125 -130 Strand
London
WC2R 0AP
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr Noel Frederick Bartram |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr David Michael Reger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Secretary Name | David Michael Reger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Michelle Devine |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mr Edward Robinson |
---|---|
Status | Resigned |
Appointed | 29 April 2013(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr David John Joll |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Richard Southgate |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich NR9 5QD |
Director Name | Salomon John Faye |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr Edward David Robinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Website | bernardmatthews.com |
---|---|
Telephone | 01603 872611 |
Telephone region | Norwich |
Registered Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.01 | Ventus 2 Vct PLC 48.54% Ordinary B |
---|---|
500k at £0.01 | Ventus Vct PLC 48.54% Ordinary A |
300 at £1 | Bernard Matthews Green Energy LTD 2.91% Ordinary C |
Year | 2014 |
---|---|
Turnover | £924,357 |
Net Worth | £1,028,705 |
Cash | £118 |
Current Liabilities | £9,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
5 August 2013 | Delivered on: 8 August 2013 Persons entitled: Gcp Onshore Wind 1 Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Registered office address changed from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 October 2017 | Registration of charge 067711390002, created on 20 October 2017 (28 pages) |
27 October 2017 | Registration of charge 067711390002, created on 20 October 2017 (28 pages) |
7 February 2017 | Termination of appointment of Richard Southgate as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Richard Southgate as a director on 3 February 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
15 November 2016 | Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Salomon John Faye as a director on 20 October 2016 (1 page) |
15 November 2016 | Appointment of Mr Matthew Derek George Ridley as a director on 20 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Matthew Derek George Ridley as a director on 20 October 2016 (2 pages) |
3 February 2016 | Statement of capital on 3 February 2016
|
3 February 2016 | Statement of capital on 3 February 2016
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 October 2015 | Solvency Statement dated 14/09/15 (3 pages) |
14 October 2015 | Solvency Statement dated 14/09/15 (3 pages) |
14 October 2015 | Statement by Directors (3 pages) |
14 October 2015 | Resolutions
|
14 October 2015 | Statement by Directors (3 pages) |
2 September 2015 | Termination of appointment of Ian Paul Lawrence as a director on 21 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Salomon John Faye as a director on 21 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Salomon John Faye as a director on 21 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ian Paul Lawrence as a director on 21 August 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 October 2014 | Termination of appointment of David Michael Reger as a director on 3 September 2014 (1 page) |
13 October 2014 | Termination of appointment of David Michael Reger as a director on 3 September 2014 (1 page) |
13 October 2014 | Termination of appointment of David Michael Reger as a director on 3 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Richard Southgate as a director on 3 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Richard Southgate as a director on 3 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Richard Southgate as a director on 3 September 2014 (2 pages) |
20 March 2014 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages) |
20 March 2014 | Termination of appointment of Michelle Devine as a director (1 page) |
20 March 2014 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director (2 pages) |
20 March 2014 | Termination of appointment of Michelle Devine as a director (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
14 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
8 August 2013 | Registration of charge 067711390001 (33 pages) |
8 August 2013 | Registration of charge 067711390001 (33 pages) |
28 May 2013 | Termination of appointment of David Joll as a director (1 page) |
28 May 2013 | Termination of appointment of David Joll as a director (1 page) |
24 May 2013 | Appointment of Mr David John Joll as a director (2 pages) |
24 May 2013 | Appointment of Mr David John Joll as a director (2 pages) |
30 April 2013 | Appointment of Mr Edward Robinson as a secretary (1 page) |
30 April 2013 | Appointment of Mr Edward Robinson as a secretary (1 page) |
21 March 2013 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 21 March 2013 (1 page) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
19 February 2013 | Statement of company's objects (2 pages) |
5 February 2013 | Appointment of Michelle Devine as a director (2 pages) |
5 February 2013 | Appointment of Mr Ian Paul Lawrence as a director (2 pages) |
5 February 2013 | Appointment of Mr Ian Paul Lawrence as a director (2 pages) |
5 February 2013 | Appointment of Michelle Devine as a director (2 pages) |
1 February 2013 | Termination of appointment of David Reger as a secretary (1 page) |
1 February 2013 | Termination of appointment of Noel Bartram as a director (1 page) |
1 February 2013 | Termination of appointment of Noel Bartram as a director (1 page) |
1 February 2013 | Termination of appointment of David Reger as a secretary (1 page) |
31 January 2013 | Resolutions
|
31 January 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Resolutions
|
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 1 July 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 1 July 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 1 July 2012 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 3 July 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 3 July 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 3 July 2011 (1 page) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Group of companies' accounts made up to 3 January 2010 (1 page) |
23 August 2010 | Group of companies' accounts made up to 3 January 2010 (1 page) |
23 August 2010 | Group of companies' accounts made up to 3 January 2010 (1 page) |
14 December 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
14 December 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
4 November 2009 | Change of share class name or designation (2 pages) |
4 November 2009 | Change of share class name or designation (2 pages) |
9 October 2009 | Director's details changed for David Michael Reger on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Michael Reger on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Michael Reger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
11 December 2008 | Incorporation (28 pages) |
11 December 2008 | Incorporation (28 pages) |