Company NameBoparan Holdings Limited
Company StatusActive
Company Number03558065
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Previous Name2 Sisters Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David St John Thomas Gregory
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(11 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
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(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Lee Greenbury
StatusCurrent
Appointed20 March 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
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
Appointed27 January 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(22 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Ranjit Singh Boparan
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Director NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(11 months, 3 weeks 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(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameRobert Alexander Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(7 years, 6 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(7 years, 9 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(9 years, 7 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
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 7 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(11 years, 4 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(11 years, 4 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 NameRt Hon John Michael Jack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Director NameMr Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Mark Roderick Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years, 1 month 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 Andrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 July 2014)
RoleCompany Director
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(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMs Susan Elizabeth Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameDr Rosalind Catherine Rivaz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 July 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (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 Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(19 years, 2 months after company formation)
Appointment Duration11 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 Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2018(20 years, 2 months 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 Alejandro Russo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN

Contact

Website2sfg.com

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

773k at £0.01Boparan Midco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£515,000,000
Net Worth-£629,800,000
Cash£168,300,000
Current Liabilities£600,000,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

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
5 March 2011Delivered on: 15 March 2011
Satisfied on: 18 May 2011
Persons entitled: Goldman Sachs Lending Partners Llc

Classification: Share charge
Secured details: All monies due or to become due from each obligor 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: By way of first equitable charge all right title and interest in and to the shares all accruing property each client account and all dividends interest redemption proceeds and other moneys payable in respect of any share any client account or any accruing property together with in each case all related rights in relation thereto. See image for full details.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Policy number 19-6N2DAS dated 01 october 2005 for the sum of £500,000.life assured ranjit singh boparan together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Policy number 18-6N2-das dated 01 october 2005 for the sum of £500,000.life assured jon stanley silkn together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 23 November 2000
Satisfied on: 6 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed fof pledge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares in straatman onroerend goed bv consisting of 400 shares each share with a par value of 100 dutch guilders numbered 1 up to and including 400 and all dividends interests or other distributions paid or payable and all stocks shares rights securities money or property accruing or offered by way of redemption bonus preference option rights benefits and advantages. See the mortgage charge document for full details.
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: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy on barry noble dated 1ST november 2000 with allied dunbar policy number 000120-19U-dhs for a term of 5 years and for the assured sum of £500,000 and all bonuses and benefits arising from it and the company's whole right benefit and interest present and future in the policy.
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: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the following life policies of ranjit singh boparan a) policy dated 1ST november 2000 with allied dunbar numbered 000119-19U-dms for a term of 5 years for the sum of £1,500,000 b). Policy dated 23RD august 1994 with abbey life numbered 2923809G for an indefinate term for the sum of £500,000 and c). Policy dated 23RD august 1999 with abbey life policy number NC3030W for an indefinate period for the sum of £500,000 together with all sums assured by it all bonuses and benefits accruing thereto.
Fully Satisfied
19 April 2011Delivered on: 3 May 2011
Satisfied on: 10 July 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest in and to the relevant contract and any and all amounts owing at any time see image for full details.
Fully Satisfied
8 March 2011Delivered on: 23 March 2011
Satisfied on: 18 May 2011
Persons entitled: Goldman Sachs Lending Partners,Llc

Classification: Charge
Secured details: All monies due or to become due from each obligor 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 equitable charge all its right title and interest in and to,and all its claims against the broker in respect of all sums from time to time tranferred to the broke for application in the purchase of shares,all its right title and interest in and to the deposit,the relevant agreements see image for full details.
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
8 March 2011Delivered on: 18 March 2011
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Deed of charge over deposit
Secured details: £12,600,000 due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, its entire right title and interest in and to the deposit.
Outstanding
6 December 2022Delivered on: 9 December 2022
Persons entitled: Northern Foods Trustees Limited (And Its Successors in Title and Permitted Transferees and Assigns) Acting in Capacity as Trustee of Northern Foods Pension Scheme

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 13 March 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 13 March 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 13 March 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 8 December 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 8 December 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 5 December 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.,

