EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Boparan Manufacturing Group Limited

Address
9 Colmore Row
Birmingham
B3 2BJ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
29 May 2023
Company No. 10373137 Show on Companies House
Accountssmall
last accounts made up to 2 January 2022
Sector (SIC)64202 - Activities of holding companies
64209 - Activities of holding companies
Company Register Statusactive
Previous Names
  • Bmpo Limited
  • Bernard Matthews Holdings Limited
  • Amber Newco 1 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Amber Rei Holdings Limited Status: Active Notified: 13/09/2016 Companies House Number: 07191982 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Boparan, Baljinder Kaur Status: Ceased Notified: 13/09/2016 Ceased: 19/10/2022 Date of Birth: 01/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Boparan, Ranjit Singh Status: Ceased Notified: 13/09/2016 Ceased: 19/10/2022 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Boparan, Ranjit Singh Birmingham, West Midlands, United Kingdom Status: Active Notified: 13/12/2022 Date of Birth: 08/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Emmerson, Rose-Marie Birmingham, West Midlands, United Kingdom Status: Active Notified: 13/12/2022 Date of Birth: 12/1975 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gleadow, Andrew Michael Birmingham, United Kingdom Status: Active Notified: 01/09/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Rafferty, Robert John Birmingham, West Midlands, United Kingdom Status: Active Notified: 13/09/2016 Date of Birth: 03/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag Banham Poultry (2018) LTD Status: Active Notified: 05/06/2023 Companies House Number: 11606211 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Bernard Matthews Foods (Derb Y) Limited Status: Active Notified: 05/06/2023 Companies House Number: 11899591 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Bernard Matthews Foods (Sund Erland) Limited Status: Active Notified: 05/06/2023 Companies House Number: 09690151 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bernard Matthews Foods Limited Status: Active Notified: 05/06/2023 Companies House Number: 10036286 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bernard Matthews Frozen Limited Status: Active Notified: 05/06/2023 Companies House Number: 10373131 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Elkes Biscuits Limited Status: Active Notified: 05/06/2023 Companies House Number: 13797297 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Hollands Pies Limited Status: Active Notified: 01/04/2023 Companies House Number: 13634109 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Shazan Foods Limited Status: Active Notified: 05/06/2023 Companies House Number: 08929070 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors