Company NameBritish Meat Processors' Association
Company StatusActive
Company Number04887813
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Secretary NameMr Nicholas Allen
StatusCurrent
Appointed29 June 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Robert Isla Roebuck
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Anthony Michael Stanton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameWilliam John Jermey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Leonards Close
Bridgnorth
Shropshire
WV16 4EJ
Director NameMr Stephen Roy Leyman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address41 Somer Avenue
Midsomer Norton
Bath
BA3 2SB
Director NameMr Anthony Frank Saxby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrchester Grange House
Farndish Road Irchester
Wellingborough
Northamptonshire
NN29 7HL
Director NameAndrew John Simpson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Marthall Lane
Knutsford
Cheshire
WA16 7ST
Secretary NamePeter Graham Scott
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameMr Gerald Wilkin Finley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hurst
Church Road
Crowborough
East Sussex
TN6 1BN
Director NameMr Richard Michael Cracknell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromleys Farm
2 Pool Street
Woodford Halse Daventry
Northamptonshire
NN11 3TS
Secretary NameMr Maurice Alexander McCartney
NationalityIrish
StatusResigned
Appointed01 April 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Northwood Green
Westbury On Severn
Gloucestershire
GL14 1NA
Wales
Secretary NameMr Stuart Francis Roberts
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Hammonds End Cottage
Hammonds End
Harpenden
Hertfordshire
AL5 2AY
Director NameMr Mark Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPinchbeck Hall Church Street
Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Secretary NameMr Stephen Rossides
StatusResigned
Appointed14 December 2009(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address12 Cock Lane
London
EC1A 9BU
Director NameMr Peter Francis Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2017)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr John Stuart Hughes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 November 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Director NameMr Brian Stein
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP
Secretary NameMrs Marilyn Davis
StatusResigned
Appointed09 August 2016(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2017)
RoleCompany Director
Correspondence Address12 Cock Lane
London
EC1A 9BU
Director NameMr Robert James Nugent
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 July 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address17 Clerkenwell Green
London
EC1R 0DP

Contact

Websitebmpa.uk.com

Location

Registered Address17 Clerkenwell Green
London
EC1R 0DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£604,794
Net Worth£609,278
Cash£574,487
Current Liabilities£25,655

