Company NameBML Realisations 2016 Limited
Company StatusDissolved
Company Number00625299
CategoryPrivate Limited Company
Incorporation Date8 April 1959(65 years, 1 month ago)
Dissolution Date7 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Alan Rae Dalziel Jamieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(57 years after company formation)
Appointment Duration5 years, 9 months (closed 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith & Williamson Llp 25 Moorgate
London
EC2R 6AY
Director NameMr Noel Frederick Bartram
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(29 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 05 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMr John Granger Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCorporate Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
32 West End Old Costessey
Norwich
Norfolk
NR8 5AG
Director NameChristopher John Harry Simpson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 November 1996)
RoleNon Executive Director
Correspondence AddressPineapple Farm Station Road
Great Fransham
Dereham
Norfolk
Director NameMr George Leslie John Hayes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleEuorpean Marketing Director
Country of ResidenceEngland
Correspondence Address39 Fakenham Road
Beetley
Dereham
Norfolk
NR20 4BT
Director NameMr David John Joll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 26 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrmingland Hall
Corpusty
Holt
Norfolk
NR11 6QF
Director NameBernard Trevor Matthews
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 24 January 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Witchingham Hall
Norwich
Norfolk
NR9 5QD
Director NameArchibald McAlister McFarquhar
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RolePlanning & Nutrition Director
Correspondence Address21 Stuart Gardens
St Faiths Lane
Norwich
Norfolk
NR1 1JG
Secretary NameMr John Granger Brown
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
32 West End Old Costessey
Norwich
Norfolk
NR8 5AG
Director NameNeil Charles Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
The Loke Cringleford
Norwich
Norfolk
NR4 6XA
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2000)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2000)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Director NameDavid Alexander Newton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressFalcon House
Mellis
Eye
Suffolk
IP23 8DQ
Secretary NameMr David Michael Reger
NationalityBritish
StatusResigned
Appointed31 March 1997(38 years after company formation)
Appointment Duration15 years, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMr Bart Wallace Dalla Mura
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed13 March 2006(46 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpwell Grounds
Banbury
Oxfordshire
OX15 6HF
Director NameMr Andrew John Simpson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(52 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall
Norwich
Norfolk
NR9 5QD
Director NameMiss Yvonne Catherine Mary Goldingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(53 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Secretary NameMiss Yvonne Catherine Mary Goldingham
StatusResigned
Appointed09 July 2012(53 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMr Robert Michael Mears
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(53 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Witchingham Hall
Great Witchingham
Norwich
Norfolk
NR9 5QD
Director NameMrs Zaliha Williamson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(54 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Brindleyplace
Birmingham
West Midlands
B1 2HZ
Director NameMrs Zaliha Williamson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(54 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Brindleyplace
Birmingham
West Midlands
B1 2HZ
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(55 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2017)
RoleGroup Ceo
Country of ResidenceScotland
Correspondence AddressFour Brindleyplace
Birmingham
West Midlands
B1 2HZ

Contact

Websitebernardmatthews.com
Telephone01362 850739
Telephone regionDereham

Location

Registered AddressC/O Smith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

126.1m at £0.2Bernard Matthews Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£276,705,000
Net Worth£11,060,000
Cash£4,155,000
Current Liabilities£129,070,000

Accounts

Latest Accounts28 June 2015 (8 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

