Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park 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(25 years 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 Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(29 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Surinder Kaur Boparan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Melbourne House Roman Lane Little Aston Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Kajal Nanny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 16 Barford Close Wednesbury West Midlands WS10 8YE |
Director Name | Mr Barry Noble |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Barry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
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 | 01 December 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year (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 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 5 months 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(16 years, 3 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 Birmingham West Midlands B70 0EB |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Financial Controller |
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(21 years after company formation) |
Appointment Duration | 3 years (resigned 17 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 David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(21 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 24 August 2015) |
Role | Solicitor |
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 | 24 August 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 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(24 years, 1 month 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 Antonio Singh Boparan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2018) |
Role | Managing Director |
Country of Residence | England |
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(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
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 Keith Richard Packer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(24 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Trinity Park House Trinity Business Park Wakefield WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2018(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2023) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Andrew Ronald McInnes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(25 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2019) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 2sfg.co.uk |
---|
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 |
5k at £1 | Boparan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £992,725,000 |
Gross Profit | £75,891,000 |
Net Worth | £13,006,000 |
Cash | £34,129,000 |
Current Liabilities | £452,672,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land on the west side og grange road flixton bungay waveney suffolk t/n SK212773 and SK93345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land and buildings on the west side of park farm road scunthorpe north lincolnshire t/n HS292152. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h property k/a land and buildings at haughley park,stowmarket,suffolk t/nos SK207695,SK211136,SK231092 and SK230646. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 October 2004 | Delivered on: 23 October 2004 Satisfied on: 5 July 2014 Persons entitled: Clarence Investments Limited Classification: Deed of rent deposit Secured details: £38,187.50 due or to become due from the company to the chargee. Particulars: £38,187.50 being the sum deposited as security for the rent due under a lease between the said clarence investments limited (1) and the said 2 sisters food products limited (2) date 8TH day of october 2004. Fully Satisfied |
31 May 2001 | Delivered on: 4 June 2001 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including any amounts paid to the bank pursuant to clause 2.3 of the charge). Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it and the companys whole right title and interest present and future in the policy the policy being:the life policies of ranjit singh boparan (a):-dated 23 august 1994 with abbey life policy number 2923809G for an indefinite term and for the assured sum of £500,000 (b)policy dated 23 august 1994 with abbey life policy number NC3030W for an indefinite term and for the assured sum of £500,000. Fully Satisfied |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
5 March 2011 | Delivered on: 23 March 2011 Satisfied on: 18 May 2011 Persons entitled: Goldman Sachs Lending Partners Llc Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all its right title and ineterst in and to such of the real property,first fixed charge all real property,the tangible moveable property,the shares,the accounts,the intellectual property see image for full details. Fully Satisfied |
23 October 2008 | Delivered on: 28 October 2008 Satisfied on: 6 May 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land lying to the south side of wellmere road orangetown sunderland t/nos. TY297791 and TY298443 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 September 2008 | Delivered on: 24 September 2008 Satisfied on: 6 May 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south side of wellmere road orangetown sunderland t/n's TY297791 and TY298443, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 August 2002 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Fully Satisfied |
15 April 1996 | Delivered on: 18 April 1996 Satisfied on: 13 November 2000 Persons entitled: Faccenda Chicken Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at haughley park, stowmarket, suffolk t/nos SK207695, SK211136, SK231092 and SK230646. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 November 2000 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a land and buildings at george road flixton bungay suffolk t/n SK93345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 November 2005 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h and l/h property k/a land and buildings on the north side of ram boulevard foxhills industrial estate, land and buildings on the west side of park farm road, land at park farm road, scunthorpe and aeration basins and other plant at the british steel biological effluent treatment plant park farm road scunthorpe t/nos.HS158635, HS174411 and HS180528. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 October 2005 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a plot 1, dial lane, west bromwich t/no WM846607. Fully Satisfied |
3 November 2000 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Fully Satisfied |
