ANGLO BEEF PROCESSORS UK
SHREWSBURY ANGLO BEEF PROCESSORS

Hellopages » Shropshire » Shropshire » SY1 4AH

Company number 02925718
Status Active
Incorporation Date 5 May 1994
Company Type Private Unlimited Company
Address ANGLO BEEF PROCESSORS, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 4AH
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Richard Michael Cracknell as a director on 31 March 2017; Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016; Termination of appointment of Paul John Finnerty as a director on 30 September 2016. The most likely internet sites of ANGLO BEEF PROCESSORS UK are www.anglobeefprocessors.co.uk, and www.anglo-beef-processors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Anglo Beef Processors Uk is a Private Unlimited Company. The company registration number is 02925718. Anglo Beef Processors Uk has been working since 05 May 1994. The present status of the company is Active. The registered address of Anglo Beef Processors Uk is Anglo Beef Processors Battlefield Road Shrewsbury Shropshire Sy1 4ah. . MCLAUGHLIN, John is a Secretary of the company. BURTON, John Michael is a Director of the company. DUFFY, Colin is a Director of the company. GOODMAN, Laurence Joseph is a Director of the company. KIRWAN, Thomas Joseph Lawrence is a Director of the company. STEPHENSON, Thomas Francis is a Director of the company. Secretary O'DONNELL, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHTON, Jane has been resigned. Director BENSON, Don has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRACKNELL, Andrew Michael James has been resigned. Director CRACKNELL, Richard Michael has been resigned. Director FINNERTY, Paul John has been resigned. Director FLEETWOOD, David Brian has been resigned. Director MCBRIDE, Paul has been resigned. Director MURPHY, David has been resigned. Director O'DONNELL, John has been resigned. Director REES, Andrew Graham has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
MCLAUGHLIN, John
Appointed Date: 06 June 1995

Director
BURTON, John Michael
Appointed Date: 10 February 2011
55 years old

Director
DUFFY, Colin
Appointed Date: 26 September 2008
61 years old

Director
GOODMAN, Laurence Joseph
Appointed Date: 05 May 1994
88 years old

Director
KIRWAN, Thomas Joseph Lawrence
Appointed Date: 19 June 1997
65 years old

Director
STEPHENSON, Thomas Francis
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
O'DONNELL, John
Resigned: 06 June 1995
Appointed Date: 05 May 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
ASHTON, Jane
Resigned: 24 September 2010
Appointed Date: 26 September 2008
56 years old

Director
BENSON, Don
Resigned: 03 October 2005
Appointed Date: 23 August 2001
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994
35 years old

Director
CRACKNELL, Andrew Michael James
Resigned: 13 January 2014
Appointed Date: 26 September 2008
57 years old

Director
CRACKNELL, Richard Michael
Resigned: 31 March 2017
Appointed Date: 27 July 1994
83 years old

Director
FINNERTY, Paul John
Resigned: 30 September 2016
Appointed Date: 11 October 2010
61 years old

Director
FLEETWOOD, David Brian
Resigned: 30 September 2008
Appointed Date: 19 June 1997
66 years old

Director
MCBRIDE, Paul
Resigned: 07 May 2013
Appointed Date: 16 May 2005
61 years old

Director
MURPHY, David
Resigned: 11 October 2013
Appointed Date: 16 October 2002
74 years old

Director
O'DONNELL, John
Resigned: 04 September 2002
Appointed Date: 05 May 1994
71 years old

Director
REES, Andrew Graham
Resigned: 31 August 2001
Appointed Date: 27 July 1994
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

ANGLO BEEF PROCESSORS UK Events

05 Apr 2017
Termination of appointment of Richard Michael Cracknell as a director on 31 March 2017
26 Oct 2016
Appointment of Mr Thomas Francis Stephenson as a director on 30 September 2016
26 Oct 2016
Termination of appointment of Paul John Finnerty as a director on 30 September 2016
18 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 55,502,808

11 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 55,502,808

...
... and 100 more events
19 May 1994
Director resigned;new director appointed

19 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1994
Registered office changed on 19/05/94 from: 33 crwys road cardiff CF2 4YF

19 May 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 May 1994
Incorporation

ANGLO BEEF PROCESSORS UK Charges

1 April 2009
Security agreement
Delivered: 11 April 2009
Status: Satisfied on 29 July 2009
Persons entitled: Barclays Bank Ireland PLC
Description: The account being 43333002, the mortgaged balance and the…
31 January 1996
Charge/mortgage
Delivered: 8 February 1996
Status: Satisfied on 24 November 2000
Persons entitled: Ulster Investment Bank Limited, as Security Trustee for the Secured Parties (As Defined)
Description: (I) land and premises at warrenpoint road newry county…
31 January 1996
Charge/mortgage
Delivered: 8 February 1996
Status: Satisfied on 24 November 2000
Persons entitled: Ulster Investment Bank Limited, as Security Trustee for the Banks
Description: (I) land and premises at warrenpoint road, newry county…
16 March 1995
Composite debenture
Delivered: 3 April 1995
Status: Satisfied on 24 November 2000
Persons entitled: Ulster Investment Bank Limitedas Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Composite guarantee and debenture
Delivered: 3 April 1995
Status: Satisfied on 6 March 2009
Persons entitled: Ulster Investment Bank Limitedas Security Trustee for and on Behalf of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Composite guarantee and indemnity
Delivered: 3 April 1995
Status: Satisfied on 24 November 2000
Persons entitled: Ulster Investment Bank Limitedas Security Trustee for and on Behalf of the Secured Parties
Description: Any sum standing to the credit of any one or more of the…
14 February 1995
Deed of admission created by panalot limited now known as anglo beef processors limited
Delivered: 17 February 1995
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Bank Plcthe "Trustee" for Itself and on Behalf of the "Listedbanks" (As Defined in the Deed)
Description: Fixed and floating charges over the undertaking and all…
13 August 1991
Mortgage debenture and agreement dated 17 february 1995
Delivered: 10 March 1995
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Listed Banks)
Description: 18 properties as detailed on the schedule to form 400…