Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BML REALISATIONS 2016 LIMITED
Company Information for

BML REALISATIONS 2016 LIMITED

C/O SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
00625299
Private Limited Company
Liquidation

Company Overview

About Bml Realisations 2016 Ltd
BML REALISATIONS 2016 LIMITED was founded on 1959-04-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Bml Realisations 2016 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BML REALISATIONS 2016 LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON LLP
25 MOORGATE
LONDON
EC2R 6AY
Other companies in NR9
 
Telephone01603872611
 
Previous Names
BERNARD MATTHEWS LIMITED21/09/2016
Filing Information
Company Number 00625299
Company ID Number 00625299
Date formed 1959-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/06/2015
Account next due 30/09/2017
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB324343876  
Last Datalog update: 2021-05-10 05:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BML REALISATIONS 2016 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BML REALISATIONS 2016 LIMITED
The following companies were found which have the same name as BML REALISATIONS 2016 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BML REALISATIONS 2016 LIMITED Unknown

Company Officers of BML REALISATIONS 2016 LIMITED

Current Directors
Officer Role Date Appointed
ALAN RAE DALZIEL JAMIESON
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BURNETT
Director 2014-06-30 2017-06-30
ZALIHA WILLIAMSON
Director 2014-01-21 2017-06-30
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 2012-07-09 2016-08-18
DAVID JOHN JOLL
Director 2013-05-21 2016-04-06
ANDREW JOHN SIMPSON
Director 2011-08-08 2014-01-21
NOEL FREDERICK BARTRAM
Director 1989-01-02 2013-06-05
DAVID SLESSER MCCALL
Director 2009-03-02 2013-05-13
ROBERT MICHAEL MEARS
Director 2012-12-19 2013-04-19
YVONNE CATHERINE MARY GOLDINGHAM
Director 2012-07-09 2012-07-25
DAVID MICHAEL REGER
Company Secretary 1997-03-31 2012-07-09
BERNARD TREVOR MATTHEWS
Director 1991-05-22 2010-01-24
NEIL CHARLES HARRISON
Director 1994-03-30 2008-07-31
BART WALLACE DALLA MURA
Director 2006-03-13 2007-12-04
DAVID JOHN JOLL
Director 1991-05-22 2006-06-26
DAVID SLESSER MCCALL
Director 1996-11-22 2000-12-21
DAVID ALEXANDER NEWTON
Director 1996-11-22 2000-12-21
JOHN GRANGER BROWN
Company Secretary 1991-05-22 1997-03-31
JOHN GRANGER BROWN
Director 1991-05-22 1997-03-31
CHRISTOPHER JOHN HARRY SIMPSON
Director 1991-05-22 1996-11-22
ARCHIBALD MCALISTER MCFARQUHAR
Director 1991-05-22 1996-05-31
GEORGE LESLIE JOHN HAYES
Director 1991-05-22 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RAE DALZIEL JAMIESON K9 TOPCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE PET CARE LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON K9 MIDCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE BROTHERS LIMITED Director 2017-09-12 CURRENT 1897-04-01 Active
ALAN RAE DALZIEL JAMIESON SPECTRUM BRANDS EMEA UK LIMITED Director 2017-09-12 CURRENT 1960-05-09 Active
ALAN RAE DALZIEL JAMIESON BMGE REALISATIONS LIMITED Director 2016-09-19 CURRENT 2008-12-11 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON NORFOLK SPRING LIMITED Director 2016-09-18 CURRENT 1961-06-02 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON MINI-TURKEYS LIMITED Director 2016-09-18 CURRENT 1962-08-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON TURNERS TURKEYS LIMITED Director 2016-09-18 CURRENT 1961-08-21 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMF REALISATIONS 2016 LIMITED Director 2016-09-18 CURRENT 1984-07-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON LINCS TURKEYS LIMITED Director 2016-09-18 CURRENT 1999-08-03 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMHL REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 2000-04-20 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BM TOPCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BM BIDCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP HOLDINGS LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP INTERNATIONAL LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2015-12-01
ALAN RAE DALZIEL JAMIESON MAWLAW 673 LIMITED Director 2004-08-04 CURRENT 1942-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-07Final Gazette dissolved via compulsory strike-off
2021-10-07WU15Compulsory liquidation. Final meeting
2020-12-01WU07Compulsory liquidation winding up progress report
2019-11-19WU07Compulsory liquidation winding up progress report
2018-11-20WU07Compulsory liquidation winding up progress report
2017-11-23WU04Compulsory liquidation appointment of liquidator
2017-11-23COCOMPCompulsory winding up order
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Four Brindleyplace Birmingham West Midlands B1 2HZ
2017-10-02AM25NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1
2017-10-02AM25NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2017-04-272.24BAdministrator's progress report to 2017-03-19
2016-12-012.16BStatement of affairs with form 2.14B
2016-10-26F2.18Notice of deemed approval of proposals
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD
2016-10-112.17BStatement of administrator's proposal
2016-09-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-21RES15CHANGE OF COMPANY NAME 10/10/21
2016-09-21CERTNMCOMPANY NAME CHANGED BERNARD MATTHEWS LIMITED CERTIFICATE ISSUED ON 21/09/16
2016-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-18TM02Termination of appointment of Yvonne Catherine Mary Goldingham on 2016-08-18
2016-06-08AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 31529433.5
2016-05-27AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JOLL
2016-03-29AP01DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006252990008
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 31529433.5
2015-06-17AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14
2014-07-01AP01DIRECTOR APPOINTED MR ROBERT BURNETT
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 31529433.5
2014-06-03AR0122/05/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2014-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2013-09-16MEM/ARTSARTICLES OF ASSOCIATION
2013-09-16RES13FACILITY AGREEMENT 30/08/2013
2013-09-16RES01ALTER ARTICLES 30/08/2013
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006252990007
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2013-05-30RES01ADOPT ARTICLES 20/05/2013
2013-05-28AR0122/05/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEARS
2012-12-19AP01DIRECTOR APPOINTED MR ROBERT MICHAEL MEARS
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2012-07-09AP03SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-09AP01DIRECTOR APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-06-07AR0122/05/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 03/07/11
2011-09-29AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-09-15AP01DIRECTOR APPOINTED ANDREW JOHN SIMPSON
2011-05-27AR0122/05/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10
2010-05-25AR0122/05/10 FULL LIST
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MATTHEWS
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLESSER MCCALL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED DAVID SLESSER MCCALL
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRISON
2008-06-12363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14288bDIRECTOR RESIGNED
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06
2006-07-03288bDIRECTOR RESIGNED
2006-06-15363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05
2005-06-24363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-23244DELIVERY EXT'D 3 MTH 02/01/05
2005-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03
2004-06-23363sRETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS
2004-06-23244DELIVERY EXT'D 3 MTH 28/12/03
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products

