Company Name2 Sisters Premier Division Limited
Company StatusDissolved
Company Number04057272
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameBroomco (2316) Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (closed 30 January 2024)
RoleCompany Director
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
StatusClosed
Appointed18 October 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 3 months (closed 30 January 2024)
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
StatusClosed
Appointed30 June 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 30 January 2024)
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
StatusClosed
Appointed30 June 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 30 January 2024)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Director NameChris David Capps Woodruff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressPenlea
Darrow Green
Denton Harleston
Norfolk
IP20 0BA
Director NameGraham Raymond Weeds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressBridge Fen
29 Low Road
Wortwell Harleston
Norfolk
IP20 0HJ
Director NameKeith Challlis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressThe Grove
Ditchingham
Bungay
Suffolk
NR35 2QY
Director NameRaymond Farrow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressLow Grange Farm
Gallamore Lane
Middle Rasen
Lincolnshire
LN8 3US
Director NameMr Graham William Finch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2001)
RoleGeneral Manager
Correspondence Address3 High Street
Blisworth
Northampton
Northamptonshire
NN7 3BJ
Director NameMr Henry James Irwin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReading Hall
Denham Corner, Denham
Eye
Suffolk
IP21 5DR
Director NameDavid Lilburn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressDeborah Farm
Westmoor Lane
Kettlethorpe
Lincolnshire
LN1 2JW
Director NameMr George Nicol
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressRobinson Farm Bungalow
Eakring Road Bilsthorpe
Newark
Nottinghamshire
NG22 8SX
Director NameMr Andrew James Rosser
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bridge Farm
Plymtree
Cullompton
Devon
EX15 2LR
Director NameSales And Marketing Director Richard James Parsons
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2003)
RoleSales Director
Correspondence AddressRiver House
Huntsham
Tiverton
Devon
EX16 7NQ
Secretary NameShirley Ann Duke
NationalityBritish
StatusResigned
Appointed15 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressCedar House, Ridge View
Harmston
Lincoln
Lincolnshire
LN5 9GH
Secretary NameMr Barry Noble
NationalityBritish
StatusResigned
Appointed31 January 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Ranjit Singh Boparan
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed16 December 2003(3 years, 3 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
Secretary NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(3 years, 3 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 NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 2 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(5 years, 5 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(7 years, 3 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 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2011)
RoleChartered Accounatnt
Country of ResidenceUnited Kingdom
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleAccountant
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(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
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
Appointed17 July 2017(16 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 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(16 years, 11 months 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 Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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

59.9k at £0.01Boparan Holdings LTD
99.89%
Ordinary
61 at £0.01Baljinder Kaur Boparan & Ranjit Singh Boparan
0.10%
Ordinary
1 at £0.01Anthony Dawson
0.00%
Ordinary
1 at £0.01H Irwin LTD
0.00%
Ordinary
1 at £0.01J.e. Porter LTD
0.00%
Ordinary
1 at £0.01John Hayward
0.00%
Ordinary
1 at £0.01P D Hook Broilers LTD
0.00%
Ordinary
1 at £0.01Stephen Hay
0.00%
Ordinary
1 at £0.01Sullivans Haulage LTD
0.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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: 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
3 November 2000Delivered on: 14 November 2000
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 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 2000Delivered on: 14 November 2000
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 land and buildings on the north east side of mark lane east markham and land lying to the south of low street east markham t/nos.NT319508 and NT327202. 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: 14 November 2000
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: 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
3 November 2000Delivered on: 14 November 2000
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: All the f/h property k/a blundells road tiverton part t/no.DN299470. 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: 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
3 November 2000Delivered on: 14 November 2000
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/Hold property known as units 11A and 11B boundary rd,brackley; t/no nn 110166. 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

