Norman Heskin as a director on 2024-01-31

View Document

19/02/2419 February 2024 Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31

View Document

19/02/2419 February 2024 Termination of appointment of Laurence Joseph Goodman as a director on 2024-01-31

View Document

29/06/2329 June 2023 Director's details changed for Mr Colin Duffy on 2016-10-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS STEPHENSON / 15/03/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALDOME

View Document

03/04/183 April 2018 CESSATION OF ANGLO BEEF PROCESSORS AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLO BEEF PROCESSORS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACKNELL

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR THOMAS FRANCIS STEPHENSON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY

View Document

18/05/1618 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRACKNELL

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 CHANGE OF NAME 15/09/2011

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED ANGLO BEEF PROCESSORS CERTIFICATE ISSUED ON 30/09/11

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Appointment of Mr John Michael Burton as a director

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JOHN MICHAEL BURTON

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR PAUL JOHN FINNERTY

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JANE ASHTON

View Document

17/05/1017 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DUFFY / 05/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES CRACKNELL / 05/05/2010

View Document

03/08/093 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 AUDITOR'S RESIGNATION

View Document

27/04/0927 April 2009 SECTION 519

View Document

24/04/0924 April 2009 123 INCREASING ISSUED CAP BY 35,999,900 BEYOND £100 DATED 30/03/09

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 GBP NC 100/36000000 30/03/2009

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED COLIN DUFFY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ANDREW MICHAEL JAMES CRACKNELL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JANE ASHTON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FLEETWOOD

View Document

15/05/0815 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BATTLEFIELD ROAD HARLESCOLT SHREWSBURY SHROPSHIRE SY1 4HA

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 01/04/07

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

26/03/0726 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

26/03/0726 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

26/03/0726 March 2007 REREG OTHER 22/03/07

View Document

26/03/0726 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/03/0726 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 27/03/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 ALTER MEM AND ARTS 20/03/95

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9510 November 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED PANALOT LIMITED CERTIFICATE ISSUED ON 17/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ADOPT MEM AND ARTS 05/05/94

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company