Classification: A registered charge
Outstanding

Filing History

17 December 2020Director's details changed for Mr David St John Thomas Gregory on 15 December 2020 (2 pages)
8 December 2020Registration of charge 035580650015, created on 26 November 2020 (13 pages)
8 December 2020Registration of charge 035580650014, created on 26 November 2020 (26 pages)
5 December 2020Registration of charge 035580650013, created on 26 November 2020 (25 pages)
2 December 2020Satisfaction of charge 035580650012 in full (1 page)
30 June 2020Termination of appointment of Alejandro Russo as a director on 30 June 2020 (1 page)
29 June 2020Appointment of Mr Ian Anthony Ellis as a director on 28 May 2020 (2 pages)
21 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
22 April 2020Group of companies' accounts made up to 27 July 2019 (83 pages)
10 February 2020Termination of appointment of Charles Lamb Allen as a director on 27 January 2020 (1 page)
10 February 2020Appointment of Mr Richard John Pennycook as a director on 27 January 2020 (2 pages)
28 October 2019Termination of appointment of Rosalind Catherine Rivaz as a director on 25 October 2019 (1 page)
19 September 2019Director's details changed for Dr Ros Catherine Rivaz on 1 August 2015 (2 pages)
17 May 2019Appointment of Mr Alejandro Russo as a director on 10 May 2019 (2 pages)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Andrew Graham Cripps as a director on 2 May 2019 (1 page)
2 May 2019Group of companies' accounts made up to 28 July 2018 (83 pages)
2 April 2019Termination of appointment of Susan Elizabeth Murray as a director on 31 March 2019 (1 page)
21 March 2019Appointment of Mr Lee Greenbury as a secretary on 20 March 2019 (2 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
11 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
11 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
11 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 April 2018Group of companies' accounts made up to 29 July 2017 (76 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
1 August 2017Appointment of Mr Richard Neil Pike as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Mr Richard Neil Pike as a director on 28 July 2017 (2 pages)
7 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 1 July 2017 (2 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
18 April 2017Group of companies' accounts made up to 30 July 2016 (71 pages)
18 April 2017Group of companies' accounts made up to 30 July 2016 (71 pages)
7 June 2016Satisfaction of charge 8 in full (1 page)
7 June 2016Satisfaction of charge 8 in full (1 page)
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)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,729.92
(8 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,729.92
(8 pages)
4 May 2016Group of companies' accounts made up to 1 August 2015 (62 pages)
4 May 2016Group of companies' accounts made up to 1 August 2015 (62 pages)
3 August 2015Appointment of Rosalind Catherine Rivaz as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Susan Elizabeth Murray as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Rosalind Catherine Rivaz as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Susan Elizabeth Murray as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Susan Elizabeth Murray as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Rosalind Catherine Rivaz as a director on 1 August 2015 (2 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,729.92
(7 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,729.92
(7 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,729.92
(7 pages)
13 April 2015Group of companies' accounts made up to 2 August 2014 (62 pages)
13 April 2015Group of companies' accounts made up to 2 August 2014 (62 pages)
13 April 2015Group of companies' accounts made up to 2 August 2014 (62 pages)
29 September 2014Termination of appointment of Mark Roderick Hunter as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Mark Roderick Hunter as a director on 25 September 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 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
23 July 2014Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page)
10 July 2014Satisfaction of charge 11 in full (7 pages)
10 July 2014Satisfaction of charge 11 in full (7 pages)
8 July 2014Registration of charge 035580650012, created on 7 July 2014 (32 pages)
8 July 2014Registration of charge 035580650012, created on 7 July 2014 (32 pages)
8 July 2014Registration of charge 035580650012, created on 7 July 2014 (32 pages)
23 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
23 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,729.92
(8 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,729.92
(8 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,729.92
(8 pages)
23 April 2014Group of companies' accounts made up to 27 July 2013 (63 pages)
23 April 2014Group of companies' accounts made up to 27 July 2013 (63 pages)
3 September 2013Appointment of Lucy Jeanne Neville-Rolfe as a director (2 pages)
3 September 2013Appointment of Lucy Jeanne Neville-Rolfe as a director (2 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
30 April 2013Group of companies' accounts made up to 28 July 2012 (63 pages)