3 November 2000 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Fully Satisfied |
3 November 2000 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Fully Satisfied |
3 November 2000 | Delivered on: 6 December 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Fully Satisfied |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 1 dial lane west bromwich t/n WM846607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 September 1993 | Delivered on: 24 September 1993 Satisfied on: 13 November 2000 Persons entitled: Faccenda Chicken Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all book debts and stock in trade. Fully Satisfied |
18 September 1996 | Delivered on: 20 September 1996 Persons entitled: Joseph and Jesse Siddons Limited Classification: Deed of rent deposit Secured details: £27,985 and all other monies due or to become due from the company to the chargee supplemental to a lease of even date. Particulars: Rent deposit of £27,985 in respect of premises k/a units 1 & 2 howard street industrial estate hill top west bromwich west midlands. Outstanding |
11 March 2022 | Delivered on: 13 March 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 November 2020 | Delivered on: 7 December 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 30 April 2020 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
7 January 2020 | Delivered on: 8 January 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Leasehold properties known as the land on the north side of telford road, durranhill industrial estate, carlisle and unit a, kingmoor park road, kingmoor park central, carlisle, CA6 4SD registered at hm land registry under title numbers CU303515 and CU308667 respectively. For more details please refer to the instrument. Outstanding |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 December 2006 | Delivered on: 6 December 2006 Persons entitled: Joseph and Jessie Siddons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £27,985 and any other sum from time to time paid by the company to the mortgagee pursuant to the rent deposit deed and any interest earned thereon. Outstanding |
28 July 2023 | Full accounts made up to 30 July 2022 (56 pages) |
---|---|
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
6 June 2023 | Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Richard John Pennycook as a director on 22 May 2023 (2 pages) |
18 July 2022 | Full accounts made up to 31 July 2021 (54 pages) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
13 March 2022 | Registration of charge 028269290029, created on 11 March 2022 (49 pages) |
25 July 2021 | Full accounts made up to 1 August 2020 (52 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
7 December 2020 | Registration of charge 028269290028, created on 26 November 2020 (40 pages) |
2 December 2020 | Satisfaction of charge 028269290026 in full (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
6 May 2020 | Full accounts made up to 27 July 2019 (45 pages) |
30 April 2020 | Registration of charge 028269290027, created on 29 April 2020 (24 pages) |
8 January 2020 | Registration of charge 028269290026, created on 7 January 2020 (29 pages) |
13 November 2019 | Termination of appointment of Andrew Ronald Mcinnes as a director on 16 October 2019 (1 page) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 28 July 2018 (44 pages) |
1 November 2018 | Appointment of Mr Andrew Ronald Mcinnes as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Keith Richard Packer as a director on 1 November 2018 (1 page) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
16 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
16 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
2 May 2018 | Full accounts made up to 29 July 2017 (34 pages) |
4 April 2018 | Termination of appointment of Antonio Singh Boparan as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Keith Richard Packer as a director on 4 April 2018 (2 pages) |
21 February 2018 | Director's details changed for Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
25 July 2017 | Appointment of Mr Antonio Singh Boparan as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Antonio Singh Boparan as a director on 25 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 17 July 2017 (1 page) |
18 April 2017 | Full accounts made up to 30 July 2016 (31 pages) |
18 April 2017 | Full accounts made up to 30 July 2016 (31 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (26 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (26 pages) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
7 August 2015 | Registration of charge 028269290025, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 028269290025, created on 4 August 2015 (11 pages) |
7 August 2015 | Registration of charge 028269290025, created on 4 August 2015 (11 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 April 2015 | Full accounts made up to 2 August 2014 (25 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (25 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (25 pages) |
23 March 2015 | Appointment of Mr David Steven Morgan as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Steven Morgan as a director on 23 March 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 July 2014 | Satisfaction of charge 6 in full (4 pages) |
5 July 2014 | Satisfaction of charge 6 in full (4 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Steohen Paul Leadbeater on 20 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Steohen Paul Leadbeater on 20 June 2014 (2 pages) |
23 June 2014 | Appointment of Mr Steohen Paul Leadbeater as a director (2 pages) |
23 June 2014 | Appointment of Mr Steohen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (29 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (29 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (28 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (28 pages) |
16 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 30 July 2011 (27 pages) |
27 April 2012 | Full accounts made up to 30 July 2011 (27 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
14 July 2011 | Termination of appointment of Jon Silk as a director (1 page) |
14 July 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
14 July 2011 | Termination of appointment of Jon Silk as a director (1 page) |
1 July 2011 | Full accounts made up to 31 July 2010 (27 pages) |
1 July 2011 | Full accounts made up to 31 July 2010 (27 pages) |
6 June 2011 | Appointment of Mr Stephen Henderson as a director (2 pages) |
6 June 2011 | Appointment of Mr Stephen Henderson as a director (2 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Memorandum and Articles of Association (5 pages) |
