Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO BEEF PROCESSORS
Company Information for

ANGLO BEEF PROCESSORS

BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH,
Company Registration Number
04296447
Private Unlimited Company
Active

Company Overview

About Anglo Beef Processors
ANGLO BEEF PROCESSORS was founded on 2001-10-01 and has its registered office in Shropshire. The organisation's status is listed as "Active". Anglo Beef Processors is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGLO BEEF PROCESSORS
 
Legal Registered Office
BATTLEFIELD ROAD
SHREWSBURY
SHROPSHIRE
SY1 4AH
Other companies in SY1
 
Previous Names
ANGLO BEEF PROCESSORS (UK)30/09/2011
Filing Information
Company Number 04296447
Company ID Number 04296447
Date formed 2001-10-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 02/04/2006
Account next due 
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 19:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO BEEF PROCESSORS
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 ANGLO BEEF PROCESSORS
The following companies were found which have the same name as ANGLO BEEF PROCESSORS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO BEEF PROCESSORS HOLDINGS BATTLEFIELD ROAD SHREWSBURY SHROPSHIRE SY1 4AH Active Company formed on the 1997-09-19
ANGLO BEEF PROCESSORS LIMITED WARRRENPOINT ROAD NEWRY CO DOWN BT34 2PD Active Company formed on the 1995-03-13
ANGLO BEEF PROCESSORS UK ANGLO BEEF PROCESSORS BATTLEFIELD ROAD SHREWSBURY SHROPSHIRE SY1 4AH Active Company formed on the 1994-05-05
ANGLO BEEF PROCESSORS IRELAND UNLIMITED COMPANY 14 CASTLE STREET ARDEE, LOUTH, A92F409 A92F409 Active Company formed on the 1994-05-12
ANGLO BEEF PROCESSORS (JERSEY) LIMITED The Le Gallais Building 54 Bath Street St Helier Jersey JE1 1FW Live Company formed on the 1971-08-04
ANGLO BEEF PROCESSORS IRELAND HOLDINGS UNLIMITED COMPANY 14 CASTLE STREET ARDEE CO. LOUTH ARDEE, LOUTH, A92F409, IRELAND A92F409 Active Company formed on the 2015-12-09

