London
EC2R 6AY
Director Name | Mr Noel Frederick Bartram |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(29 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 05 June 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr John Granger Brown |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Corporate Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 32 West End Old Costessey Norwich Norfolk NR8 5AG |
Director Name | Christopher John Harry Simpson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 November 1996) |
Role | Non Executive Director |
Correspondence Address | Pineapple Farm Station Road Great Fransham Dereham Norfolk |
Director Name | Mr George Leslie John Hayes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Euorpean Marketing Director |
Country of Residence | England |
Correspondence Address | 39 Fakenham Road Beetley Dereham Norfolk NR20 4BT |
Director Name | Mr David John Joll |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Irmingland Hall Corpusty Holt Norfolk NR11 6QF |
Director Name | Bernard Trevor Matthews |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 January 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Great Witchingham Hall Norwich Norfolk NR9 5QD |
Director Name | Archibald McAlister McFarquhar |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Planning & Nutrition Director |
Correspondence Address | 21 Stuart Gardens St Faiths Lane Norwich Norfolk NR1 1JG |
Secretary Name | Mr John Granger Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 32 West End Old Costessey Norwich Norfolk NR8 5AG |
Director Name | Neil Charles Harrison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley House The Loke Cringleford Norwich Norfolk NR4 6XA |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2000) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2000) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Director Name | David Alexander Newton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | Falcon House Mellis Eye Suffolk IP23 8DQ |
Secretary Name | Mr David Michael Reger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(38 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr Bart Wallace Dalla Mura |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 13 March 2006(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epwell Grounds Banbury Oxfordshire OX15 6HF |
Director Name | Mr Andrew John Simpson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Norwich Norfolk NR9 5QD |
Director Name | Miss Yvonne Catherine Mary Goldingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(53 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Secretary Name | Miss Yvonne Catherine Mary Goldingham |
---|---|
Status | Resigned |
Appointed | 09 July 2012(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr Robert Michael Mears |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(53 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mrs Zaliha Williamson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Brindleyplace Birmingham West Midlands B1 2HZ |
Director Name | Mrs Zaliha Williamson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Brindleyplace Birmingham West Midlands B1 2HZ |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(55 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Group Ceo |
Country of Residence | Scotland |
Correspondence Address | Four Brindleyplace Birmingham West Midlands B1 2HZ |
Website | bernardmatthews.com |
---|---|
Telephone | 01362 850739 |
Telephone region | Dereham |
Registered Address | C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
126.1m at £0.2 | Bernard Matthews Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £276,705,000 |
Net Worth | £11,060,000 |
Cash | £4,155,000 |
Current Liabilities | £129,070,000 |
Latest Accounts | 28 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: Rutland Partners LLP as Security Trustee Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of bernard matthews limited including without limitation a first legal mortgage and fixed charge over (1) the freehold land known as massingham, roockery farm, rudham road little massingham, nr kings lynn registered at the land registry under title number NK292742 and (2) the freehold land known as meadowsweet, upper holton, halesworth, IP19 8NL registered at the land registry under title number SK66009 and a first fixed charge over the patents and trademarks as more particularly described in schedule 6 of the debenture. Outstanding |
---|---|
30 August 2013 | Delivered on: 5 September 2013 Persons entitled: Rutland Partners LLP as Security Trustee Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of bernard matthews limited, including fixed charges over the intellectual property detailed in schedule 6 of the debenture and fixed charges over the properties owned by bernard matthews limited listed in schedule 4 of the debenture.. Notification of addition to or amendment of charge. Outstanding |