21 February 2011 | Memorandum and Articles of Association (5 pages) |
21 February 2011 | Resolutions
|
4 November 2010 | Full accounts made up to 1 August 2009 (29 pages) |
4 November 2010 | Full accounts made up to 1 August 2009 (29 pages) |
4 November 2010 | Full accounts made up to 1 August 2009 (29 pages) |
12 July 2010 | Director's details changed for Baljinder Kaur Boparan on 15 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Jon Stanley Silk on 15 June 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mr Jon Stanley Silk on 15 June 2010 (1 page) |
12 July 2010 | Director's details changed for Baljinder Kaur Boparan on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Ranjit Singh Boparan on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Jon Stanley Silk on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Ranjit Singh Boparan on 15 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Jon Stanley Silk on 15 June 2010 (2 pages) |
3 November 2009 | Full accounts made up to 2 August 2008 (24 pages) |
3 November 2009 | Full accounts made up to 2 August 2008 (24 pages) |
3 November 2009 | Full accounts made up to 2 August 2008 (24 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Director's change of particulars / jon silk / 01/07/2008 (2 pages) |
29 September 2009 | Director's change of particulars / jon silk / 01/07/2008 (2 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 September 2008 | Full accounts made up to 31 July 2007 (25 pages) |
18 September 2008 | Full accounts made up to 31 July 2007 (25 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
4 July 2008 | Director appointed jon stanley silk (2 pages) |
4 July 2008 | Director appointed jon stanley silk (2 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
26 November 2007 | Full accounts made up to 31 July 2006 (21 pages) |
26 November 2007 | Full accounts made up to 31 July 2006 (21 pages) |
18 September 2007 | Return made up to 15/06/07; no change of members
|
18 September 2007 | Return made up to 15/06/07; no change of members
|
3 January 2007 | Full accounts made up to 31 July 2005 (18 pages) |
3 January 2007 | Full accounts made up to 31 July 2005 (18 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
6 December 2005 | Particulars of property mortgage/charge (6 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (6 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (6 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (6 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
6 December 2005 | Particulars of property mortgage/charge (3 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (18 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (18 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
3 November 2005 | Return made up to 15/06/05; full list of members; amend
|
3 November 2005 | Return made up to 15/06/05; full list of members; amend
|
6 October 2005 | Return made up to 15/06/05; full list of members (7 pages) |
6 October 2005 | Return made up to 15/06/05; full list of members (7 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 July 2004 | Company name changed 2 sisters food products LIMITED\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed 2 sisters food products LIMITED\certificate issued on 28/07/04 (2 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (20 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (20 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
12 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
20 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members
|
28 June 2000 | Return made up to 15/06/00; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (22 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (22 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
3 September 1999 | Full accounts made up to 31 July 1998 (21 pages) |
3 September 1999 | Full accounts made up to 31 July 1998 (21 pages) |
12 August 1999 | Return made up to 15/06/98; full list of members (6 pages) |
12 August 1999 | Return made up to 15/06/98; full list of members (6 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Full accounts made up to 1 August 1997 (19 pages) |
14 October 1998 | Full accounts made up to 1 August 1997 (19 pages) |
14 October 1998 | Full accounts made up to 1 August 1997 (19 pages) |
22 September 1998 | £ ic 10000/5000 04/09/98 £ sr 5000@1=5000 (1 page) |
22 September 1998 | £ ic 10000/5000 04/09/98 £ sr 5000@1=5000 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 27 July 1996 (18 pages) |
2 February 1998 | Full accounts made up to 27 July 1996 (18 pages) |
29 August 1997 | Return made up to 15/06/97; no change of members
|
29 August 1997 | Return made up to 15/06/97; no change of members
|
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 15/06/96; no change of members
|
13 June 1996 | Return made up to 15/06/96; no change of members
|
18 April 1996 | Particulars of mortgage/charge (7 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
17 January 1996 | Full accounts made up to 29 July 1995 (19 pages) |
17 January 1996 | Full accounts made up to 29 July 1995 (19 pages) |
16 June 1995 | Return made up to 15/06/95; full list of members
|
16 June 1995 | Return made up to 15/06/95; full list of members
|
29 January 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
29 January 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
29 January 1995 | Full accounts made up to 31 July 1994 (18 pages) |
29 January 1995 | Full accounts made up to 31 July 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 July 1994 | £ nc 1000/10000 06/07/94 (1 page) |
26 July 1994 | Resolutions
|
26 July 1994 | £ nc 1000/10000 06/07/94 (1 page) |
28 June 1994 | Return made up to 15/06/94; full list of members
|
28 June 1994 | Return made up to 15/06/94; full list of members
|
24 September 1993 | Particulars of mortgage/charge (3 pages) |
24 September 1993 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Memorandum and Articles of Association (5 pages) |
27 July 1993 | Memorandum and Articles of Association (5 pages) |
20 July 1993 | Director resigned;new director appointed (2 pages) |
20 July 1993 | Director resigned;new director appointed (2 pages) |
20 July 1993 | Company name changed badgesurvey trading LIMITED\certificate issued on 21/07/93 (2 pages) |
20 July 1993 | Director resigned;new director appointed (2 pages) |
20 July 1993 | Director resigned;new director appointed (2 pages) |
20 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1993 | Company name changed badgesurvey trading LIMITED\certificate issued on 21/07/93 (2 pages) |
20 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1993 | Incorporation (9 pages) |
15 June 1993 | Incorporation (9 pages) |