Smithfield Foods Limited NORWICH


Founded in 1993, Smithfield Foods, classified under reg no. 02874729 is an active company. Currently registered at Norfolk Tower NR1 3PA, Norwich the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 2nd June 2004 Smithfield Foods Limited is no longer carrying the name The Norwich Food Company.

The company has 4 directors, namely David C., Gary M. and Gareth J. and others. Of them, Ian L. has been with the company the longest, being appointed on 3 July 2012 and David C. has been with the company for the least time - from 29 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smithfield Foods Limited Address / Contact

Office Address Norfolk Tower
Office Address2 48-52 Surrey Street
Town Norwich
Post code NR1 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874729
Date of Incorporation Wed, 24th Nov 1993
Industry
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

David C.

Position: Director

Appointed: 29 July 2022

Gary M.

Position: Director

Appointed: 20 May 2019

Gareth J.

Position: Director

Appointed: 20 May 2019

Ian L.

Position: Director

Appointed: 03 July 2012

Charles S.

Position: Director

Appointed: 10 February 2014

Resigned: 29 July 2022

Dariusz N.

Position: Director

Appointed: 03 July 2012

Resigned: 25 October 2012

IV L.

Position: Director

Appointed: 09 June 2010

Resigned: 28 June 2012

Ross A.

Position: Director

Appointed: 26 May 2010

Resigned: 17 May 2019

Robert M.

Position: Director

Appointed: 05 March 2008

Resigned: 01 June 2010

Ian L.

Position: Director

Appointed: 20 December 2006

Resigned: 31 May 2011

Paul C.

Position: Director

Appointed: 24 April 2006

Resigned: 26 May 2010

M&r Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 November 2005

Resigned: 02 December 2022

Charles G.

Position: Director

Appointed: 03 December 2003

Resigned: 10 February 2014

Robert S.

Position: Director

Appointed: 03 December 2003

Resigned: 10 March 2008

Barry S.

Position: Director

Appointed: 02 July 2001

Resigned: 03 December 2003

John T.

Position: Secretary

Appointed: 15 December 1999

Resigned: 19 November 2004

John R.

Position: Secretary

Appointed: 24 November 1994

Resigned: 15 December 1999

John R.

Position: Director

Appointed: 02 December 1993

Resigned: 20 December 2006

John A.

Position: Director

Appointed: 02 December 1993

Resigned: 08 June 2012

John W.

Position: Director

Appointed: 02 December 1993

Resigned: 01 June 1996

Maureen P.

Position: Nominee Director

Appointed: 24 November 1993

Resigned: 02 December 1993

Anthony M.

Position: Nominee Director

Appointed: 24 November 1993

Resigned: 02 December 1993

Maureen P.

Position: Nominee Secretary

Appointed: 24 November 1993

Resigned: 02 January 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Smithfield Foods Group Limited from Norwich, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smithfield Foods Group Limited

Norfolk Tower 48-52 Surrey Street, Norwich, Norfolk, NR1 3PA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04944274
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Norwich Food Company June 2, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (30 pages)

Company search

Advertisements