10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0230826 Active Licenced property: BAWSEY MILL KING'S LYNN GB PE32 1EP;UPPER HOLTON SCALES BROOK LANE HALESWORTH GB IP19 8NJ;GREAT WITCHINGHAM HALL NORTH SITE GREAT WITCHINGHAM NORWICH GREAT WITCHINGHAM GB NR9 5QD;GRAINTHORPE IVY HOUSE, IVY LANE LOUTH GB LN11 7JE. Correspondance address: GREAT WITCHINGHAM GREAT WITCHINGHAM HALL NORWICH GB NR9 5QD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF1011992 Expired Licenced property: GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NR9 5QD;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-10-10
Appointmen2017-09-28
Notice of Intended Dividends2017-04-19
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-10-05
Appointment of Administrators2016-09-26
Fines / Sanctions
No fines or sanctions have been issued against BML REALISATIONS 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
2013-09-05 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
DEED OF AMENDMENT AND ACCESSION 2011-02-03 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 2008-01-14 Outstanding THE TRUSTEE OF THE BERNARD MATTHEWS PENSION FUND
DEED OF DEBENTURE 2007-06-21 PART of the property or undertaking has been released from charge BURDALE FINANCIAL LIMITED
SECURITY AGREEMENT 2006-12-05 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2006-12-05 Satisfied DE LAGE LANDEN IRELAND COMPANY
A SECURITY AGREEMENT 2001-02-28 Satisfied HSBC INVESTMENT BANK PLC (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01
Annual Accounts
2011-07-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BML REALISATIONS 2016 LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BML REALISATIONS 2016 LIMITED

BML REALISATIONS 2016 LIMITED has registered 2 patents

GB2414158 , GB2491590 ,

Domain Names
We could not find the registrant information for the domain

BML REALISATIONS 2016 LIMITED owns 21 domain names.

bootiful.co.uk   bootifulfood.co.uk   bootifulturkey.co.uk   bmyouthawards.co.uk   bmfarmtofork.co.uk   bmtastesofbritain.co.uk   leanonturkey.co.uk   theturkeycompany.co.uk   turkey4today.co.uk   turkeycompany.co.uk   turkeyfortoday.co.uk   yummy-foods.co.uk   birdfluexplained.co.uk   biggreentick.co.uk   bernardmathews.co.uk   bernardmatthews.co.uk   bernardmatthewsfarms.co.uk   bernardmatthewsfoodservice.co.uk   bernardmatthewsgreenenergy.co.uk   bernardmatthewstastesofbritain.co.uk   thebroadlandturkeycompany.co.uk  

