Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2024) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2024) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Barry Noble |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Director Name | Chris David Capps Woodruff |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | Penlea Darrow Green Denton Harleston Norfolk IP20 0BA |
Director Name | Graham Raymond Weeds |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Bridge Fen 29 Low Road Wortwell Harleston Norfolk IP20 0HJ |
Director Name | Keith Challlis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | The Grove Ditchingham Bungay Suffolk NR35 2QY |
Director Name | Raymond Farrow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | Low Grange Farm Gallamore Lane Middle Rasen Lincolnshire LN8 3US |
Director Name | Mr Graham William Finch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2001) |
Role | General Manager |
Correspondence Address | 3 High Street Blisworth Northampton Northamptonshire NN7 3BJ |
Director Name | Mr Henry James Irwin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reading Hall Denham Corner, Denham Eye Suffolk IP21 5DR |
Director Name | David Lilburn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Deborah Farm Westmoor Lane Kettlethorpe Lincolnshire LN1 2JW |
Director Name | Mr George Nicol |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | Robinson Farm Bungalow Eakring Road Bilsthorpe Newark Nottinghamshire NG22 8SX |
Director Name | Mr Andrew James Rosser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bridge Farm Plymtree Cullompton Devon EX15 2LR |
Director Name | Sales And Marketing Director Richard James Parsons |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2003) |
Role | Sales Director |
Correspondence Address | River House Huntsham Tiverton Devon EX16 7NQ |
Secretary Name | Shirley Ann Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Cedar House, Ridge View Harmston Lincoln Lincolnshire LN5 9GH |
Secretary Name | Mr Barry Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Barry Noble |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qynton House Winderton Banbury Oxfordshire OX15 5JF |
Secretary Name | Mr Ranjit Singh Boparan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shivalika Roman Lane Sutton Coldfield West Midlands B74 3AF |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton House The Old Rectory Admaston Staffordshire WS15 3NL |
Director Name | Mr Martin James Glanfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Martin James Glanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Milcote Road Welford On Avon Warwickshire CV37 8EH |
Secretary Name | Mr Stephen Leslie Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacknett Barn 1820 Warwick Road Knowle Solihull West Midlands B93 0DX |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2011) |
Role | Chartered Accounatnt |
Country of Residence | United Kingdom |
Correspondence Address | Dial Lane West Bromwich Birmingham West Midlands B70 0EB |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(17 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
59.9k at £0.01 | Boparan Holdings LTD 99.89% Ordinary |
---|---|
61 at £0.01 | Baljinder Kaur Boparan & Ranjit Singh Boparan 0.10% Ordinary |
1 at £0.01 | Anthony Dawson 0.00% Ordinary |
1 at £0.01 | H Irwin LTD 0.00% Ordinary |
1 at £0.01 | J.e. Porter LTD 0.00% Ordinary |
1 at £0.01 | John Hayward 0.00% Ordinary |
1 at £0.01 | P D Hook Broilers LTD 0.00% Ordinary |
1 at £0.01 | Stephen Hay 0.00% Ordinary |
1 at £0.01 | Sullivans Haulage LTD 0.00% Ordinary |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 1 dial lane west bromwich t/n WM846607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 6 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
28 July 2023 | Accounts for a dormant company made up to 30 July 2022 (8 pages) |
---|---|
7 June 2023 | Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page) |
22 May 2023 | Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages) |
19 April 2023 | Statement by Directors (1 page) |
19 April 2023 | Statement of capital on 19 April 2023
|
19 April 2023 | Resolutions
|
19 April 2023 | Solvency Statement dated 05/04/23 (1 page) |
19 April 2023 | Memorandum and Articles of Association (14 pages) |
19 April 2023 | Resolutions
|
26 January 2023 | Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Baljinder Kaur Boparan as a director on 24 January 2023 (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
31 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 1 August 2020 (8 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
7 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 July 2019 | Amended accounts for a dormant company made up to 28 July 2018 (8 pages) |
3 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
27 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
18 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
18 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
18 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
25 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
8 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
8 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
17 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
16 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
5 April 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
16 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Jon Silk as a director (1 page) |
16 November 2011 | Termination of appointment of Jon Silk as a director (1 page) |
16 November 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
16 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Jon Silk as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
21 February 2011 | Memorandum and Articles of Association (6 pages) |
21 February 2011 | Memorandum and Articles of Association (6 pages) |
4 November 2010 | Director's details changed for Mr Ranjit Singh Boparan on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Baljinder Kaur Boparan on 22 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Mr Jon Stanley Silk on 22 August 2010 (1 page) |
4 November 2010 | Secretary's details changed for Mr Jon Stanley Silk on 22 August 2010 (1 page) |
4 November 2010 | Director's details changed for Mr Jon Stanley Silk on 22 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Baljinder Kaur Boparan on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Ranjit Singh Boparan on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jon Stanley Silk on 22 August 2010 (2 pages) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Appointment terminated secretary christopher mcmellon (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
29 September 2009 | Secretary appointed mr jon stanley silk (1 page) |
8 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
14 August 2009 | Accounts for a dormant company made up to 1 August 2009 (8 pages) |
3 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
3 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
3 June 2009 | Accounts for a dormant company made up to 2 August 2008 (8 pages) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Appointment terminated secretary stephen duffield (1 page) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
16 December 2008 | Secretary appointed christopher john mcmellon (2 pages) |
9 September 2008 | Appointment terminated secretary ranjit boparan (1 page) |
9 September 2008 | Appointment terminated secretary ranjit boparan (1 page) |
9 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Appointment terminated director martin glanfield (1 page) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
7 July 2008 | Director appointed jon stanley silk (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick way west midlands B66 1AW (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick way west midlands B66 1AW (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
18 September 2007 | Return made up to 22/08/07; no change of members
|
18 September 2007 | Return made up to 22/08/07; no change of members
|
8 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 July 2005 (14 pages) |
3 January 2007 | Full accounts made up to 31 July 2005 (14 pages) |
22 September 2006 | Return made up to 22/08/06; full list of members (10 pages) |
22 September 2006 | Return made up to 22/08/06; full list of members (10 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (18 pages) |
14 November 2005 | Full accounts made up to 31 July 2004 (18 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (10 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (10 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (10 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (10 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (17 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (17 pages) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | Full accounts made up to 31 July 2002 (18 pages) |
30 March 2004 | Full accounts made up to 31 July 2002 (18 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 22/08/03; full list of members (15 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 22/08/03; full list of members (15 pages) |
9 September 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 22/08/02; full list of members (16 pages) |
15 August 2002 | Return made up to 22/08/02; full list of members (16 pages) |
25 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
25 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members
|
20 September 2001 | Return made up to 22/08/01; full list of members
|
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
16 January 2001 | Ad 03/11/00--------- £ si [email protected]=598 £ ic 2/600 (6 pages) |
16 January 2001 | Ad 03/11/00--------- £ si [email protected]=598 £ ic 2/600 (6 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | S-div 03/11/00 (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | S-div 03/11/00 (1 page) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (6 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (6 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (5 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
24 October 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Company name changed broomco (2316) LIMITED\certificate issued on 18/10/00 (2 pages) |
18 October 2000 | Company name changed broomco (2316) LIMITED\certificate issued on 18/10/00 (2 pages) |
22 August 2000 | Incorporation (19 pages) |
22 August 2000 | Incorporation (19 pages) |