20 January 2011 | Delivered on: 3 February 2011 Persons entitled: Burdale Financial Limited Classification: Deed of amendment and accession Secured details: All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 January 2008 | Delivered on: 14 January 2008 Persons entitled: The Trustee of the Bernard Matthews Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company or any of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 June 2007 | Delivered on: 21 June 2007 Persons entitled: Burdale Financial Limited Classification: Deed of debenture Secured details: The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 December 2006 | Delivered on: 15 December 2006 Satisfied on: 26 June 2007 Persons entitled: De Lage Landen Ireland Company Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 2006 | Delivered on: 8 December 2006 Satisfied on: 26 June 2007 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties being great witchingham plant (south site) great witchinghamnorwich norfolk, north site 1 great witchingham norwich norfolk, north site 2 great witchingham norwich norfolk, for details of further properties charged, plea. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2001 | Delivered on: 5 March 2001 Satisfied on: 16 May 2003 Persons entitled: Hsbc Investment Bank PLC (The Agent) Classification: A security agreement Secured details: All present and future obligations and liabilities of the obligors to any finance party under each finance document (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2021 | Notice of final account prior to dissolution (25 pages) |
1 December 2020 | Progress report in a winding up by the court (22 pages) |
19 November 2019 | Progress report in a winding up by the court (19 pages) |
20 November 2018 | Progress report in a winding up by the court (20 pages) |
23 November 2017 | Order of court to wind up (4 pages) |
23 November 2017 | Appointment of a liquidator (3 pages) |
23 November 2017 | Appointment of a liquidator (3 pages) |
23 November 2017 | Order of court to wind up (4 pages) |
23 October 2017 | Registered office address changed from Four Brindleyplace Birmingham West Midlands B1 2HZ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Four Brindleyplace Birmingham West Midlands B1 2HZ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 23 October 2017 (2 pages) |
2 October 2017 | Notice of a court order ending Administration (26 pages) |
2 October 2017 | Notice of a court order ending Administration (26 pages) |
14 July 2017 | Termination of appointment of Robert Burnett as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Zaliha Williamson as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Robert Burnett as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Zaliha Williamson as a director on 30 June 2017 (1 page) |
27 April 2017 | Administrator's progress report to 19 March 2017 (20 pages) |
27 April 2017 | Administrator's progress report to 19 March 2017 (20 pages) |
1 December 2016 | Statement of affairs with form 2.14B (17 pages) |
1 December 2016 | Statement of affairs with form 2.14B (17 pages) |
26 October 2016 | Notice of deemed approval of proposals (43 pages) |
26 October 2016 | Notice of deemed approval of proposals (43 pages) |
25 October 2016 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD to Four Brindleyplace Birmingham West Midlands B1 2HZ on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD to Four Brindleyplace Birmingham West Midlands B1 2HZ on 25 October 2016 (2 pages) |
11 October 2016 | Statement of administrator's proposal (44 pages) |
11 October 2016 | Statement of administrator's proposal (44 pages) |
30 September 2016 | Appointment of an administrator (1 page) |
30 September 2016 | Appointment of an administrator (1 page) |
21 September 2016 | Resolutions
|
21 September 2016 | Change of name notice (2 pages) |
21 September 2016 | Change of name notice (2 pages) |
21 September 2016 | Resolutions
|
18 August 2016 | Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 April 2016 | Termination of appointment of David John Joll as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of David John Joll as a director on 6 April 2016 (1 page) |
29 March 2016 | Appointment of Mr Alan Rae Dalziel Jamieson as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Alan Rae Dalziel Jamieson as a director on 29 March 2016 (2 pages) |
11 January 2016 | Group of companies' accounts made up to 28 June 2015 (38 pages) |
11 January 2016 | Group of companies' accounts made up to 28 June 2015 (38 pages) |
2 September 2015 | Registration of charge 006252990008, created on 28 August 2015 (81 pages) |
2 September 2015 | Registration of charge 006252990008, created on 28 August 2015 (81 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 April 2015 | Group of companies' accounts made up to 29 June 2014 (39 pages) |
13 April 2015 | Group of companies' accounts made up to 29 June 2014 (39 pages) |
1 July 2014 | Appointment of Mr Robert Burnett as a director (2 pages) |
1 July 2014 | Appointment of Mr Robert Burnett as a director (2 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 January 2014 | Appointment of Mrs Zaliha Williamson as a director (2 pages) |
24 January 2014 | Termination of appointment of Andrew Simpson as a director (1 page) |
24 January 2014 | Termination of appointment of Andrew Simpson as a director (1 page) |
24 January 2014 | Appointment of Mrs Zaliha Williamson as a director (2 pages) |
21 January 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
21 January 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
14 October 2013 | Part of the property or undertaking has been released from charge 4 (2 pages) |