30 April 2013Group of companies' accounts made up to 28 July 2012 (63 pages)
19 September 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 19 September 2012 (1 page)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
27 April 2012Group of companies' accounts made up to 30 July 2011 (67 pages)
27 April 2012Group of companies' accounts made up to 30 July 2011 (67 pages)
18 November 2011Appointment of Andrew Graham Cripps as a director (2 pages)
18 November 2011Appointment of Andrew Graham Cripps as a director (2 pages)
11 August 2011Termination of appointment of John Jack as a director (1 page)
11 August 2011Termination of appointment of John Jack as a director (1 page)
9 August 2011Appointment of Mr Mark Roderick Hunter as a director (2 pages)
9 August 2011Appointment of Mr Mark Roderick Hunter as a director (2 pages)
8 August 2011Appointment of Mr Charles Lamb Allen as a director (2 pages)
8 August 2011Appointment of Mr Charles Lamb Allen as a director (2 pages)
18 July 2011Termination of appointment of Jon Silk as a secretary (1 page)
18 July 2011Termination of appointment of Jon Silk as a secretary (1 page)
18 July 2011Termination of appointment of Jon Silk as a director (1 page)
18 July 2011Termination of appointment of Jon Silk as a director (1 page)
1 July 2011Group of companies' accounts made up to 31 July 2010 (49 pages)
1 July 2011Group of companies' accounts made up to 31 July 2010 (49 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)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 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 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 1 (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 2 (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 6 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 5,008.02
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 5,131.18
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 5,008.02
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 7,389.17
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 7,389.17
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 7,389.17
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 5,131.18
(4 pages)
26 April 2011Resolutions
  • RES13 ‐ Sub-division 07/04/2011
(2 pages)
26 April 2011Resolutions
  • RES13 ‐ Sub-division 07/04/2011
(2 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 7,389.17
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 7,729.92
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 5,131.18
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 7,729.92
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 7,389.17
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 7,389.17
(4 pages)
26 April 2011Sub-division of shares on 7 April 2011 (5 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 5,008.02
(4 pages)
26 April 2011Sub-division of shares on 7 April 2011 (5 pages)
26 April 2011Sub-division of shares on 7 April 2011 (5 pages)
31 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 8 (6 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 3 (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 1 (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 3 (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 6 (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 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 6 (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 2 (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 2 (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 1 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 February 2011Memorandum and Articles of Association (7 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2011Memorandum and Articles of Association (7 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2011Memorandum and Articles of Association (7 pages)
27 January 2011Memorandum and Articles of Association (7 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2010Appointment of Rt Hon John Michael Jack as a director (2 pages)
23 November 2010Appointment of Rt Hon John Michael Jack as a director (2 pages)
4 November 2010Group of companies' accounts made up to 1 August 2009 (39 pages)
4 November 2010Group of companies' accounts made up to 1 August 2009 (39 pages)
4 November 2010Group of companies' accounts made up to 1 August 2009 (39 pages)
30 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Robert Munro as a director (1 page)
12 July 2010Appointment of Mr David St John Thomas Gregory as a director (2 pages)
12 July 2010Termination of appointment of Robert Munro as a director (1 page)
12 July 2010Appointment of Mr David St John Thomas Gregory as a director (2 pages)
3 November 2009Group of companies' accounts made up to 2 August 2008 (34 pages)
3 November 2009Group of companies' accounts made up to 2 August 2008 (34 pages)
3 November 2009Group of companies' accounts made up to 2 August 2008 (34 pages)
