BERNARD MATTHEWS FISHERIES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR9 5QD

Company number 00739195
Status Active
Incorporation Date 29 October 1962
Company Type Private Limited Company
Address GREAT WITCHINGHAM HALL, GREAT WITCHINGHAM, NORWICH, NR9 5QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of BERNARD MATTHEWS FISHERIES LIMITED are www.bernardmatthewsfisheries.co.uk, and www.bernard-matthews-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Bernard Matthews Fisheries Limited is a Private Limited Company. The company registration number is 00739195. Bernard Matthews Fisheries Limited has been working since 29 October 1962. The present status of the company is Active. The registered address of Bernard Matthews Fisheries Limited is Great Witchingham Hall Great Witchingham Norwich Nr9 5qd. . BURNETT, Robert is a Director of the company. WILLIAMSON, Zaliha is a Director of the company. Secretary BROWN, John Granger has been resigned. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary REGER, David Michael has been resigned. Director BARTRAM, Noel Frederick has been resigned. Director BROWN, John Granger has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director HARRISON, Neil Charles has been resigned. Director JOLL, David John has been resigned. Director JOLL, David John has been resigned. Director MATTHEWS, Bernard Trevor has been resigned. Director MCFARQUHAR, Archibald Mcalister has been resigned. Director REGER, David Michael has been resigned. Director SIMPSON, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNETT, Robert
Appointed Date: 30 June 2014
62 years old

Director
WILLIAMSON, Zaliha
Appointed Date: 21 January 2014
55 years old

Resigned Directors

Secretary
BROWN, John Granger
Resigned: 31 March 1997

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 18 August 2016
Appointed Date: 09 July 2012

Secretary
REGER, David Michael
Resigned: 09 July 2012
Appointed Date: 31 March 1997

Director
BARTRAM, Noel Frederick
Resigned: 05 June 2013
Appointed Date: 26 August 2008
72 years old

Director
BROWN, John Granger
Resigned: 31 March 1997
85 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 12 May 2016
Appointed Date: 09 July 2012
60 years old

Director
HARRISON, Neil Charles
Resigned: 31 July 2008
Appointed Date: 13 February 2006
69 years old

Director
JOLL, David John
Resigned: 06 April 2016
Appointed Date: 23 May 2013
77 years old

Director
JOLL, David John
Resigned: 26 June 2006
Appointed Date: 31 March 1997
77 years old

Director
MATTHEWS, Bernard Trevor
Resigned: 24 January 2010
95 years old

Director
MCFARQUHAR, Archibald Mcalister
Resigned: 31 May 1996
89 years old

Director
REGER, David Michael
Resigned: 09 July 2012
Appointed Date: 31 March 1997
71 years old

Director
SIMPSON, Andrew John
Resigned: 21 January 2014
Appointed Date: 09 July 2012
60 years old

BERNARD MATTHEWS FISHERIES LIMITED Events

18 Aug 2016
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

08 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
12 May 2016
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on 12 May 2016
07 Apr 2016
Termination of appointment of David John Joll as a director on 6 April 2016
...
... and 96 more events
06 Apr 1988
Company name changed cherrylane poultry LIMITED\certificate issued on 07/04/88

27 Aug 1987
Return made up to 25/05/87; full list of members

27 Aug 1987
Accounts made up to 28 December 1986

21 Aug 1986
Return made up to 26/05/86; full list of members

17 May 1986
Full accounts made up to 29 December 1985

BERNARD MATTHEWS FISHERIES LIMITED Charges

28 August 2015
Charge code 0073 9195 0006
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: As more particularly described in clause 3 of the…
30 August 2013
Charge code 0073 9195 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: As more particularly described in clause 3 of the…
20 January 2011
Deed of amendment and accession
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Deed of debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: For details of property charged please R. fixed and…
5 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: De Lage Landen Ireland Company
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Security agreement
Delivered: 8 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…