Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Roger Lloyd Maunder |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Coombe Barn Uplowman Tiverton Devon EX16 7QQ |
Director Name | David Henry Lloyd Maunder |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | Berry Chevithorne Tiverton Devon EX16 7PX |
Director Name | Mr George Robert Lloyd Maunder |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishers Bridge Farm Willand Cullompton Devon EX15 2QQ |
Director Name | Ivan Robert Elworthy Maunder |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Bradford Farm Uplowman Road Tiverton Devon EX16 7DQ |
Director Name | John Lloyd Maunder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brymery House, Corner Lane Halberton Tiverton Devon EX16 7AS |
Director Name | Percy Henry Maunder |
---|---|
Date of Birth | May 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1993) |
Role | Company Director |
Correspondence Address | Blue Cedars Post Hill Tiverton Devon EX16 4NQ |
Secretary Name | William Cecil Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(62 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 9 Ashley Road Taunton Somerset TA1 5BS |
Director Name | Mr Richard Lloyd Maunder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(63 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 January 2008) |
Role | Meat And Poultry Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd Maunder Ltd Willand Cullompton Devon EX15 2PJ |
Director Name | Mr Andrew John Lloyd Maunder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(64 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorstone Barton Brithembottom Cullompton Devon EX15 1QR |
Director Name | Peter Lloyd Maunder |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(66 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradford Farm Bradford Farm Uplowman Road Tiverton Devon EX16 7QQ |
Secretary Name | Peter Lloyd Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford Farm Bradford Farm Uplowman Road Tiverton Devon EX16 7QQ |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2008) |
Role | Company Director |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2008(79 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2008(79 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich West Midlands B70 0EB |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(80 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich West Midlands B70 0EB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(85 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(88 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(88 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(88 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
13.8k at £1 | 2 Sisters Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387,000 |
Current Liabilities | £32,000 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
10 May 2002 | Delivered on: 21 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold land bagsters field (borehole site) tiverton junction willand cullompton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 September 1997 | Delivered on: 22 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a poultry farm and bungalow at northcott farm sheldon near dunkeswell devon t/n's DN117363 and DN118828. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 September 1997 | Delivered on: 18 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a hatchery house at croyle hatchery pirzwell, kentisbeare devon, poultry farm & bungalow at tollgate farm nomansland tiverton devon; poultry farm and bungalow at winkleigh poultry farm, winkleigh devon .. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
19 December 1992 | Delivered on: 29 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M133 for further details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 April 1986 | Delivered on: 2 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h properties listed on the attached schedule to doc M95 and the proceeds of sale thereof. Outstanding |
25 April 1986 | Delivered on: 2 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274, pinhoe road, exeter devon title nos: p 73621 31A fore street, kingsbridge south hams devon. Title no: dn 141888 and the proceeds of sale thereof. Outstanding |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
---|---|
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 April 2017 | Full accounts made up to 30 July 2016 (13 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
30 March 2016 | Full accounts made up to 1 August 2015 (13 pages) |
21 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
24 April 2015 | Full accounts made up to 2 August 2014 (13 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Full accounts made up to 27 July 2013 (12 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
25 September 2012 | Registered office address changed from Dial Lane West Bromwich West Midlands B70 0EB on 25 September 2012 (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
9 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (10 pages) |
4 November 2010 | Director's details changed for Mr Jon Stanley Silk on 13 July 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Mr Jon Stanley Silk on 13 July 2010 (1 page) |
4 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Ranjit Singh Boparan on 13 July 2010 (2 pages) |
29 April 2010 | Full accounts made up to 1 August 2009 (26 pages) |
29 April 2010 | Full accounts made up to 1 August 2009 (26 pages) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
1 September 2009 | Full accounts made up to 2 August 2008 (24 pages) |
1 September 2009 | Full accounts made up to 2 August 2008 (24 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from lloyd maunder road willand cullompton devon EX15 2PJ (1 page) |
3 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
19 June 2008 | Full accounts made up to 29 September 2007 (20 pages) |
7 February 2008 | New director appointed (5 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Accounting reference date shortened from 30/09/08 to 31/07/08 (1 page) |
7 February 2008 | New director appointed (5 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
31 July 2007 | Return made up to 13/07/07; no change of members (8 pages) |
16 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
25 April 2006 | Director resigned (1 page) |
11 April 2006 | Full accounts made up to 1 October 2005 (18 pages) |
11 April 2006 | Full accounts made up to 1 October 2005 (18 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (12 pages) |
25 April 2005 | Full accounts made up to 25 September 2004 (21 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (12 pages) |
27 April 2004 | Full accounts made up to 27 September 2003 (21 pages) |
23 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 28 September 2002 (20 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members (13 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 29 September 2001 (18 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (14 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members (13 pages) |
22 February 2001 | Director resigned (1 page) |
1 August 2000 | Return made up to 13/07/00; full list of members
|
17 July 2000 | Full accounts made up to 25 September 1999 (19 pages) |
29 July 1999 | Full accounts made up to 26 September 1998 (18 pages) |
29 July 1999 | Return made up to 13/07/99; full list of members (7 pages) |
27 October 1998 | Director's particulars changed (2 pages) |
29 July 1998 | Full accounts made up to 27 September 1997 (18 pages) |
29 July 1998 | Return made up to 13/07/98; full list of members (7 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Declaration of mortgage charge released/ceased (2 pages) |
23 July 1997 | Full group accounts made up to 28 September 1996 (21 pages) |
23 July 1997 | Return made up to 13/07/97; no change of members
|
31 July 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
31 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
3 August 1995 | Full group accounts made up to 1 October 1994 (21 pages) |
3 August 1995 | Full group accounts made up to 1 October 1994 (21 pages) |
3 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
24 June 1988 | £ sr 1200@1 (1 page) |
11 August 1987 | Resolutions
|
2 March 1978 | Resolution passed on (19 pages) |
21 November 1928 | Certificate of incorporation (1 page) |