Company Officers of ANGLO BEEF PROCESSORS

Current Directors
Officer Role Date Appointed
JOHN MCLAUGHLIN
Company Secretary 2002-10-18
JOHN MICHAEL BURTON
Director 2013-03-15
LAURENCE JOSEPH GOODMAN
Director 2002-10-18
JOHN ANDREW JACKSON
Director 2002-11-21
THOMAS JOSEPH LAWRENCE KIRWAN
Director 2010-09-24
THOMAS FRANCIS STEPHENSON
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL CRACKNELL
Director 2002-10-18 2017-03-31
PAUL JOHN FINNERTY
Director 2010-10-11 2016-09-30
DAVID MURPHY
Director 2002-10-18 2013-10-11
DON BENSON
Director 2002-10-18 2005-10-03
CLYDE SECRETARIES LIMITED
Company Secretary 2001-10-01 2002-10-18
CHRISTOPHER WILLIAM DUFFY
Director 2001-10-01 2002-10-18
DAVID WILLIAM PAGE
Director 2001-10-01 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCLAUGHLIN STURMINSTER NEWTON ABATTOIRS UNLIMITED Company Secretary 2009-07-27 CURRENT 1975-04-10 Active
JOHN MCLAUGHLIN RICHARDSON WASTE OILS UNLIMITED Company Secretary 2009-05-29 CURRENT 2003-08-13 Dissolved 2016-11-29
JOHN MCLAUGHLIN RICHARDSON OILS UNLIMITED Company Secretary 2009-05-29 CURRENT 2002-10-14 Active
JOHN MCLAUGHLIN ABP IRELAND EXPORTS UNLTD. Company Secretary 2008-03-31 CURRENT 2003-02-20 Active
JOHN MCLAUGHLIN EDEN VALLEY OILS UNLIMITED Company Secretary 2008-03-31 CURRENT 1998-10-08 Active
JOHN MCLAUGHLIN S.W.E.O. Company Secretary 2008-01-30 CURRENT 2008-01-30 Dissolved 2016-02-02
JOHN MCLAUGHLIN W.A. TURNER BAKERY LIMITED Company Secretary 2007-12-21 CURRENT 2006-04-13 Dissolved 2013-10-29
JOHN MCLAUGHLIN W.A. TURNER FACILITIES MANAGEMENT LIMITED Company Secretary 2007-12-21 CURRENT 2006-04-20 Dissolved 2013-10-29
JOHN MCLAUGHLIN W.A. TURNER SAUSAGE UNLIMITED Company Secretary 2007-12-21 CURRENT 2006-05-19 Active
JOHN MCLAUGHLIN W.A.TURNER UNLIMITED Company Secretary 2007-12-21 CURRENT 2003-06-27 Active
JOHN MCLAUGHLIN W.A. TURNER PROPERTY UNLIMITED Company Secretary 2007-12-21 CURRENT 2006-04-20 Active
JOHN MCLAUGHLIN SOUTH WEST EDIBLE OILS UNLIMITED Company Secretary 2007-07-26 CURRENT 1994-01-19 Dissolved 2016-11-29
JOHN MCLAUGHLIN C & D OIL Company Secretary 2007-01-31 CURRENT 1991-03-11 Dissolved 2016-05-31
JOHN MCLAUGHLIN FRYERS CATERING SERVICES Company Secretary 2006-10-26 CURRENT 1998-04-23 Active - Proposal to Strike off
JOHN MCLAUGHLIN ROF ENVIRONMENTAL SERVICES Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-03-08
JOHN MCLAUGHLIN A & B OIL Company Secretary 2006-10-02 CURRENT 1999-09-16 Dissolved 2016-02-02
JOHN MCLAUGHLIN WTO Company Secretary 2006-07-17 CURRENT 2006-07-17 Dissolved 2016-02-02
JOHN MCLAUGHLIN WASTE TO OIL Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
JOHN MCLAUGHLIN OLLECO Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
JOHN MCLAUGHLIN SANDERS PRODUCTS (LIVERPOOL) Company Secretary 2006-03-10 CURRENT 1946-03-15 Dissolved 2016-05-31
JOHN MCLAUGHLIN FRESHLINK FOODS Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
JOHN MCLAUGHLIN EATWELL (UK) Company Secretary 2002-09-26 CURRENT 1995-10-25 Active
JOHN MCLAUGHLIN ANGLO BEEF PROCESSORS HOLDINGS Company Secretary 1997-11-28 CURRENT 1997-09-19 Active
JOHN MCLAUGHLIN YAROF UNLIMITED Company Secretary 1997-03-27 CURRENT 1997-02-28 Active
JOHN MCLAUGHLIN MALDOME Company Secretary 1995-06-06 CURRENT 1994-03-29 Active
JOHN MCLAUGHLIN ANGLO BEEF PROCESSORS UK Company Secretary 1995-06-06 CURRENT 1994-05-05 Active
JOHN MCLAUGHLIN FIRST ANGLO BEEF PROCESSORS LIMITED Company Secretary 1993-11-17 CURRENT 1956-04-27 Active
JOHN MCLAUGHLIN ADVANCED PROTEINS UNLTD Company Secretary 1990-02-09 CURRENT 1990-02-09 Active
JOHN MICHAEL BURTON LIVERPOOL BULK LIQUIDS LIMITED Director 2018-05-24 CURRENT 1998-07-17 Active
JOHN MICHAEL BURTON BIOMOTIVE FUELS LIMITED Director 2016-12-16 CURRENT 2008-02-08 Active
JOHN MICHAEL BURTON OILSENSE LIMITED Director 2016-12-16 CURRENT 2004-09-08 Active
JOHN MICHAEL BURTON CONVERT2GREEN LIMITED Director 2016-12-16 CURRENT 2006-10-10 Active
JOHN MICHAEL BURTON MALDOME Director 2013-03-15 CURRENT 1994-03-29 Active
JOHN MICHAEL BURTON EATWELL (UK) Director 2013-03-15 CURRENT 1995-10-25 Active
JOHN MICHAEL BURTON ANGLO BEEF PROCESSORS HOLDINGS Director 2013-03-15 CURRENT 1997-09-19 Active
JOHN MICHAEL BURTON W.A. TURNER BAKERY LIMITED Director 2012-04-23 CURRENT 2006-04-13 Dissolved 2013-10-29
JOHN MICHAEL BURTON W.A. TURNER FACILITIES MANAGEMENT LIMITED Director 2012-04-23 CURRENT 2006-04-20 Dissolved 2013-10-29
JOHN MICHAEL BURTON RWM FOOD GROUP LIMITED Director 2011-10-09 CURRENT 1995-10-10 Active - Proposal to Strike off
JOHN MICHAEL BURTON RWM DORSET LIMITED Director 2011-10-09 CURRENT 1997-10-24 Active - Proposal to Strike off
JOHN MICHAEL BURTON RWM FOOD GROUP HOLDINGS LIMITED Director 2011-10-09 CURRENT 2007-02-15 Active - Proposal to Strike off
JOHN MICHAEL BURTON BLADE FARMING LIMITED Director 2011-10-09 CURRENT 2003-11-25 Active
JOHN MICHAEL BURTON ROMFORD WHOLESALE MEATS LIMITED Director 2011-10-09 CURRENT 1991-05-15 Active - Proposal to Strike off
JOHN MICHAEL BURTON SOUTHERN COUNTIES FRESH FOODS LIMITED Director 2011-10-09 CURRENT 1996-08-14 Active
JOHN MICHAEL BURTON DEBBIE & ANDREW'S LIMITED Director 2011-10-09 CURRENT 1997-02-05 Active
JOHN MICHAEL BURTON RWM DORSET HOLDINGS LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
JOHN MICHAEL BURTON RWM LANGPORT LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
JOHN MICHAEL BURTON ANGLO BEEF PROCESSORS UK Director 2011-02-10 CURRENT 1994-05-05 Active
LAURENCE JOSEPH GOODMAN DESTRIM LIMITED Director 2007-02-14 CURRENT 2006-08-08 Dissolved 2017-07-25
LAURENCE JOSEPH GOODMAN FRESHLINK FOODS Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
LAURENCE JOSEPH GOODMAN EATWELL (UK) Director 2002-09-26 CURRENT 1995-10-25 Active
LAURENCE JOSEPH GOODMAN ALAVES LIMITED Director 2001-05-16 CURRENT 2001-02-01 Active - Proposal to Strike off
LAURENCE JOSEPH GOODMAN YAROF UNLIMITED Director 2001-03-16 CURRENT 1997-02-28 Active
LAURENCE JOSEPH GOODMAN ANGLO BEEF PROCESSORS HOLDINGS Director 1997-11-28 CURRENT 1997-09-19 Active
LAURENCE JOSEPH GOODMAN ANGLO BEEF PROCESSORS LIMITED Director 1995-03-13 CURRENT 1995-03-13 Active
LAURENCE JOSEPH GOODMAN PARMA INVESTMENTS LIMITED Director 1994-05-18 CURRENT 1994-04-06 Active
LAURENCE JOSEPH GOODMAN ANGLO BEEF PROCESSORS UK Director 1994-05-05 CURRENT 1994-05-05 Active
LAURENCE JOSEPH GOODMAN MALDOME Director 1994-05-04 CURRENT 1994-03-29 Active