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

4 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 March 2020 (18 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 March 2019 (17 pages)
29 July 2019Termination of appointment of Robert James Nugent as a director on 29 July 2019 (1 page)
19 December 2018Appointment of Mr Anthony Michael Stanton as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Mr Robert James Nugent as a director on 19 December 2018 (2 pages)
28 November 2018Termination of appointment of John Stuart Hughes as a director on 27 November 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
9 July 2018Accounts for a small company made up to 31 March 2018 (15 pages)
20 September 2017Director's details changed for Mr Isla Roebuck on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Isla Roebuck on 20 September 2017 (2 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 August 2017Appointment of Mr Isla Roebuck as a director on 18 August 2017 (2 pages)
31 August 2017Appointment of Mr Isla Roebuck as a director on 18 August 2017 (2 pages)
30 June 2017Appointment of Mr Nicholas Allen as a secretary on 29 June 2017 (2 pages)
30 June 2017Appointment of Mr Nicholas Allen as a secretary on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Peter Francis Mitchell as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Marilyn Davis as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Marilyn Davis as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Peter Francis Mitchell as a director on 29 June 2017 (1 page)
25 June 2017Full accounts made up to 31 March 2017 (16 pages)
25 June 2017Full accounts made up to 31 March 2017 (16 pages)
17 May 2017Registered office address changed from 12 Cock Lane London EC1A 9BU to 17 Clerkenwell Green London EC1R 0DP on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 12 Cock Lane London EC1A 9BU to 17 Clerkenwell Green London EC1R 0DP on 17 May 2017 (1 page)
15 September 2016Appointment of Mrs Marilyn Davis as a secretary on 9 August 2016 (2 pages)
15 September 2016Appointment of Mrs Marilyn Davis as a secretary on 9 August 2016 (2 pages)
15 September 2016Termination of appointment of Andrew John Simpson as a director on 21 April 2016 (1 page)
15 September 2016Termination of appointment of Stephen Rossides as a secretary on 31 March 2016 (1 page)
15 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
15 September 2016Termination of appointment of Andrew John Simpson as a director on 21 April 2016 (1 page)
15 September 2016Termination of appointment of Stephen Rossides as a secretary on 31 March 2016 (1 page)
15 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
20 June 2016Full accounts made up to 31 March 2016 (16 pages)
20 June 2016Full accounts made up to 31 March 2016 (16 pages)
10 September 2015Annual return made up to 4 September 2015 no member list (5 pages)
10 September 2015Annual return made up to 4 September 2015 no member list (5 pages)
10 September 2015Annual return made up to 4 September 2015 no member list (5 pages)
22 June 2015Full accounts made up to 31 March 2015 (13 pages)
22 June 2015Full accounts made up to 31 March 2015 (13 pages)
4 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
4 September 2014Termination of appointment of Richard Michael Cracknell as a director on 21 May 2014 (1 page)
4 September 2014Termination of appointment of Richard Michael Cracknell as a director on 21 May 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 June 2014Full accounts made up to 31 March 2014 (12 pages)
11 June 2014Full accounts made up to 31 March 2014 (12 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (6 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (6 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (6 pages)
16 July 2013Full accounts made up to 31 March 2013 (13 pages)
16 July 2013Full accounts made up to 31 March 2013 (13 pages)
28 January 2013Full accounts made up to 31 March 2012 (13 pages)
28 January 2013Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Appointment of Mr Brian Stein as a director (2 pages)
10 October 2012Appointment of Mr Brian Stein as a director (2 pages)
10 October 2012Appointment of Mr Peter Francis Mitchell as a director (2 pages)
10 October 2012Appointment of Mr John Hughes as a director (2 pages)
10 October 2012Termination of appointment of Mark Adams as a director (1 page)
10 October 2012Termination of appointment of Mark Adams as a director (1 page)
10 October 2012Annual return made up to 4 September 2012 no member list (5 pages)
10 October 2012Appointment of Mr Peter Francis Mitchell as a director (2 pages)
10 October 2012Appointment of Mr John Hughes as a director (2 pages)
10 October 2012Annual return made up to 4 September 2012 no member list (5 pages)
10 October 2012Annual return made up to 4 September 2012 no member list (5 pages)
14 September 2011Annual return made up to 4 September 2011 no member list (5 pages)
14 September 2011Annual return made up to 4 September 2011 no member list (5 pages)
14 September 2011Annual return made up to 4 September 2011 no member list (5 pages)
11 May 2011Full accounts made up to 31 March 2011 (12 pages)
11 May 2011Full accounts made up to 31 March 2011 (12 pages)
21 September 2010Appointment of Mr David Bosworth Gunner as a director (2 pages)
21 September 2010Appointment of Mr David Bosworth Gunner as a director (2 pages)
15 September 2010Termination of appointment of Gerald Finley as a director (1 page)
15 September 2010Termination of appointment of Gerald Finley as a director (1 page)
15 September 2010Termination of appointment of Stuart Roberts as a secretary (1 page)
15 September 2010Director's details changed for Mr Mark Adams on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 no member list (4 pages)
15 September 2010Termination of appointment of Stuart Roberts as a secretary (1 page)
15 September 2010Director's details changed for Mr Mark Adams on 4 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Mark Adams on 4 September 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 no member list (4 pages)
15 September 2010Annual return made up to 4 September 2010 no member list (4 pages)
6 May 2010Full accounts made up to 31 March 2010 (12 pages)
6 May 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2009Appointment of a secretary (1 page)
23 December 2009Appointment of a secretary (1 page)
15 December 2009Appointment of Mr Stephen Rossides as a secretary (1 page)
15 December 2009Appointment of Mr Stephen Rossides as a secretary (1 page)
29 October 2009Annual return made up to 4 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 4 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 4 September 2009 no member list (3 pages)
24 April 2009Full accounts made up to 31 March 2009 (12 pages)
24 April 2009Full accounts made up to 31 March 2009 (12 pages)
10 December 2008Director appointed mr mark adams (1 page)
10 December 2008Director appointed mr mark adams (1 page)
10 December 2008Annual return made up to 04/09/08 (3 pages)
10 December 2008Annual return made up to 04/09/08 (3 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 May 2008Full accounts made up to 31 March 2008 (12 pages)
13 May 2008Full accounts made up to 31 March 2008 (12 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Annual return made up to 04/09/07 (5 pages)
12 November 2007Annual return made up to 04/09/07 (5 pages)
12 November 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
2 August 2007Full accounts made up to 31 March 2007 (10 pages)
2 August 2007Full accounts made up to 31 March 2007 (10 pages)
23 November 2006Annual return made up to 04/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 2006Annual return made up to 04/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
5 June 2006Full accounts made up to 31 March 2006 (10 pages)
5 June 2006Full accounts made up to 31 March 2006 (10 pages)
13 September 2005Annual return made up to 04/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 September 2005Annual return made up to 04/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
6 May 2005Full accounts made up to 31 March 2005 (9 pages)
6 May 2005Full accounts made up to 31 March 2005 (9 pages)
29 September 2004Annual return made up to 04/09/04 (5 pages)
29 September 2004Annual return made up to 04/09/04 (5 pages)
19 May 2004Full accounts made up to 31 March 2004 (9 pages)
19 May 2004Full accounts made up to 31 March 2004 (9 pages)
13 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
4 September 2003Incorporation (34 pages)
4 September 2003Incorporation (34 pages)