28 August 2015Delivered 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 2013Delivered 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 2011Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Notice of final account prior to dissolution (25 pages)
1 December 2020Progress report in a winding up by the court (22 pages)
19 November 2019Progress report in a winding up by the court (19 pages)
20 November 2018Progress report in a winding up by the court (20 pages)
23 November 2017Order of court to wind up (4 pages)
23 November 2017Appointment of a liquidator (3 pages)
23 November 2017Appointment of a liquidator (3 pages)
23 November 2017Order of court to wind up (4 pages)
23 October 2017Registered 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 2017Registered 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 2017Notice of a court order ending Administration (26 pages)
2 October 2017Notice of a court order ending Administration (26 pages)
14 July 2017Termination of appointment of Robert Burnett as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Zaliha Williamson as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Robert Burnett as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Zaliha Williamson as a director on 30 June 2017 (1 page)
27 April 2017Administrator's progress report to 19 March 2017 (20 pages)
27 April 2017Administrator's progress report to 19 March 2017 (20 pages)
1 December 2016Statement of affairs with form 2.14B (17 pages)
1 December 2016Statement of affairs with form 2.14B (17 pages)
26 October 2016Notice of deemed approval of proposals (43 pages)
26 October 2016Notice of deemed approval of proposals (43 pages)
25 October 2016Registered 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 2016Registered 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 2016Statement of administrator's proposal (44 pages)
11 October 2016Statement of administrator's proposal (44 pages)
30 September 2016Appointment of an administrator (1 page)
30 September 2016Appointment of an administrator (1 page)
21 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
21 September 2016Change of name notice (2 pages)
21 September 2016Change of name notice (2 pages)
21 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
18 August 2016Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016 (1 page)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 31,529,433.5
(4 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 31,529,433.5
(4 pages)
6 April 2016Termination of appointment of David John Joll as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of David John Joll as a director on 6 April 2016 (1 page)
29 March 2016Appointment of Mr Alan Rae Dalziel Jamieson as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Alan Rae Dalziel Jamieson as a director on 29 March 2016 (2 pages)
11 January 2016Group of companies' accounts made up to 28 June 2015 (38 pages)
11 January 2016Group of companies' accounts made up to 28 June 2015 (38 pages)
2 September 2015Registration of charge 006252990008, created on 28 August 2015 (81 pages)
2 September 2015Registration of charge 006252990008, created on 28 August 2015 (81 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 31,529,433.5
(4 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 31,529,433.5
(4 pages)
13 April 2015Group of companies' accounts made up to 29 June 2014 (39 pages)
13 April 2015Group of companies' accounts made up to 29 June 2014 (39 pages)
1 July 2014Appointment of Mr Robert Burnett as a director (2 pages)
1 July 2014Appointment of Mr Robert Burnett as a director (2 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 31,529,433.5
(4 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 31,529,433.5
(4 pages)
24 January 2014Appointment of Mrs Zaliha Williamson as a director (2 pages)
24 January 2014Termination of appointment of Andrew Simpson as a director (1 page)
24 January 2014Termination of appointment of Andrew Simpson as a director (1 page)
24 January 2014Appointment of Mrs Zaliha Williamson as a director (2 pages)
21 January 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
21 January 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
14 October 2013Part of the property or undertaking has been released from charge 4 (2 pages)
14 October 2013Part of the property or undertaking has been released from charge 4 (2 pages)
16 September 2013Memorandum and Articles of Association (15 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 30/08/2013
(5 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 30/08/2013
(5 pages)
16 September 2013Memorandum and Articles of Association (15 pages)
5 September 2013Registration of charge 006252990007 (85 pages)
5 September 2013Registration of charge 006252990007 (85 pages)
6 June 2013Termination of appointment of Noel Bartram as a director (1 page)
6 June 2013Termination of appointment of Noel Bartram as a director (1 page)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
