Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITHFIELD FOODS GROUP LIMITED
Company Information for

SMITHFIELD FOODS GROUP LIMITED

C/O Teneo Financial Advisory The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
04944274
Private Limited Company
Liquidation

Company Overview

About Smithfield Foods Group Ltd
SMITHFIELD FOODS GROUP LIMITED was founded on 2003-10-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Smithfield Foods Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMITHFIELD FOODS GROUP LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in NR1
 
Filing Information
Company Number 04944274
Company ID Number 04944274
Date formed 2003-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-06-12
Return next due 2024-06-26
Type of accounts FULL
Last Datalog update: 2025-02-25 09:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHFIELD FOODS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITHFIELD FOODS GROUP LIMITED

Current Directors
Officer Role Date Appointed
M&R SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-24
ROSS MICHAEL ASHTON
Director 2010-05-26
IAN LINDSAY
Director 2012-07-03
CHARLES SHANE SMITH
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GRIFFITH
Director 2003-11-25 2014-02-10
DARIUSZ NOWAKOWSKI
Director 2012-07-03 2012-10-25
JOSEPH WILLIAMSON LUTER, IV
Director 2010-06-09 2012-06-28
JOHN FREDERICK ALLTON-JONES
Director 2003-11-03 2012-06-08
IAN LINDSAY
Director 2006-12-20 2011-05-31
ROBERT MANLY IV
Director 2008-03-05 2010-06-01
PAUL CANSDALE
Director 2006-04-24 2010-05-26
ROBERT SHARPE
Director 2006-04-24 2008-03-10
JOHN MICHAEL REID
Director 2006-04-24 2006-12-20
MORTEN MARKUS JENSEN
Director 2003-11-25 2006-04-24
CHARLES GRIFFITH
Company Secretary 2003-11-25 2005-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-27 2003-11-25
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-27 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&R SECRETARIAL SERVICES LIMITED M&R 1026 LIMITED Company Secretary 2006-12-11 CURRENT 2006-11-07 Dissolved 2014-03-04
M&R SECRETARIAL SERVICES LIMITED AQUANOS LIMITED Company Secretary 2006-11-05 CURRENT 1999-06-21 Dissolved 2014-01-03
M&R SECRETARIAL SERVICES LIMITED MORLINY FOODS LIMITED Company Secretary 2005-11-24 CURRENT 1993-11-24 Active
M&R SECRETARIAL SERVICES LIMITED PEK LONDON LIMITED Company Secretary 2005-11-24 CURRENT 1976-06-03 Active - Proposal to Strike off
M&R SECRETARIAL SERVICES LIMITED HAMPSHIRE SCHOOLS LIMITED Company Secretary 2005-07-28 CURRENT 2005-02-23 Active - Proposal to Strike off
M&R SECRETARIAL SERVICES LIMITED BEDFORDSHIRE CONSORTIUM LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-11-01
ROSS MICHAEL ASHTON MORLINY FOODS LIMITED Director 2010-05-26 CURRENT 1993-11-24 Active
ROSS MICHAEL ASHTON PEK LONDON LIMITED Director 2010-05-26 CURRENT 1976-06-03 Active - Proposal to Strike off
IAN LINDSAY MORLINY FOODS LIMITED Director 2012-07-03 CURRENT 1993-11-24 Active
IAN LINDSAY PEK LONDON LIMITED Director 2012-07-03 CURRENT 1976-06-03 Active - Proposal to Strike off
CHARLES SHANE SMITH MORLINY FOODS LIMITED Director 2014-02-10 CURRENT 1993-11-24 Active
CHARLES SHANE SMITH PEK LONDON LIMITED Director 2014-02-10 CURRENT 1976-06-03 Active - Proposal to Strike off
DAVID WILLIAM FREEMAN DUNNS (CROUCH END) LIMITED Director 1991-09-07 - 1997-03-31 RESIGNED 1928-06-22 Active
DAVID WILLIAM FREEMAN MURRAYTON LIMITED Director 1991-08-30 - 1997-03-31 RESIGNED 1985-06-18 Active
DAVID WILLIAM FREEMAN VICTORIA BAKERY LTD. Director 1991-08-30 - 1997-03-31 RESIGNED 1968-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20REGISTERED OFFICE CHANGED ON 20/05/24 FROM Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA
2024-04-29APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY
2024-04-26APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS COLEMAN
2023-10-17APPOINTMENT TERMINATED, DIRECTOR GARY JAMES ROBERT MCFARLANE
2023-10-17APPOINTMENT TERMINATED, DIRECTOR LUIS CERDAN IBANEZ
2023-10-17APPOINTMENT TERMINATED, DIRECTOR TOMASZ JACEK KOWALCZYK
2023-09-15Previous accounting period extended from 31/12/22 TO 30/06/23
2023-09-13Memorandum articles filed
2023-09-06Withdrawal of a person with significant control statement on 2023-09-06
2023-09-06Notification of Smithfield Foods Holding Limited as a person with significant control on 2021-07-09
2023-08-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-25Statement by Directors
2023-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-25Solvency Statement dated 24/07/23
2023-07-25Statement of capital on GBP 1
2023-07-2421/07/23 STATEMENT OF CAPITAL GBP 11650001
2023-06-21CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-23Statement by Directors
2022-12-23Solvency Statement dated 22/12/22
2022-12-23Statement of capital on GBP 1
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19AP01DIRECTOR APPOINTED DAVID LEWIS COLEMAN
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHANE SMITH
2022-06-22Second filing of capital allotment of shares GBP175,693,071