14 October 2013 | Part of the property or undertaking has been released from charge 4 (2 pages) |
16 September 2013 | Memorandum and Articles of Association (15 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 September 2013 | Memorandum and Articles of Association (15 pages) |
5 September 2013 | Registration of charge 006252990007 (85 pages) |
5 September 2013 | Registration of charge 006252990007 (85 pages) |
6 June 2013 | Termination of appointment of Noel Bartram as a director (1 page) |
6 June 2013 | Termination of appointment of Noel Bartram as a director (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Appointment of Mr David John Joll as a director (2 pages) |
21 May 2013 | Appointment of Mr David John Joll as a director (2 pages) |
20 May 2013 | Termination of appointment of David Mccall as a director (1 page) |
20 May 2013 | Termination of appointment of David Mccall as a director (1 page) |
26 April 2013 | Termination of appointment of Robert Mears as a director (1 page) |
26 April 2013 | Termination of appointment of Robert Mears as a director (1 page) |
19 December 2012 | Appointment of Mr Robert Michael Mears as a director (2 pages) |
19 December 2012 | Appointment of Mr Robert Michael Mears as a director (2 pages) |
21 November 2012 | Group of companies' accounts made up to 1 July 2012 (33 pages) |
21 November 2012 | Group of companies' accounts made up to 1 July 2012 (33 pages) |
21 November 2012 | Group of companies' accounts made up to 1 July 2012 (33 pages) |
25 July 2012 | Termination of appointment of Yvonne Goldingham as a director (1 page) |
25 July 2012 | Termination of appointment of Yvonne Goldingham as a director (1 page) |
9 July 2012 | Appointment of Miss Yvonne Catherine Mary Goldingham as a director (2 pages) |
9 July 2012 | Appointment of Miss Yvonne Catherine Mary Goldingham as a secretary (1 page) |
9 July 2012 | Termination of appointment of David Reger as a secretary (1 page) |
9 July 2012 | Appointment of Miss Yvonne Catherine Mary Goldingham as a secretary (1 page) |
9 July 2012 | Appointment of Miss Yvonne Catherine Mary Goldingham as a director (2 pages) |
9 July 2012 | Termination of appointment of David Reger as a secretary (1 page) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts made up to 3 July 2011 (36 pages) |
30 March 2012 | Accounts made up to 3 July 2011 (36 pages) |
30 March 2012 | Accounts made up to 3 July 2011 (36 pages) |
29 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
29 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
15 September 2011 | Appointment of Andrew John Simpson as a director (3 pages) |
15 September 2011 | Appointment of Andrew John Simpson as a director (3 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
23 August 2010 | Group of companies' accounts made up to 3 January 2010 (34 pages) |
23 August 2010 | Group of companies' accounts made up to 3 January 2010 (34 pages) |
23 August 2010 | Group of companies' accounts made up to 3 January 2010 (34 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Bernard Matthews as a director (2 pages) |
2 February 2010 | Termination of appointment of Bernard Matthews as a director (2 pages) |
30 October 2009 | Group of companies' accounts made up to 28 December 2008 (35 pages) |
30 October 2009 | Group of companies' accounts made up to 28 December 2008 (35 pages) |
9 October 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Slesser Mccall on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Slesser Mccall on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for David Slesser Mccall on 1 October 2009 (2 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
20 March 2009 | Director appointed david slesser mccall (2 pages) |
20 March 2009 | Director appointed david slesser mccall (2 pages) |
31 October 2008 | Group of companies' accounts made up to 30 December 2007 (33 pages) |
31 October 2008 | Group of companies' accounts made up to 30 December 2007 (33 pages) |
6 August 2008 | Appointment terminated director neil harrison (1 page) |
6 August 2008 | Appointment terminated director neil harrison (1 page) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 January 2008 | Particulars of mortgage/charge (18 pages) |
14 January 2008 | Particulars of mortgage/charge (18 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Particulars of mortgage/charge (20 pages) |
21 June 2007 | Particulars of mortgage/charge (20 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
23 February 2007 | Memorandum and Articles of Association (35 pages) |
23 February 2007 | Memorandum and Articles of Association (35 pages) |
15 December 2006 | Particulars of mortgage/charge (17 pages) |
8 December 2006 | Particulars of mortgage/charge (18 pages) |
31 October 2006 | Group of companies' accounts made up to 1 January 2006 (30 pages) |
31 October 2006 | Group of companies' accounts made up to 1 January 2006 (30 pages) |
3 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
1 June 2006 | New director appointed (2 pages) |
20 January 2006 | Group of companies' accounts made up to 2 January 2005 (28 pages) |
20 January 2006 | Group of companies' accounts made up to 2 January 2005 (28 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
23 May 2005 | Delivery ext'd 3 mth 02/01/05 (1 page) |
