About

Registered Number: 02848266
Date of Incorporation: 26/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Southburn Offices, Southburn, Driffield, East Yorkshire, YO25 9ED

 

Founded in 1993, Beef Improvement Grouping Ltd has its registered office in Driffield in East Yorkshire, it's status is listed as "Active". This business has 5 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Robin Malcolm 26 August 1993 - 1
LEACHMAN, Leland Lemert 23 March 2015 - 1
ALVIS, David John 20 September 2017 13 September 2018 1
FIELD, Raymond George 13 July 2004 16 October 2014 1
YOUNG, George 26 August 1993 04 November 2003 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 13 September 2013
AA - Annual Accounts 07 November 2012
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 08 December 2002
169 - Return by a company purchasing its own shares 27 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 October 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 09 February 1999
MEM/ARTS - N/A 18 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1998
CERTNM - Change of name certificate 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 29 September 1996
288 - N/A 05 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 05 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1994
363s - Annual Return 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
287 - Change in situation or address of Registered Office 22 September 1993
288 - N/A 22 September 1993
288 - N/A 22 September 1993
288 - N/A 22 September 1993
288 - N/A 22 September 1993
NEWINC - New incorporation documents 26 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.