29 October 2009Director's details changed for Ranjit Singh Boparan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jon Stanley Silk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ranjit Singh Boparan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ranjit Singh Boparan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jon Stanley Silk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jon Stanley Silk on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Alexander Munro on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Baljinder Kaur Boparan on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Baljinder Kaur Boparan on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Alexander Munro on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Jon Stanley Silk on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Jon Stanley Silk on 1 October 2009 (1 page)
22 October 2009Director's details changed for Baljinder Kaur Boparan on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Jon Stanley Silk on 1 October 2009 (1 page)
22 October 2009Director's details changed for Robert Alexander Munro on 1 October 2009 (2 pages)
29 September 2009Secretary appointed jon stanley silk (2 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed jon stanley silk (2 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
23 June 2009Return made up to 05/05/09; full list of members (4 pages)
23 June 2009Return made up to 05/05/09; full list of members (4 pages)
23 June 2009Appointment terminated secretary stephen duffield (1 page)
23 June 2009Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
18 September 2008Group of companies' accounts made up to 31 July 2007 (32 pages)
18 September 2008Group of companies' accounts made up to 31 July 2007 (32 pages)
9 July 2008Return made up to 05/05/08; full list of members (4 pages)
9 July 2008Return made up to 05/05/08; full list of members (4 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 (3 pages)
4 July 2008Director appointed jon stanley silk (3 pages)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick way west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick way 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 2007Group of companies' accounts made up to 31 July 2006 (30 pages)
26 November 2007Group of companies' accounts made up to 31 July 2006 (30 pages)
3 June 2007Return made up to 05/05/07; no change of members
  • 363(287) ‐ Registered office changed on 03/06/07
(8 pages)
3 June 2007Return made up to 05/05/07; no change of members
  • 363(287) ‐ Registered office changed on 03/06/07
(8 pages)
3 January 2007Group of companies' accounts made up to 31 July 2005 (26 pages)
3 January 2007Group of companies' accounts made up to 31 July 2005 (26 pages)
5 June 2006Return made up to 05/05/06; full list of members (8 pages)
5 June 2006Return made up to 05/05/06; full list of members (8 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)
14 November 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
14 November 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 05/05/05; full list of members (8 pages)
6 October 2005Return made up to 05/05/05; full list of members (8 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
25 August 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2004Group of companies' accounts made up to 31 July 2003 (26 pages)
10 June 2004Group of companies' accounts made up to 31 July 2003 (26 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)
4 June 2003Group of companies' accounts made up to 31 July 2002 (27 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (27 pages)
3 May 2003Return made up to 05/05/03; full list of members (7 pages)
3 May 2003Return made up to 05/05/03; full list of members (7 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
26 June 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
26 June 2002Group of companies' accounts made up to 31 July 2001 (27 pages)
31 May 2002Return made up to 05/05/02; full list of members (7 pages)
31 May 2002Return made up to 05/05/02; full list of members (7 pages)
4 June 2001Full group accounts made up to 31 July 2000 (26 pages)
4 June 2001Full group accounts made up to 31 July 2000 (26 pages)
21 May 2001Return made up to 05/05/01; full list of members (8 pages)
21 May 2001Return made up to 05/05/01; full list of members (8 pages)
23 November 2000Particulars of mortgage/charge (6 pages)
23 November 2000Particulars of mortgage/charge (6 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 2000£ nc 100/10000 19/11/99 (1 page)
7 June 2000£ nc 100/10000 19/11/99 (1 page)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 2000Ad 19/11/99--------- £ si 5004@1=5004 £ ic 2/5006 (2 pages)
7 June 2000Ad 19/11/99--------- £ si 5004@1=5004 £ ic 2/5006 (2 pages)
2 June 2000Full group accounts made up to 31 July 1999 (25 pages)
2 June 2000Full group accounts made up to 31 July 1999 (25 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
30 July 1999Company name changed 2 sisters holdings LIMITED\certificate issued on 30/07/99 (2 pages)
30 July 1999Company name changed 2 sisters holdings LIMITED\certificate issued on 30/07/99 (2 pages)
28 June 1999Return made up to 05/05/99; full list of members (6 pages)
28 June 1999Return made up to 05/05/99; full list of members (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
20 July 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
5 May 1998Incorporation (24 pages)
5 May 1998Incorporation (24 pages)