The Great British Pudding Company Limited SALFORD MANCHESTER


The Great British Pudding Company Limited is a private limited company that can be found at Glendale House, Cobden Street Pendleton, Salford Manchester M6 6LX. Incorporated on 1991-03-11, this 33-year-old company is run by 2 directors and 1 secretary.
Director Mark J., appointed on 01 May 2012. Director Paul B., appointed on 15 August 2007.
Switching the focus to secretaries, we can mention: Stephen R., appointed on 15 August 2007.
The company is classified as "production of meat and poultry meat products" (SIC: 10130). According to CH database there was a name change on 2005-10-20 and their previous name was Microwave Ready Foods Limited.
The last confirmation statement was filed on 2023-03-11 and the deadline for the subsequent filing is 2024-03-25. Likewise, the accounts were filed on 02 October 2022 and the next filing should be sent on 30 June 2024.

The Great British Pudding Company Limited Address / Contact

Office Address Glendale House
Office Address2 Cobden Street Pendleton
Town Salford Manchester
Post code M6 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590324
Date of Incorporation Mon, 11th Mar 1991
Industry Production of meat and poultry meat products
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Mark J.

Position: Director

Appointed: 01 May 2012

Stephen R.

Position: Secretary

Appointed: 15 August 2007

Paul B.

Position: Director

Appointed: 15 August 2007

John M.

Position: Director

Appointed: 15 August 2007

Resigned: 21 December 2015

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 15 August 2007

Gd Directors (nominees) Limited

Position: Corporate Director

Appointed: 01 August 2007

Resigned: 15 August 2007

Gordon L.

Position: Director

Appointed: 01 January 2005

Resigned: 01 August 2007

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 January 2005

Resigned: 01 August 2007

Anthony L.

Position: Director

Appointed: 01 January 2005

Resigned: 01 August 2007

Andre M.

Position: Director

Appointed: 21 January 2000

Resigned: 24 March 2004

Jonathan B.

Position: Secretary

Appointed: 11 March 1991

Resigned: 01 January 2005

Jonathan B.

Position: Director

Appointed: 11 March 1991

Resigned: 31 July 2007

Josephine B.

Position: Director

Appointed: 11 March 1991

Resigned: 18 December 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1991

Resigned: 11 March 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Mark J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Paul B. This PSC owns 25-50% shares.

Mark J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Microwave Ready Foods October 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/10/01
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements