Company NameBusiness Office Supplies Limited
DirectorsAndrew Peter Gale and Stephen Haworth
Company StatusActive
Company Number04656295
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed30 June 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameBrian Eldridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleOffice Supplies Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Mathews Close
Stevenage
Hertfordshire
SG1 4XB
Secretary NameJocelyn Eldridge
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mathews Close
Stevenage
Hertfordshire
SG1 4XB
Director NameMr Craig Anthony Varey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameLorna Kathleen Mendelsohn
StatusResigned
Appointed12 April 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebusinessofficesupplies.co.uk
Email address[email protected]
Telephone07 003964477
Telephone regionMobile

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Barry Eldridge
25.00%
C
100 at £1Brian Eldridge
25.00%
Ordinary
100 at £1Jocelyn Eldridge
25.00%
A
100 at £1Richard Eldridge
25.00%
B

Financials

Year2014
Net Worth-£3,865
Cash£45
Current Liabilities£222,574

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (16 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 December 2020Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Registration of charge 046562950001, created on 22 December 2020 (62 pages)
22 December 2020Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Cessation of Endless Ii (Gp) Llp as a person with significant control on 22 December 2020 (1 page)
25 August 2020Registered office address changed from K House Europa Link Sheffield Business Park Sheffield S9 1XU England to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 25 August 2020 (1 page)
7 July 2020Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages)
7 July 2020Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 30 June 2020 (1 page)
12 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 May 2019Director's details changed for Mr Steven Haworth on 12 April 2019 (2 pages)
18 April 2019Cessation of Brian Eldridge as a person with significant control on 12 April 2019 (1 page)
18 April 2019Notification of Endless Llp as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Notification of Endless Iii General Partner Llp as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Termination of appointment of Brian Eldridge as a director on 12 April 2019 (1 page)
18 April 2019Appointment of Mr Craig Anthony Varey as a director on 12 April 2019 (2 pages)
18 April 2019Notification of Banner Group Limited as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Notification of Endless Ii (Gp) Llp as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Appointment of Mr Steven Haworth as a director on 12 April 2019 (2 pages)
18 April 2019Appointment of Mr Andrew Peter Gale as a director on 12 April 2019 (2 pages)
16 April 2019Termination of appointment of Jocelyn Eldridge as a secretary on 12 April 2019 (1 page)
16 April 2019Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to K House Europa Link Sheffield Business Park Sheffield S9 1XU on 16 April 2019 (1 page)
16 April 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 April 2019Appointment of Lorna Kathleen Mendelsohn as a secretary on 12 April 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 400
(5 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 400
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 400
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 400
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 400
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 04/02/09; full list of members (4 pages)
18 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 04/02/08; no change of members (6 pages)
29 February 2008Return made up to 04/02/08; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 04/02/07; full list of members (8 pages)
22 February 2007Return made up to 04/02/07; full list of members (8 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 04/02/06; full list of members (8 pages)
17 February 2006Return made up to 04/02/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Auditor's resignation (1 page)
22 September 2004Auditor's resignation (1 page)
17 February 2004Return made up to 04/02/04; full list of members (6 pages)
17 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2003Ad 04/02/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
8 March 2003Ad 04/02/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (17 pages)
4 February 2003Incorporation (17 pages)