21 May 2013Appointment of Mr David John Joll as a director (2 pages)
21 May 2013Appointment of Mr David John Joll as a director (2 pages)
20 May 2013Termination of appointment of David Mccall as a director (1 page)
20 May 2013Termination of appointment of David Mccall as a director (1 page)
26 April 2013Termination of appointment of Robert Mears as a director (1 page)
26 April 2013Termination of appointment of Robert Mears as a director (1 page)
19 December 2012Appointment of Mr Robert Michael Mears as a director (2 pages)
19 December 2012Appointment of Mr Robert Michael Mears as a director (2 pages)
21 November 2012Group of companies' accounts made up to 1 July 2012 (33 pages)
21 November 2012Group of companies' accounts made up to 1 July 2012 (33 pages)
21 November 2012Group of companies' accounts made up to 1 July 2012 (33 pages)
25 July 2012Termination of appointment of Yvonne Goldingham as a director (1 page)
25 July 2012Termination of appointment of Yvonne Goldingham as a director (1 page)
9 July 2012Appointment of Miss Yvonne Catherine Mary Goldingham as a director (2 pages)
9 July 2012Appointment of Miss Yvonne Catherine Mary Goldingham as a secretary (1 page)
9 July 2012Termination of appointment of David Reger as a secretary (1 page)
9 July 2012Appointment of Miss Yvonne Catherine Mary Goldingham as a secretary (1 page)
9 July 2012Appointment of Miss Yvonne Catherine Mary Goldingham as a director (2 pages)
9 July 2012Termination of appointment of David Reger as a secretary (1 page)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts made up to 3 July 2011 (36 pages)
30 March 2012Accounts made up to 3 July 2011 (36 pages)
30 March 2012Accounts made up to 3 July 2011 (36 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
15 September 2011Appointment of Andrew John Simpson as a director (3 pages)
15 September 2011Appointment of Andrew John Simpson as a director (3 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
23 August 2010Group of companies' accounts made up to 3 January 2010 (34 pages)
23 August 2010Group of companies' accounts made up to 3 January 2010 (34 pages)
23 August 2010Group of companies' accounts made up to 3 January 2010 (34 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Bernard Matthews as a director (2 pages)
2 February 2010Termination of appointment of Bernard Matthews as a director (2 pages)
30 October 2009Group of companies' accounts made up to 28 December 2008 (35 pages)
30 October 2009Group of companies' accounts made up to 28 December 2008 (35 pages)
9 October 2009Secretary's details changed for David Michael Reger on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Slesser Mccall on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Slesser Mccall on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for David Michael Reger on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for David Michael Reger on 1 October 2009 (1 page)
9 October 2009Director's details changed for David Slesser Mccall on 1 October 2009 (2 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
20 March 2009Director appointed david slesser mccall (2 pages)
20 March 2009Director appointed david slesser mccall (2 pages)
31 October 2008Group of companies' accounts made up to 30 December 2007 (33 pages)
31 October 2008Group of companies' accounts made up to 30 December 2007 (33 pages)
6 August 2008Appointment terminated director neil harrison (1 page)
6 August 2008Appointment terminated director neil harrison (1 page)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
14 January 2008Particulars of mortgage/charge (18 pages)
14 January 2008Particulars of mortgage/charge (18 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Particulars of mortgage/charge (20 pages)
21 June 2007Particulars of mortgage/charge (20 pages)
8 June 2007Return made up to 22/05/07; full list of members (3 pages)
8 June 2007Return made up to 22/05/07; full list of members (3 pages)
23 February 2007Memorandum and Articles of Association (35 pages)
23 February 2007Memorandum and Articles of Association (35 pages)
15 December 2006Particulars of mortgage/charge (17 pages)
8 December 2006Particulars of mortgage/charge (18 pages)
31 October 2006Group of companies' accounts made up to 1 January 2006 (30 pages)
31 October 2006Group of companies' accounts made up to 1 January 2006 (30 pages)
3 July 2006Director resigned (1 page)
15 June 2006Return made up to 22/05/06; full list of members (3 pages)
1 June 2006New director appointed (2 pages)
20 January 2006Group of companies' accounts made up to 2 January 2005 (28 pages)
20 January 2006Group of companies' accounts made up to 2 January 2005 (28 pages)
24 June 2005Return made up to 22/05/05; full list of members (3 pages)
23 May 2005Delivery ext'd 3 mth 02/01/05 (1 page)
7 February 2005Group of companies' accounts made up to 28 December 2003 (28 pages)
23 June 2004Return made up to 22/05/04; no change of members (8 pages)
23 June 2004Delivery ext'd 3 mth 28/12/03 (2 pages)
23 January 2004Group of companies' accounts made up to 29 December 2002 (28 pages)
