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 | Closed |
Appointed | 05 January 2007(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 18 October 2022) |
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 | Closed |
Appointed | 30 June 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 October 2022) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 October 2022) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Baljinder Kaur Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shivalika Roman Lane Little Aston 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(6 years 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 |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years 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(7 years, 11 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(8 years, 2 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(10 years 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 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 7 months 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(11 years 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 |
---|---|
Status | Resigned |
Appointed | 01 October 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2011) |
Role | Company Director |
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 | 30 January 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ranjit Singh Boparan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
21 December 2020 | Notification of 2 Sisters Premier Division Limited as a person with significant control on 6 April 2016 (1 page) |
21 December 2020 | Cessation of Ranjit Singh Boparan as a person with significant control on 6 April 2016 (1 page) |
24 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
18 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
18 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
18 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 18 July 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
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) |
30 March 2016 | Accounts for a dormant company made up to 1 August 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 1 August 2015 (7 pages) |
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
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) |
8 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
8 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page) |
29 March 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 July 2011 (2 pages) |
29 March 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 July 2011 (2 pages) |
30 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jon Silk as a director (1 page) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 2 August 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 2 August 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 2 August 2010 (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 2 August 2009 (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 2 August 2009 (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 2 August 2009 (3 pages) |
18 November 2009 | Appointment of Mr Jon Stanley Silk as a secretary (1 page) |
18 November 2009 | Director's details changed for Mr Jon Stanley Silk on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Baljinder Kaur Boparan on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mr Jon Stanley Silk as a secretary (1 page) |
18 November 2009 | Director's details changed for Ranjit Singh Boparan on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Ranjit Singh Boparan on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Jon Stanley Silk on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Baljinder Kaur Boparan on 18 November 2009 (2 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 2 August 2008 (1 page) |
9 January 2009 | Return made up to 20/11/08; full list of members (10 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (10 pages) |
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) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW (1 page) |
17 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
23 January 2007 | Return made up to 20/11/06; full list of members
|
23 January 2007 | Return made up to 20/11/06; full list of members
|
22 January 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
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) |
3 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
20 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
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) |
18 February 2004 | Return made up to 20/11/03; full list of members (7 pages) |
18 February 2004 | Return made up to 20/11/03; full list of members (7 pages) |
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 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
22 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
22 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
26 February 2002 | Return made up to 20/11/01; full list of members
|
26 February 2002 | Return made up to 20/11/01; full list of members
|
24 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members
|
10 December 1999 | Return made up to 20/11/99; full list of members
|
12 August 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 August 1999 | Return made up to 20/11/98; full list of members (5 pages) |
10 August 1999 | Return made up to 20/11/98; full list of members (5 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
2 October 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
27 November 1997 | Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 1997 | Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 November 1997 | Incorporation (12 pages) |
20 November 1997 | Incorporation (12 pages) |