7 February 2005 | Group of companies' accounts made up to 28 December 2003 (28 pages) |
23 June 2004 | Return made up to 22/05/04; no change of members (8 pages) |
23 June 2004 | Delivery ext'd 3 mth 28/12/03 (2 pages) |
23 January 2004 | Group of companies' accounts made up to 29 December 2002 (28 pages) |
3 November 2003 | Delivery ext'd 3 mth 29/12/02 (2 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
31 May 2002 | Delivery ext'd 3 mth 30/12/01 (1 page) |
31 May 2002 | Return made up to 22/05/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
18 July 2001 | Resolutions
|
21 June 2001 | Return made up to 22/05/01; bulk list available separately
|
19 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 April 2001 | Company name changed bernard matthews trading LIMITED\certificate issued on 02/04/01 (2 pages) |
22 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 March 2001 | Auditor's resignation (1 page) |
15 March 2001 | Auditor's resignation (1 page) |
9 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
9 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
9 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
5 March 2001 | Particulars of mortgage/charge (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Re-registration of Memorandum and Articles (43 pages) |
22 February 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 February 2001 | Application for reregistration from PLC to private (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
22 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
10 May 2000 | Full group accounts made up to 2 January 2000 (43 pages) |
10 May 2000 | Full group accounts made up to 2 January 2000 (43 pages) |
9 May 2000 | Resolutions
|
13 April 2000 | Ad 07/04/00--------- £ si [email protected]=260955 £ ic 31120977/31381932 (2 pages) |
3 April 2000 | Ad 29/03/00--------- £ si [email protected]=2500 £ ic 31118477/31120977 (2 pages) |
21 June 1999 | Ad 14/06/99--------- £ si [email protected]=5853 £ ic 31112624/31118477 (2 pages) |
17 June 1999 | Return made up to 22/05/99; bulk list available separately
|
14 June 1999 | Ad 07/06/99--------- £ si [email protected]=2500 £ ic 31110124/31112624 (2 pages) |
8 June 1999 | Ad 27/05/99--------- premium £ si [email protected]=2500 £ ic 31107624/31110124 (2 pages) |
25 May 1999 | Ad 06/05/99--------- £ si [email protected]=14250 £ ic 31093374/31107624 (2 pages) |
23 May 1999 | Full group accounts made up to 3 January 1999 (40 pages) |
23 May 1999 | Full group accounts made up to 3 January 1999 (40 pages) |
19 May 1999 | Resolutions
|
13 May 1999 | Ad 05/05/99--------- £ si [email protected]=5000 £ ic 31088374/31093374 (2 pages) |
11 September 1998 | Auditor's resignation (1 page) |
13 August 1998 | Ad 31/07/98--------- £ si [email protected]=5000 £ ic 31080874/31085874 (2 pages) |
13 August 1998 | Ad 15/07/98--------- £ si [email protected]=2500 £ ic 31085874/31088374 (2 pages) |
17 June 1998 | Return made up to 22/05/98; bulk list available separately
|
4 June 1998 | £ ic 31143374/31080874 23/04/98 £ sr [email protected]=62500 (1 page) |
13 May 1998 | Full group accounts made up to 28 December 1997 (34 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
14 April 1998 | Ad 18/03/98--------- £ si [email protected]=13610 £ ic 31129764/31143374 (2 pages) |
4 November 1997 | Return made up to 22/05/97; bulk list available separately (9 pages) |
26 June 1997 | Full group accounts made up to 29 December 1996 (36 pages) |
19 May 1997 | Ad 24/04/97--------- £ si [email protected]=2500 £ ic 31142891/31145391 (2 pages) |
19 May 1997 | Ad 10/04/97--------- £ si [email protected]=34099 £ ic 31108792/31142891 (2 pages) |
19 May 1997 | Ad 30/04/97--------- £ si [email protected]=12500 £ ic 31145391/31157891 (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
24 April 1997 | Ad 27/03/97--------- £ si [email protected]=30339 £ ic 31078453/31108792 (2 pages) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=10000 £ ic 31068453/31078453 (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
20 January 1997 | Ad 22/09/95-18/09/96 £ si [email protected] (2 pages) |
19 January 1997 | Ad 27/12/96--------- £ si [email protected]=27581 £ ic 31003127/31030708 (2 pages) |
19 January 1997 | Director's particulars changed (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (3 pages) |
5 December 1996 | New director appointed (3 pages) |
7 October 1996 | Resolutions
|
21 June 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 22/05/96; bulk list available separately (7 pages) |
10 May 1996 | Resolutions
|
25 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
9 June 1995 | Return made up to 22/05/95; bulk list available separately (8 pages) |
23 May 1995 | Location of register of members (non legible) (1 page) |
10 May 1995 | Full group accounts made up to 1 January 1995 (30 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Full group accounts made up to 1 January 1995 (30 pages) |
29 June 1994 | £ ic 31025000/30975000 18/04/94 £ sr [email protected]=50000 (1 page) |
28 October 1992 | £ ic 31162500/31025000 28/09/92 £ sr [email protected]=137500 (1 page) |
7 August 1991 | £ ic 3148750/3023750 08/07/91 £ sr [email protected]=125000 (1 page) |
11 June 1990 | £ sr [email protected] 08/05/90 (1 page) |
7 July 1988 | £ sr [email protected] (1 page) |
8 April 1959 | Incorporation (10 pages) |