2022-06-22CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-22RP04SH01Second filing of capital allotment of shares GBP175,693,071
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27SH0107/07/21 STATEMENT OF CAPITAL GBP 175693071
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01RES01ADOPT ARTICLES 01/07/21
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED LUIS CERDAN IBANEZ
2021-04-01AP01DIRECTOR APPOINTED TOMASZ JACEK KOWALCZYK
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CH01Director's details changed for Mr Charles Shane Smith on 2019-06-17
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED GARETH JOUBERT
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MICHAEL ASHTON
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1576184
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-18AA01Previous accounting period extended from 03/12/17 TO 31/12/17
2017-12-29AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
2017-11-07AA01Current accounting period shortened from 31/12/17 TO 03/12/17
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1576184
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1576184
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-21AD02Register inspection address changed from C/O Mills & Reeve Llp 1 st. James Court Norwich NR3 1RU United Kingdom to C/O Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
2016-03-18AD03Registers moved to registered inspection location of C/O Mills & Reeve Llp 1 st. James Court Norwich NR3 1RU
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1576184
2015-06-18AR0116/06/15 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1576184
2014-11-12AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM St James Mill Whitefriars Norwich Norfolk NR3 1TN
2014-02-26AUDAUDITOR'S RESIGNATION
2014-02-12AUDAUDITOR'S RESIGNATION
2014-02-12AP01DIRECTOR APPOINTED MR CHARLES SHANE SMITH
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRIFFITH
2014-02-12AA01PREVSHO FROM 02/05/2014 TO 31/12/2013
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1576184
2013-11-01AR0127/10/13 FULL LIST
2013-02-19CH04CHANGE CORPORATE AS SECRETARY
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/12
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DARIUSZ NOWAKOWSKI
2012-11-07AR0127/10/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED MR IAN LINDSAY
2012-07-05AP01DIRECTOR APPOINTED DARIUSZ NOWAKOWSKI
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUTER, IV
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLTON-JONES
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/11
2011-11-21AR0127/10/11 FULL LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/10
2010-11-08AR0127/10/10 FULL LIST
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-08AD02SAIL ADDRESS CREATED
2010-06-10AP01DIRECTOR APPOINTED MR JOSEPH WILLIAMSON LUTER, IV
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANLY IV
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CANSDALE
2010-05-27AP01DIRECTOR APPOINTED MR ROSS MICHAEL ASHTON
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/09
2009-11-09AR0127/10/09 FULL LIST
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRIFFITH / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MANLY IV / 01/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINDSAY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CANSDALE / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK ALLTON-JONES / 01/10/2009
2009-02-01AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-11-12363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANLY IV / 05/03/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHARPE
2008-05-07288aDIRECTOR APPOINTED ROBERT MANLY IV
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-11-1388(2)OAD 03/12/03-09/12/05 £ SI 1576183@1
2006-11-08363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288bSECRETARY RESIGNED
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-03-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-19123NC INC ALREADY ADJUSTED 10/01/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SMITHFIELD FOODS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2024-05-10
Appointment of Liquidators2024-05-10
Resolutions for Winding-up2024-05-10
Fines / Sanctions
No fines or sanctions have been issued against SMITHFIELD FOODS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMITHFIELD FOODS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SMITHFIELD FOODS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHFIELD FOODS GROUP LIMITED
Trademarks
We have not found any records of SMITHFIELD FOODS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHFIELD FOODS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SMITHFIELD FOODS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMITHFIELD FOODS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHFIELD FOODS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITHFIELD FOODS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.