3 November 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
24 June 2003Return made up to 22/05/03; full list of members (9 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 February 2003Auditor's resignation (2 pages)
29 January 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
31 May 2002Delivery ext'd 3 mth 30/12/01 (1 page)
31 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Return made up to 22/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 April 2001Company name changed bernard matthews trading LIMITED\certificate issued on 02/04/01 (2 pages)
22 March 2001Declaration of assistance for shares acquisition (8 pages)
15 March 2001Auditor's resignation (1 page)
15 March 2001Auditor's resignation (1 page)
9 March 2001Declaration of assistance for shares acquisition (7 pages)
9 March 2001Declaration of assistance for shares acquisition (7 pages)
9 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 March 2001Declaration of assistance for shares acquisition (7 pages)
9 March 2001Declaration of assistance for shares acquisition (6 pages)
9 March 2001Declaration of assistance for shares acquisition (8 pages)
9 March 2001Declaration of assistance for shares acquisition (8 pages)
5 March 2001Particulars of mortgage/charge (11 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Re-registration of Memorandum and Articles (43 pages)
22 February 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 February 2001Application for reregistration from PLC to private (1 page)
6 February 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 June 2000Return made up to 22/05/00; full list of members (9 pages)
10 May 2000Full group accounts made up to 2 January 2000 (43 pages)
10 May 2000Full group accounts made up to 2 January 2000 (43 pages)
9 May 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
13 April 2000Ad 07/04/00--------- £ si [email protected]=260955 £ ic 31120977/31381932 (2 pages)
3 April 2000Ad 29/03/00--------- £ si [email protected]=2500 £ ic 31118477/31120977 (2 pages)
21 June 1999Ad 14/06/99--------- £ si [email protected]=5853 £ ic 31112624/31118477 (2 pages)
17 June 1999Return made up to 22/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 June 1999Ad 07/06/99--------- £ si [email protected]=2500 £ ic 31110124/31112624 (2 pages)
8 June 1999Ad 27/05/99--------- premium £ si [email protected]=2500 £ ic 31107624/31110124 (2 pages)
25 May 1999Ad 06/05/99--------- £ si [email protected]=14250 £ ic 31093374/31107624 (2 pages)
23 May 1999Full group accounts made up to 3 January 1999 (40 pages)
23 May 1999Full group accounts made up to 3 January 1999 (40 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Ad 05/05/99--------- £ si [email protected]=5000 £ ic 31088374/31093374 (2 pages)
11 September 1998Auditor's resignation (1 page)
13 August 1998Ad 31/07/98--------- £ si [email protected]=5000 £ ic 31080874/31085874 (2 pages)
13 August 1998Ad 15/07/98--------- £ si [email protected]=2500 £ ic 31085874/31088374 (2 pages)
17 June 1998Return made up to 22/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 1998£ ic 31143374/31080874 23/04/98 £ sr [email protected]=62500 (1 page)
13 May 1998Full group accounts made up to 28 December 1997 (34 pages)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 April 1998Ad 18/03/98--------- £ si [email protected]=13610 £ ic 31129764/31143374 (2 pages)
4 November 1997Return made up to 22/05/97; bulk list available separately (9 pages)
26 June 1997Full group accounts made up to 29 December 1996 (36 pages)
19 May 1997Ad 24/04/97--------- £ si [email protected]=2500 £ ic 31142891/31145391 (2 pages)
19 May 1997Ad 10/04/97--------- £ si [email protected]=34099 £ ic 31108792/31142891 (2 pages)
19 May 1997Ad 30/04/97--------- £ si [email protected]=12500 £ ic 31145391/31157891 (2 pages)
7 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1997Ad 27/03/97--------- £ si [email protected]=30339 £ ic 31078453/31108792 (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997Ad 04/04/97--------- £ si [email protected]=10000 £ ic 31068453/31078453 (2 pages)
15 April 1997New secretary appointed (2 pages)
20 January 1997Ad 22/09/95-18/09/96 £ si [email protected] (2 pages)
19 January 1997Ad 27/12/96--------- £ si [email protected]=27581 £ ic 31003127/31030708 (2 pages)
19 January 1997Director's particulars changed (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Director resigned (1 page)
20 June 1996Return made up to 22/05/96; bulk list available separately (7 pages)
10 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 April 1996Full group accounts made up to 31 December 1995 (29 pages)
9 June 1995Return made up to 22/05/95; bulk list available separately (8 pages)
23 May 1995Location of register of members (non legible) (1 page)
10 May 1995Full group accounts made up to 1 January 1995 (30 pages)
10 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1995Full 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 1959Incorporation (10 pages)