Company NameThe Great British Pudding Company Limited
DirectorsPaul Andrew Burkitt and Mark Jones
Company StatusActive
Company Number02590324
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 2 months ago)
Previous NameMicrowave Ready Foods Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Paul Andrew Burkitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(16 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Secretary NameStephen Revill
NationalityBritish
StatusCurrent
Appointed15 August 2007(16 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director NameMr Mark Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(21 years, 1 month after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Director NameJonathan Arie Boers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleChef
Correspondence AddressDovecote Rectory Farm House
Oddington
Moreton In Marsh
Gloucestershire
GL56 0UP
Wales
Director NameMrs Josephine Boers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleSoft Furnishings Consultant
Correspondence AddressWessington Station Road
Blockley
Moreton In Marsh
Gloucestershire
GL56 9DZ
Wales
Secretary NameJonathan Arie Boers
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDovecote Rectory Farm House
Oddington
Moreton In Marsh
Gloucestershire
GL56 0UP
Wales
Director NameAndre Marcellot
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2004)
RoleManufacture
Correspondence Address57 Kings Road
Evesham
Worcestershire
WR11 5BS
Director NameMr Gordon Lauder
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Radstone Road
Brackley
Northants
NN13 5GB
Director NameAnthony John Levy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameMr John Francis Mortimer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(16 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2007)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed01 August 2007(16 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 15 August 2007)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed01 August 2007(16 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 15 August 2007)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressGlendale House
Cobden Street Pendleton
Salford Manchester
Lancashire
M6 6LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 October 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

26 July 2001Delivered on: 28 July 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All of the company's invoices. See the mortgage charge document for full details.
Outstanding
6 January 1995Delivered on: 10 January 1995
Persons entitled: The Development Commission

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed charge on the equipment as defined in the deed a fixed charge on book debts & a floating charge on the undertaking property & assets inc, uncalled capital.
Outstanding
30 June 1994Delivered on: 14 July 1994
Persons entitled: Lloyds Bank PLC,

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2023Accounts for a small company made up to 2 October 2022 (7 pages)
12 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 3 October 2021 (7 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 27 September 2020 (7 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
14 September 2020Notification of Mark Jones as a person with significant control on 6 April 2016 (2 pages)
4 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 29 September 2019 (11 pages)
4 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 1 October 2017 (7 pages)
9 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 2 October 2016 (8 pages)
29 June 2017Accounts for a small company made up to 2 October 2016 (8 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 June 2016Accounts for a small company made up to 27 September 2015 (5 pages)
16 June 2016Accounts for a small company made up to 27 September 2015 (5 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
(5 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
(5 pages)
19 January 2016Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (1 page)
19 January 2016Termination of appointment of John Francis Mortimer as a director on 21 December 2015 (1 page)
4 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
4 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
13 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(5 pages)
13 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(5 pages)
9 July 2014Accounts for a medium company made up to 29 September 2013 (10 pages)
9 July 2014Accounts for a medium company made up to 29 September 2013 (10 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
(5 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
(5 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (9 pages)
27 June 2013Accounts for a medium company made up to 30 September 2012 (9 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (9 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (9 pages)
3 May 2012Secretary's details changed for Stephen Revill on 1 May 2012 (1 page)
3 May 2012Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Stephen Revill on 1 May 2012 (1 page)
3 May 2012Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages)
3 May 2012Appointment of Mark Jones as a director (2 pages)
3 May 2012Director's details changed for Mr John Francis Mortimer on 1 May 2012 (2 pages)
3 May 2012Appointment of Mark Jones as a director (2 pages)
3 May 2012Secretary's details changed for Stephen Revill on 1 May 2012 (1 page)
3 May 2012Director's details changed for Mr Paul Andrew Burkitt on 1 May 2012 (2 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (10 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (10 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (10 pages)
1 July 2010Accounts for a medium company made up to 30 September 2009 (10 pages)
9 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
15 May 2009Return made up to 05/04/09; full list of members (6 pages)
15 May 2009Return made up to 05/04/09; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 September 2008Return made up to 11/03/08; full list of members (7 pages)
18 September 2008Return made up to 11/03/08; full list of members (7 pages)
3 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
18 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
13 August 2007Registered office changed on 13/08/07 from: cobden street pendleton manchester greater manchester M6 6LX (1 page)
13 August 2007Registered office changed on 13/08/07 from: cobden street pendleton manchester greater manchester M6 6LX (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 11/03/07; full list of members (3 pages)
2 May 2007Return made up to 11/03/07; full list of members (3 pages)
29 November 2006Return made up to 11/03/06; full list of members (7 pages)
29 November 2006Return made up to 11/03/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 October 2005Company name changed microwave ready foods LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed microwave ready foods LIMITED\certificate issued on 20/10/05 (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 April 2005Return made up to 11/03/05; full list of members (3 pages)
21 April 2005Return made up to 11/03/05; full list of members (3 pages)
16 March 2005Ad 01/01/05--------- £ si 300@1=300 £ ic 100/400 (2 pages)
16 March 2005Ad 01/01/05--------- £ si 300@1=300 £ ic 100/400 (2 pages)
17 February 2005Nc inc already adjusted 01/01/05 (1 page)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2005Nc inc already adjusted 01/01/05 (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Registered office changed on 07/12/04 from: unit 10, willersey ind est willersey broadway worcs WR12 7RR (1 page)
7 December 2004Registered office changed on 07/12/04 from: unit 10, willersey ind est willersey broadway worcs WR12 7RR (1 page)
15 April 2004Return made up to 11/03/04; full list of members (7 pages)
15 April 2004Return made up to 11/03/04; full list of members (7 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
21 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 11/03/99; no change of members (4 pages)
1 April 1999Return made up to 11/03/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1998Return made up to 11/03/98; full list of members (6 pages)
8 April 1998Return made up to 11/03/98; full list of members (6 pages)
1 April 1997Return made up to 11/03/97; no change of members (4 pages)
1 April 1997Return made up to 11/03/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 11/03/96; no change of members (4 pages)
18 June 1996Return made up to 11/03/96; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 April 1995Return made up to 11/03/95; full list of members (6 pages)
12 April 1995Return made up to 11/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
11 March 1991Incorporation (20 pages)
11 March 1991Incorporation (20 pages)