LAURENCE JOSEPH GOODMAN FIRST ANGLO BEEF PROCESSORS LIMITED Director 1991-12-29 CURRENT 1956-04-27 Active
LAURENCE JOSEPH GOODMAN ADVANCED PROTEINS UNLTD Director 1990-02-09 CURRENT 1990-02-09 Active
JOHN ANDREW JACKSON GOSH! FOOD LIMITED Director 2012-12-05 CURRENT 2002-05-03 Active
JOHN ANDREW JACKSON CLAYBELL LIMITED Director 2012-12-04 CURRENT 2012-09-26 Active
THOMAS JOSEPH LAWRENCE KIRWAN LIVERPOOL BULK LIQUIDS LIMITED Director 2018-05-24 CURRENT 1998-07-17 Active
THOMAS JOSEPH LAWRENCE KIRWAN NORTH HIGHLAND PRODUCTS LIMITED Director 2018-01-26 CURRENT 2012-11-02 Active
THOMAS JOSEPH LAWRENCE KIRWAN LINDEN FOODS Director 2017-10-16 CURRENT 1981-05-22 Active
THOMAS JOSEPH LAWRENCE KIRWAN BIOMOTIVE FUELS LIMITED Director 2016-12-16 CURRENT 2008-02-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN OILSENSE LIMITED Director 2016-12-16 CURRENT 2004-09-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN CONVERT2GREEN LIMITED Director 2016-12-16 CURRENT 2006-10-10 Active
THOMAS JOSEPH LAWRENCE KIRWAN MALDOME Director 2013-03-15 CURRENT 1994-03-29 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP LIMITED Director 2011-10-09 CURRENT 1995-10-10 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET LIMITED Director 2011-10-09 CURRENT 1997-10-24 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP HOLDINGS LIMITED Director 2011-10-09 CURRENT 2007-02-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN BLADE FARMING LIMITED Director 2011-10-09 CURRENT 2003-11-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ROMFORD WHOLESALE MEATS LIMITED Director 2011-10-09 CURRENT 1991-05-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN SOUTHERN COUNTIES FRESH FOODS LIMITED Director 2011-10-09 CURRENT 1996-08-14 Active
THOMAS JOSEPH LAWRENCE KIRWAN DEBBIE & ANDREW'S LIMITED Director 2011-10-09 CURRENT 1997-02-05 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET HOLDINGS LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM LANGPORT LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER BAKERY LIMITED Director 2010-09-24 CURRENT 2006-04-13 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER FACILITIES MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2006-04-20 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS HOLDINGS Director 2010-09-24 CURRENT 1997-09-19 Active
THOMAS JOSEPH LAWRENCE KIRWAN FRESHLINK FOODS Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
THOMAS JOSEPH LAWRENCE KIRWAN EATWELL (UK) Director 2002-09-26 CURRENT 1995-10-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS UK Director 1997-06-19 CURRENT 1994-05-05 Active
THOMAS FRANCIS STEPHENSON W.A. TURNER SAUSAGE UNLIMITED Director 2016-09-30 CURRENT 2006-05-19 Active
THOMAS FRANCIS STEPHENSON MALDOME Director 2016-09-30 CURRENT 1994-03-29 Active
THOMAS FRANCIS STEPHENSON ANGLO BEEF PROCESSORS UK Director 2016-09-30 CURRENT 1994-05-05 Active
THOMAS FRANCIS STEPHENSON ANGLO BEEF PROCESSORS HOLDINGS Director 2016-09-30 CURRENT 1997-09-19 Active
THOMAS FRANCIS STEPHENSON W.A.TURNER UNLIMITED Director 2016-09-30 CURRENT 2003-06-27 Active
THOMAS FRANCIS STEPHENSON W.A. TURNER PROPERTY UNLIMITED Director 2016-09-30 CURRENT 2006-04-20 Active

