ANGLO BEEF PROCESSORS

  • Company statusactive
  • Company No04296447
  • Age23 years 9 months Incorporated 1 October 2001
  • Officers5

Address

Abpuk Vienna House, Starley Way, Birmingham, B37 7GN, England

ANGLO BEEF PROCESSORS is an active company incorporated on 1 October 2001 and based in Birmingham, England. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private unlimited

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

0 Months Ago on 08 Jul 2025

Confirmation Statement With No Updates

9 Months Ago on 09 Oct 2024

Appoint Person Director Company With Name Date

1 Year Ago on 12 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 12 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 16 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 04 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Oct 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 16 Apr 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 16 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 30 Sep 2020

Termination Director Company With Name Termination Date

5 Years Ago on 17 Oct 2019

Confirmation Statement With No Updates

5 Years Ago on 30 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 10 Oct 2018

Change Person Director Company With Change Date

7 Years Ago on 23 May 2018

Withdrawal Of A Person With Significant Control Statement

7 Years Ago on 30 Apr 2018

Notification Of A Person With Significant Control

7 Years Ago on 15 Mar 2018

Confirmation Statement With No Updates

7 Years Ago on 09 Oct 2017

Termination Director Company With Name Termination Date

8 Years Ago on 05 Apr 2017

Change Person Director Company With Change Date

8 Years Ago on 16 Jan 2017

Confirmation Statement With Updates

8 Years Ago on 26 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 26 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 26 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 05 Oct 2015

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
JENNINGS, Janetsecretary 02 Apr 2021
BURTON, John Michaeldirector Jul 197015 Mar 2013
GOODMAN, Laurence Peterdirector Jun 198131 Jan 2024
HESKIN, Normandirector May 196531 Jan 2024
STEPHENSON, Thomas Francisdirector Jan 197130 Sept 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Laurence Joseph Goodman Sep 193706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.