Company Name2 Sisters Food Group Limited
Company StatusActive
Company Number02826929
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Previous Name2 Sisters Food Products Limited

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameBaljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(25 years after company formation)
Appointment Duration5 years, 10 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(29 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameSurinder Kaur Boparan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed30 June 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressMelbourne House Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameKajal Nanny
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence Address16 Barford Close
Wednesbury
West Midlands
WS10 8YE
Director NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Barry Noble
NationalityBritish
StatusResigned
Appointed25 April 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Ranjit Singh Boparan
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed31 January 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Director NameMr Jon Stanley Silk
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed28 September 2009(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Secretary NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(21 years after company formation)
Appointment Duration3 years (resigned 17 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(21 years, 9 months after company formation)
Appointment Duration5 months (resigned 24 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Antonio Singh Boparan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(24 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(24 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(24 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressTrinity Park House Trinity Business Park
Wakefield
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2018(25 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2023)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Andrew Ronald McInnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(25 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2019)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website2sfg.co.uk

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Boparan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£992,725,000
Gross Profit£75,891,000
Net Worth£13,006,000
Cash£34,129,000
Current Liabilities£452,672,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

31 October 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 1996Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2005Delivered 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 1993Delivered 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 1996Delivered 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 2022Delivered on: 13 March 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 7 December 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 30 April 2020
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
7 January 2020Delivered 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 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 December 2006Delivered 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

