Bernard Matthews Frozen Limited BIRMINGHAM


Founded in 2016, Bernard Matthews Frozen, classified under reg no. 10373131 is an active company. Currently registered at 2nd Floor Colmore Court B3 2BJ, Birmingham the company has been in the business for eight years. Its financial year was closed on December 28 and its latest financial statement was filed on Sun, 2nd Jan 2022. Since Mon, 27th Jan 2020 Bernard Matthews Frozen Limited is no longer carrying the name Bernard Matthews.

The firm has 2 directors, namely Andrew G., Rose-Marie E.. Of them, Rose-Marie E. has been with the company the longest, being appointed on 18 March 2020 and Andrew G. has been with the company for the least time - from 1 September 2023. As of 29 April 2024, there were 4 ex directors - Paul P., Andrew H. and others listed below. There were no ex secretaries.

This company operates within the NR9 5QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230826 . It is located at Scales Brook Lane, Upper Holton, Halesworth with a total of 56 carsand 90 trailers. It has four locations in the UK.

Bernard Matthews Frozen Limited Address / Contact

Office Address 2nd Floor Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10373131
Date of Incorporation Tue, 13th Sep 2016
Industry Production of meat and poultry meat products
End of financial Year 28th December
Company age 8 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 September 2023

Rose-Marie E.

Position: Director

Appointed: 18 March 2020

Paul P.

Position: Director

Appointed: 09 November 2022

Resigned: 31 March 2023

Andrew H.

Position: Director

Appointed: 21 June 2018

Resigned: 09 September 2022

Ronald H.

Position: Director

Appointed: 13 September 2016

Resigned: 10 November 2017

Robert R.

Position: Director

Appointed: 13 September 2016

Resigned: 19 March 2020

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Boparan Manufacturing Group Limited from Birmingham, England. The abovementioned PSC is classified as "a private company 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. Another one in the PSC register is Amber Rei Holdings Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a united kingdom", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ranjit B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Boparan Manufacturing Group Limited

2nd Floor, Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 10373137
Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amber Rei Holdings Limited

2nd Floor Colmore Court 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 07191982
Notified on 13 September 2016
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranjit B.

Notified on 13 September 2016
Ceased on 24 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Baljinder B.

Notified on 13 September 2016
Ceased on 24 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bernard Matthews January 27, 2020
Amber Newco 2 September 21, 2016

Transport Operator Data

Scales Brook Lane
Address Upper Holton
City Halesworth
Post code IP19 8NJ
Vehicles 10
Trailers 30
Bawsey Mill
City King's Lynn
Post code PE32 1EP
Vehicles 7
Trailers 8
Ivy House
Address Ivy Lane , Grainthorpe
City Louth
Post code LN11 7JE
Vehicles 10
Trailers 2
North Site
Address Great Witchingham Hall , Great Witchingham
City Norwich
Post code NR9 5QD
Vehicles 29
Trailers 50

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 4th, January 2024
Free Download (24 pages)

Company search

Advertisements