Trademarks

Trademark applications by BML REALISATIONS 2016 LIMITED

BML REALISATIONS 2016 LIMITED is the Original Applicant for the trademark OLIVER TWISTS ™ (UK00003038609) through the UKIPO on the 2014-01-21
Trademark classes: Meat, meat products, meat extracts; raw and cooked meat products; sausages; poultry and poultry products; fish, fish products; seafood and seafood products; game; processed vegetable products; prepared meals; ready-to-eat products; prepared salads; salads; vegetables; prepared vegetable products; potato products; snack foods; jellies; jams, egg; milk and milk products; dairy products; pickles, spreads. Rice, pasta, cereals and cereal preparations; confectionery, pastries, cakes, biscuits, snack foods, prepared meals, pies, pizzas and pizza bases; vinegar, sauces, spices, pasta and pasta products; preparations made from cereals and/or rice and/or flour; bread and bread products; ketchup; dressings; filled rolls and sandwiches.
BML REALISATIONS 2016 LIMITED is the Original Applicant for the trademark Image for mark UK00003051804 BOULDERS ™ (UK00003051804) through the UKIPO on the 2014-04-16
Trademark classes: Meat, meat products, meat extracts; raw and cooked meat products; sausages; poultry and poultry products; fish, fish products; seafood and seafood products; game; processed vegetable products; prepared meals; ready-to-eat products; prepared salads; salads; vegetables; prepared vegetable products; potato products; snack foods; jellies; jams, egg; milk and milk products; dairy products; pickles, spreads. Food and food products, rice, pasta, cereals and cereal preparations; confectionery, pastries, cakes, biscuits, snack foods, prepared meals, pies, pizzas and pizza bases; vinegar, sauces, spices, pasta and pasta products; preparations made from cereals and/or rice and/or flour; bread and bread products; ketchup; dressings; filled rolls and sandwiches.
Income
Government Income
We have not found government income sources for BML REALISATIONS 2016 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as BML REALISATIONS 2016 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BML REALISATIONS 2016 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council FACTORY (A) SCALESBROOK LANE UPPER HOLTON HOLTON SUFFOLK IP19 8NH 480,00001.04.2010
Waveney District Council THE HATCHERY FACTORY C FAIRVIEW ROAD HOLTON SUFFOLK IP19 8NH 22,75001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BML REALISATIONS 2016 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184361000Machinery for preparing animal feedingstuffs in agricultural holdings and similar undertakings (excl. machinery for the feedingstuff industry, forage harvesters and autoclaves for cooking fodder)
2014-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-08-0102042230Fresh or chilled sheep chines and/or best ends
2013-07-0102042230Fresh or chilled sheep chines and/or best ends
2013-03-0102042250Fresh or chilled sheep legs
2012-12-0102042250Fresh or chilled sheep legs
2012-12-0102069099Frozen edible offal of sheep and goats (excl. for manufacture of pharmaceutical products)
2012-11-0102042250Fresh or chilled sheep legs
2012-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-09-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2012-03-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2011-12-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2011-12-0184369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2011-11-0102069099Frozen edible offal of sheep and goats (excl. for manufacture of pharmaceutical products)
2011-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-04-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2011-03-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2011-02-0102069099Frozen edible offal of sheep and goats (excl. for manufacture of pharmaceutical products)
2011-01-0102069099Frozen edible offal of sheep and goats (excl. for manufacture of pharmaceutical products)
2010-12-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2010-11-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2010-11-0102069099Frozen edible offal of sheep and goats (excl. for manufacture of pharmaceutical products)
2010-09-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-06-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2010-05-0102069099Frozen edible offal of sheep and goats (excl. for manufacture of pharmaceutical products)
2010-04-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2010-03-0102042290Fresh or chilled boneless cuts of sheep, with bone in (excl. carcases and half-carcases, short forequarters, chines and/or best ends, and legs)
2010-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2017-09-19
In the High Court Of Justice case number 5893 Official Receiver appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2017-04-13
In the High Court of Justice, Chancery Division Companies Court case number 5895 Notice is hereby given pursuant to Rule 14.28 of the insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 15 May 2017, being the last date for proving, to submit their proofs of debt to the undersigned Holly Savage at 4 Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 20 September 2016. Office Holder details: Daniel Francis Butters (IP No 009242) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL and Richard Michael Hawes (IP No. 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Paul James Meadows (IP No. 11890) of Deloitte LLP, 4 Brindleyplace, Birmingham, B1 2HZ. Please contact Al Parriera on 0121 695 5761 or alparreira@deloitte.co.uk for further information. Ag HF11260
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Sherwood of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Rachel Copley of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 12 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named company entered administration. I, Peter Roberts of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a de-facto director of the above-named company on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Ballantyne of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Jeremy Hall of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 20 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Sherwood of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Sherwood of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Rachel Copley of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 12 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Rachel Copley of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 12 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Ballantyne of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Ballantyne of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Jeremy Hall of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 20 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Jeremy Hall of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 20 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBML REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBERNARD MATTHEWS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Government Grants / Awards
Technology Strategy Board Awards
BML REALISATIONS 2016 LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 38,747

CategoryAward Date Award/Grant
Improving the efficiency and environmental impact of UK turkey meat production sytems : Collaborative Research and Development 2012-03-01 £ 28,750
Development of in-farm diagnostic tests for Campylobacter : Collaborative Research and Development 2012-03-01 £ 9,997

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BML REALISATIONS 2016 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.