British Meat Processors' Association LONDON


British Meat Processors' Association started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04887813. The British Meat Processors' Association company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 17 Clerkenwell Green. Postal code: EC1R 0DP.

Currently there are 3 directors in the the company, namely Anthony S., Robert R. and David G.. In addition one secretary - Nicholas A. - is with the firm. 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.

British Meat Processors' Association Address / Contact

Office Address 17 Clerkenwell Green
Town London
Post code EC1R 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04887813
Date of Incorporation Thu, 4th Sep 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Anthony S.

Position: Director

Appointed: 19 December 2018

Robert R.

Position: Director

Appointed: 18 August 2017

Nicholas A.

Position: Secretary

Appointed: 29 June 2017

David G.

Position: Director

Appointed: 13 May 2010

Robert N.

Position: Director

Appointed: 19 December 2018

Resigned: 29 July 2019

Marilyn D.

Position: Secretary

Appointed: 09 August 2016

Resigned: 29 June 2017

Brian S.

Position: Director

Appointed: 24 May 2012

Resigned: 01 April 2022

John H.

Position: Director

Appointed: 24 May 2012

Resigned: 27 November 2018

Peter M.

Position: Director

Appointed: 24 May 2012

Resigned: 29 June 2017

Stephen R.

Position: Secretary

Appointed: 14 December 2009

Resigned: 31 March 2016

Mark A.

Position: Director

Appointed: 15 May 2008

Resigned: 24 May 2012

Stuart R.

Position: Secretary

Appointed: 01 August 2007

Resigned: 14 December 2009

Maurice M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 July 2007

Richard C.

Position: Director

Appointed: 20 May 2005

Resigned: 21 May 2014

Gerald F.

Position: Director

Appointed: 19 May 2005

Resigned: 04 September 2010

Anthony S.

Position: Director

Appointed: 04 September 2003

Resigned: 08 November 2007

William J.

Position: Director

Appointed: 04 September 2003

Resigned: 08 November 2007

Stephen L.

Position: Director

Appointed: 04 September 2003

Resigned: 20 May 2005

Peter S.

Position: Secretary

Appointed: 04 September 2003

Resigned: 01 April 2006

Andrew S.

Position: Director

Appointed: 04 September 2003

Resigned: 21 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand363 574267 860497 707504 320514 202
Current Assets738 719434 230864 155543 469559 464
Debtors375 145166 370366 44839 14945 262
Net Assets Liabilities319 172328 744445 427480 606 
Other Debtors145 57871 75551 37638 65845 262
Property Plant Equipment30 69318 4375 35010 3097 503
Other
Accumulated Amortisation Impairment Intangible Assets4 6048 52114 08420 58424 667
Accumulated Depreciation Impairment Property Plant Equipment36 83250 46447 48751 97456 129
Additions Other Than Through Business Combinations Property Plant Equipment 1 3761579 4461 349
Administrative Expenses907 455653 126625 342702 745667 028
Average Number Employees During Period  445
Comprehensive Income Expense-236 1239 572116 68235 17953 598
Corporation Tax Payable1 8441 292277469160
Cost Sales146 31057 5768 21438 39725 079
Creditors5 3622 371424 31478 58834 096
Dividends Paid On Shares8 39612 479   
Fixed Assets39 08930 91617 26615 7258 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases 170 835146 430122 02597 620
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -84   
Increase From Amortisation Charge For Year Intangible Assets 3 9175 5636 5004 083
Increase From Depreciation Charge For Year Property Plant Equipment 13 63213 2444 4874 155
Intangible Assets8 39612 47911 9165 4161 333
Intangible Assets Gross Cost13 00021 00026 00026 000 
Net Current Assets Liabilities285 445311 879439 841464 881525 368
Operating Profit Loss-240 5405 550116 78635 16657 139
Other Creditors298 411102 850333 57148 42712 810
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 221  
Other Disposals Property Plant Equipment  16 221  
Other Operating Income Format1  10 000  
Other Taxation Social Security Payable64 40210 73164 43812 87713 155
Profit Loss-236 1239 572116 68235 17953 598
Property Plant Equipment Gross Cost67 52568 90152 83762 28363 632
Provisions For Liabilities Balance Sheet Subtotal 11 68011 680  
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 8441 292277192164
Total Assets Less Current Liabilities324 534342 795457 107480 606534 204
Trade Creditors Trade Payables88 6177 47826 02816 8157 971
Trade Debtors Trade Receivables229 56794 615315 072491 
Turnover Revenue813 225716 252740 342776 308749 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 6th, July 2023
Free Download (17 pages)

Company search

Advertisements