Filing History

28 July 2023Accounts for a dormant company made up to 30 July 2022 (8 pages)
7 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
22 May 2023Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages)
19 April 2023Statement by Directors (1 page)
19 April 2023Statement of capital on 19 April 2023
  • GBP 1
(5 pages)
19 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2023Solvency Statement dated 05/04/23 (1 page)
19 April 2023Memorandum and Articles of Association (14 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 January 2023Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page)
26 January 2023Termination of appointment of Baljinder Kaur Boparan as a director on 24 January 2023 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
31 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 1 August 2020 (8 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 July 2019Amended accounts for a dormant company made up to 28 July 2018 (8 pages)
3 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
27 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
18 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
18 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
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)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
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 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
12 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 22 August 2016 with updates (5 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)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(5 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(5 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 600
(5 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 600
(5 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)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
17 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
17 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600
(5 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600
(5 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 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)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
16 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Jon Silk as a director (1 page)
16 November 2011Termination of appointment of Jon Silk as a director (1 page)
16 November 2011Termination of appointment of Jon Silk as a secretary (1 page)
16 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Jon Silk as a secretary (1 page)
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 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 5 (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 7 (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 3 (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 1 (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 1 (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 4 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 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 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 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 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 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 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 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 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 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 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 3 (3 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2011Memorandum and Articles of Association (6 pages)
21 February 2011Memorandum and Articles of Association (6 pages)
4 November 2010Director's details changed for Mr Ranjit Singh Boparan on 22 August 2010 (2 pages)
4 November 2010Director's details changed for Baljinder Kaur Boparan on 22 August 2010 (2 pages)
4 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Jon Stanley Silk on 22 August 2010 (1 page)
4 November 2010Secretary's details changed for Mr Jon Stanley Silk on 22 August 2010 (1 page)
4 November 2010Director's details changed for Mr Jon Stanley Silk on 22 August 2010 (2 pages)
4 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Baljinder Kaur Boparan on 22 August 2010 (2 pages)
4 November 2010Director's details changed for Mr Ranjit Singh Boparan on 22 August 2010 (2 pages)
4 November 2010Director's details changed for Mr Jon Stanley Silk on 22 August 2010 (2 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
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)
8 September 2009Return made up to 22/08/09; full list of members (6 pages)
8 September 2009Return made up to 22/08/09; full list of members (6 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
3 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
3 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
3 June 2009Accounts for a dormant company made up to 2 August 2008 (8 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)
9 September 2008Appointment terminated secretary ranjit boparan (1 page)
9 September 2008Appointment terminated secretary ranjit boparan (1 page)
9 September 2008Return made up to 22/08/08; full list of members (6 pages)
9 September 2008Return made up to 22/08/08; full list of members (6 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Director appointed jon stanley silk (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (7 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 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
18 September 2007Return made up to 22/08/07; no change of members
  • 363(287) ‐ Registered office changed on 18/09/07
(8 pages)
18 September 2007Return made up to 22/08/07; no change of members
  • 363(287) ‐ Registered office changed on 18/09/07
(8 pages)
8 June 2007Full accounts made up to 31 July 2006 (12 pages)
8 June 2007Full accounts made up to 31 July 2006 (12 pages)
3 January 2007Full accounts made up to 31 July 2005 (14 pages)
3 January 2007Full accounts made up to 31 July 2005 (14 pages)
22 September 2006Return made up to 22/08/06; full list of members (10 pages)
22 September 2006Return made up to 22/08/06; full list of members (10 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 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)
6 October 2005Return made up to 22/08/05; full list of members (10 pages)
6 October 2005Return made up to 22/08/05; full list of members (10 pages)
25 August 2004Return made up to 22/08/04; full list of members (10 pages)
25 August 2004Return made up to 22/08/04; full list of members (10 pages)
3 June 2004Full accounts made up to 31 July 2003 (17 pages)
3 June 2004Full accounts made up to 31 July 2003 (17 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)
30 March 2004Full accounts made up to 31 July 2002 (18 pages)
30 March 2004Full accounts made up to 31 July 2002 (18 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Return made up to 22/08/03; full list of members (15 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Return made up to 22/08/03; full list of members (15 pages)
9 September 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Director resigned (1 page)
15 August 2002Return made up to 22/08/02; full list of members (16 pages)
15 August 2002Return made up to 22/08/02; full list of members (16 pages)
25 June 2002Full accounts made up to 31 July 2001 (17 pages)
25 June 2002Full accounts made up to 31 July 2001 (17 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
20 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
16 January 2001Ad 03/11/00--------- £ si [email protected]=598 £ ic 2/600 (6 pages)
16 January 2001Ad 03/11/00--------- £ si [email protected]=598 £ ic 2/600 (6 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
15 November 2000S-div 03/11/00 (1 page)
15 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
15 November 2000S-div 03/11/00 (1 page)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (6 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (6 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (5 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000New director appointed (3 pages)
24 October 2000New director appointed (3 pages)
24 October 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
24 October 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
24 October 2000Registered office changed on 24/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Company name changed broomco (2316) LIMITED\certificate issued on 18/10/00 (2 pages)
18 October 2000Company name changed broomco (2316) LIMITED\certificate issued on 18/10/00 (2 pages)
22 August 2000Incorporation (19 pages)
22 August 2000Incorporation (19 pages)