Filing History

28 July 2023Full accounts made up to 30 July 2022 (56 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
22 May 2023Appointment of Mr Richard John Pennycook as a director on 22 May 2023 (2 pages)
18 July 2022Full accounts made up to 31 July 2021 (54 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
13 March 2022Registration of charge 028269290029, created on 11 March 2022 (49 pages)
25 July 2021Full accounts made up to 1 August 2020 (52 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
7 December 2020Registration of charge 028269290028, created on 26 November 2020 (40 pages)
2 December 2020Satisfaction of charge 028269290026 in full (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
6 May 2020Full accounts made up to 27 July 2019 (45 pages)
30 April 2020Registration of charge 028269290027, created on 29 April 2020 (24 pages)
8 January 2020Registration of charge 028269290026, created on 7 January 2020 (29 pages)
13 November 2019Termination of appointment of Andrew Ronald Mcinnes as a director on 16 October 2019 (1 page)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 28 July 2018 (44 pages)
1 November 2018Appointment of Mr Andrew Ronald Mcinnes as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Keith Richard Packer as a director on 1 November 2018 (1 page)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
16 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
16 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
2 May 2018Full accounts made up to 29 July 2017 (34 pages)
4 April 2018Termination of appointment of Antonio Singh Boparan as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Keith Richard Packer as a director on 4 April 2018 (2 pages)
21 February 2018Director's details changed for Baljinder Kaur Boparan on 21 February 2018 (2 pages)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
25 July 2017Appointment of Mr Antonio Singh Boparan as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Antonio Singh Boparan as a director on 25 July 2017 (2 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
18 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 17 July 2017 (1 page)
18 April 2017Full accounts made up to 30 July 2016 (31 pages)
18 April 2017Full accounts made up to 30 July 2016 (31 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(7 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
4 May 2016Full accounts made up to 1 August 2015 (26 pages)
4 May 2016Full accounts made up to 1 August 2015 (26 pages)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
7 August 2015Registration of charge 028269290025, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 028269290025, created on 4 August 2015 (11 pages)
7 August 2015Registration of charge 028269290025, created on 4 August 2015 (11 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(4 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(4 pages)
13 April 2015Full accounts made up to 2 August 2014 (25 pages)
13 April 2015Full accounts made up to 2 August 2014 (25 pages)
13 April 2015Full accounts made up to 2 August 2014 (25 pages)
23 March 2015Appointment of Mr David Steven Morgan as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr David Steven Morgan as a director on 23 March 2015 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 July 2014Satisfaction of charge 6 in full (4 pages)
5 July 2014Satisfaction of charge 6 in full (4 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,000
(4 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,000
(4 pages)
26 June 2014Director's details changed for Mr Steohen Paul Leadbeater on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Steohen Paul Leadbeater on 20 June 2014 (2 pages)
23 June 2014Appointment of Mr Steohen Paul Leadbeater as a director (2 pages)
23 June 2014Appointment of Mr Steohen Paul Leadbeater as a director (2 pages)
15 April 2014Full accounts made up to 27 July 2013 (29 pages)
15 April 2014Full accounts made up to 27 July 2013 (29 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 28 July 2012 (28 pages)
30 April 2013Full accounts made up to 28 July 2012 (28 pages)
16 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 30 July 2011 (27 pages)
27 April 2012Full accounts made up to 30 July 2011 (27 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 July 2011Termination of appointment of Jon Silk as a secretary (1 page)
14 July 2011Termination of appointment of Jon Silk as a director (1 page)
14 July 2011Termination of appointment of Jon Silk as a secretary (1 page)
14 July 2011Termination of appointment of Jon Silk as a director (1 page)
1 July 2011Full accounts made up to 31 July 2010 (27 pages)
1 July 2011Full accounts made up to 31 July 2010 (27 pages)
6 June 2011Appointment of Mr Stephen Henderson as a director (2 pages)
6 June 2011Appointment of Mr Stephen Henderson as a director (2 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 24 (11 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 24 (11 pages)
17 March 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2011Memorandum and Articles of Association (5 pages)
21 February 2011Memorandum and Articles of Association (5 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2010Full accounts made up to 1 August 2009 (29 pages)
4 November 2010Full accounts made up to 1 August 2009 (29 pages)
4 November 2010Full accounts made up to 1 August 2009 (29 pages)
12 July 2010Director's details changed for Baljinder Kaur Boparan on 15 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Jon Stanley Silk on 15 June 2010 (1 page)
12 July 2010Secretary's details changed for Mr Jon Stanley Silk on 15 June 2010 (1 page)
12 July 2010Director's details changed for Baljinder Kaur Boparan on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Ranjit Singh Boparan on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Jon Stanley Silk on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Ranjit Singh Boparan on 15 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Jon Stanley Silk on 15 June 2010 (2 pages)
3 November 2009Full accounts made up to 2 August 2008 (24 pages)
3 November 2009Full accounts made up to 2 August 2008 (24 pages)
3 November 2009Full accounts made up to 2 August 2008 (24 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Director's change of particulars / jon silk / 01/07/2008 (2 pages)
29 September 2009Director's change of particulars / jon silk / 01/07/2008 (2 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 22 (6 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 September 2008Full accounts made up to 31 July 2007 (25 pages)
18 September 2008Full accounts made up to 31 July 2007 (25 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Appointment terminated director martin glanfield (1 page)
4 July 2008Director appointed jon stanley silk (2 pages)
4 July 2008Director appointed jon stanley silk (2 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 3 bevan way smethwick warley west midlands B66 1AW (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
26 November 2007Full accounts made up to 31 July 2006 (21 pages)
26 November 2007Full accounts made up to 31 July 2006 (21 pages)
18 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Full accounts made up to 31 July 2005 (18 pages)
3 January 2007Full accounts made up to 31 July 2005 (18 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 15/06/06; full list of members (7 pages)
11 July 2006Return made up to 15/06/06; full list of members (7 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
6 December 2005Particulars of property mortgage/charge (6 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (6 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (6 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (6 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of property mortgage/charge (3 pages)
14 November 2005Full accounts made up to 31 July 2004 (18 pages)
14 November 2005Full accounts made up to 31 July 2004 (18 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
3 November 2005Return made up to 15/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 15/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 15/06/05; full list of members (7 pages)
6 October 2005Return made up to 15/06/05; full list of members (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 15/06/04; full list of members (7 pages)
25 August 2004Return made up to 15/06/04; full list of members (7 pages)
28 July 2004Company name changed 2 sisters food products LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed 2 sisters food products LIMITED\certificate issued on 28/07/04 (2 pages)
3 June 2004Full accounts made up to 31 July 2003 (20 pages)
3 June 2004Full accounts made up to 31 July 2003 (20 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
12 June 2003Full accounts made up to 31 July 2002 (16 pages)
12 June 2003Full accounts made up to 31 July 2002 (16 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
4 July 2002Return made up to 15/06/02; full list of members (7 pages)
4 July 2002Return made up to 15/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 July 2001 (17 pages)
6 June 2002Full accounts made up to 31 July 2001 (17 pages)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
20 June 2001Return made up to 15/06/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (17 pages)
5 June 2001Full accounts made up to 31 July 2000 (17 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2000Full accounts made up to 31 July 1999 (22 pages)
2 June 2000Full accounts made up to 31 July 1999 (22 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
3 September 1999Full accounts made up to 31 July 1998 (21 pages)
3 September 1999Full accounts made up to 31 July 1998 (21 pages)
12 August 1999Return made up to 15/06/98; full list of members (6 pages)
12 August 1999Return made up to 15/06/98; full list of members (6 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
14 October 1998Full accounts made up to 1 August 1997 (19 pages)
14 October 1998Full accounts made up to 1 August 1997 (19 pages)
14 October 1998Full 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 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
22 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
2 February 1998Full accounts made up to 27 July 1996 (18 pages)
2 February 1998Full accounts made up to 27 July 1996 (18 pages)
29 August 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
17 January 1996Full accounts made up to 29 July 1995 (19 pages)
17 January 1996Full accounts made up to 29 July 1995 (19 pages)
16 June 1995Return made up to 15/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1995Return made up to 15/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
29 January 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
29 January 1995Full accounts made up to 31 July 1994 (18 pages)
29 January 1995Full accounts made up to 31 July 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 July 1994£ nc 1000/10000 06/07/94 (1 page)
26 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1994£ nc 1000/10000 06/07/94 (1 page)
28 June 1994Return made up to 15/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 1994Return made up to 15/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
27 July 1993Memorandum and Articles of Association (5 pages)
27 July 1993Memorandum and Articles of Association (5 pages)
20 July 1993Director resigned;new director appointed (2 pages)
20 July 1993Director resigned;new director appointed (2 pages)
20 July 1993Company name changed badgesurvey trading LIMITED\certificate issued on 21/07/93 (2 pages)
20 July 1993Director resigned;new director appointed (2 pages)
20 July 1993Director resigned;new director appointed (2 pages)
20 July 1993Secretary resigned;new secretary appointed (2 pages)
20 July 1993Company name changed badgesurvey trading LIMITED\certificate issued on 21/07/93 (2 pages)
20 July 1993Secretary resigned;new secretary appointed (2 pages)
15 June 1993Incorporation (9 pages)
15 June 1993Incorporation (9 pages)