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
2024-10-09CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOSEPH GOODMAN
2024-02-12APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH LAWRENCE KIRWAN
2024-02-12DIRECTOR APPOINTED MR LAURENCE PETER GOODMAN
2024-02-12DIRECTOR APPOINTED MR NORMAN HESKIN
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-16AP03Appointment of Mrs Janet Jennings as company secretary on 2021-04-02
2021-04-16TM02Termination of appointment of John Mclaughlin on 2021-04-02
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW JACKSON
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-23CH01Director's details changed for Mr Thomas Francis Stephenson on 2018-03-15
2018-04-30PSC09Withdrawal of a person with significant control statement on 2018-04-30
2018-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL CRACKNELL
2017-01-16CH01Director's details changed for Mr John Andrew Jackson on 2017-01-02
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 160767561.98
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR THOMAS FRANCIS STEPHENSON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FINNERTY
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 160767561.98
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 160767561.98
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 160767561.98
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL BURTON
2012-10-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-19RES01ADOPT ARTICLES 19/04/12
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-30RES15CHANGE OF NAME 15/09/2011
2011-09-30CERTNMCompany name changed anglo beef processors (uk)\certificate issued on 30/09/11
2011-09-30RES15CHANGE OF NAME 15/09/2011
2011-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-26AP01DIRECTOR APPOINTED MR PAUL JOHN FINNERTY
2010-10-05AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN
2009-09-30363aReturn made up to 30/09/09; full list of members
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-08AUDAUDITOR'S RESIGNATION
2009-04-27MISCSECTION 519
2009-04-24MISC123 INCREASING BY £100,615,000 BEYOND £100,000,000 DATED 300309
2009-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-16RES01ALTER ARTICLES 30/03/2009
2009-04-16RES04GBP NC 100000000/200615000 30/03/2009
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-11-26363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-03-30CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-03-3049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-3049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-03-3049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-03-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-30RES02REREG OTHER 29/03/07
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 27/03/05
2005-10-17288bDIRECTOR RESIGNED
2005-10-13363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-28363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-28123£ NC 100/100000000 06/01/03
2003-10-28RES04NC INC ALREADY ADJUSTED 06/01/03
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-2888(2)RAD 07/02/03-07/02/03 £ SI 18499998@1=18499998 £ IC 2/18500000
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-16225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/03/02
2002-11-15363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2002-11-07Registered office changed on 07/11/02 from:\51 eastcheap, london, EC3M 1JP
2002-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-30225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-10-28CERTNMCOMPANY NAME CHANGED ANGLO BEEF PROCESSORS (SHEFFIELD ) LIMITED CERTIFICATE ISSUED ON 28/10/02
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bSECRETARY RESIGNED
2002-10-26288aNEW SECRETARY APPOINTED
2001-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANGLO BEEF PROCESSORS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO BEEF PROCESSORS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2009-04-01 Satisfied BARCLAYS BANK IRELAND PLC
Intangible Assets
Patents
We have not found any records of ANGLO BEEF PROCESSORS registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO BEEF PROCESSORS
Trademarks
We have not found any records of ANGLO BEEF PROCESSORS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO BEEF PROCESSORS. 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 (70100 - Activities of head offices) as ANGLO BEEF PROCESSORS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO BEEF PROCESSORS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANGLO BEEF PROCESSORS
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-04-0148116000Paper and paperboard, coated, impregnated or covered with wax, paraffin wax, stearin, oil or glycerol, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809 and 4818)
2011-04-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2011-04-0164019290Waterproof footwear with uppers of plastic and outer soles of rubber or of plastics, the uppers of which are neither fixed to the sole nor assembled by stitching, riveting, nailing, screwing, plugging or similar processes, covering only the ankle (excl. footwear incorporating a protective metal toecap, orthopaedic footwear, sports footwear, footwear with fixed attachments for skiing or skating, and toy footwear)
2011-04-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-04-0184283300Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use)
2011-04-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-02-0184283300Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use)
2011-02-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-12-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
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.
2010-06-0148
2010-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-05-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-05-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2010-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO BEEF PROCESSORS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO BEEF PROCESSORS 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.