Wakefield
WF2 8EE
Director Name | Mrs Baljinder Kaur Boparan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield WF2 8EE |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dial Lane West Bromwich B70 0EB |
Secretary Name | Mr Jon Stanley Silk |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Dial Lane West Bromwich B70 0EB |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield 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(3 years, 5 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 Fox Way Wakefield 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(6 years, 6 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 Fox Way Wakefield 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(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield 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(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield WF2 8EE |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Boparan Holdings LTD 66.67% Ordinary B |
---|---|
1 at £1 | Boparan Holdings LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,465,000 |
Current Liabilities | £759,872,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
5 March 2011 | Delivered on: 23 March 2011 Satisfied on: 18 May 2011 Persons entitled: Goldman Sachs Lending Partners Llc Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all its right title and ineterst in and to such of the real property,first fixed charge all real property,the tangible moveable property,the shares,the accounts,the intellectual property see image for full details. Fully Satisfied |
---|---|
5 March 2011 | Delivered on: 15 March 2011 Satisfied on: 18 May 2011 Persons entitled: Goldman Sachs Lending Partners Llc Classification: Share charge Secured details: All monies due or to become due from each obligor to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable charge all right title and interest in and to the shares all accruing property each client account and all dividends interest redemption proceeds and other moneys payable in respect of any share any client account or any accruing property together with in each case all related rights in relation thereto. See image for full details. Fully Satisfied |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Audit exemption subsidiary accounts made up to 27 July 2019 (19 pages) |
6 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page) |
6 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages) |
6 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 28 July 2018 (21 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
23 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
23 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
20 April 2018 | Full accounts made up to 29 July 2017 (21 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 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) |
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) |
19 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
21 April 2017 | Full accounts made up to 30 July 2016 (16 pages) |
21 April 2017 | Full accounts made up to 30 July 2016 (16 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 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) |
4 May 2016 | Full accounts made up to 1 August 2015 (16 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (16 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 April 2015 | Full accounts made up to 2 August 2014 (16 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (16 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (16 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
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) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (14 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (14 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 April 2013 | Full accounts made up to 28 July 2012 (13 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (13 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mr Stephen Henderson on 16 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 16 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Ranjit Singh Boparan on 16 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Stephen Henderson on 16 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Ranjit Singh Boparan on 16 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 16 January 2013 (2 pages) |
15 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham B70 0EB United Kingdom on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from Dial Lane West Bromwich Birmingham B70 0EB United Kingdom on 15 August 2012 (2 pages) |
27 April 2012 | Accounts for a small company made up to 30 July 2011 (9 pages) |
27 April 2012 | Accounts for a small company made up to 30 July 2011 (9 pages) |
3 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (15 pages) |
3 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (15 pages) |
11 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
11 August 2011 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages) |
14 July 2011 | Termination of appointment of Jon Stanley Silk as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Jon Stanley Silk as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Jon Silk as a director (2 pages) |
14 July 2011 | Termination of appointment of Jon Silk as a director (2 pages) |
20 June 2011 | Appointment of Mr Stephen Henderson as a director (3 pages) |
20 June 2011 | Appointment of Mr Stephen Henderson as a director (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 February 2011 | Memorandum and Articles of Association (13 pages) |
21 February 2011 | Memorandum and Articles of Association (13 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Company name changed boparan bidco LIMITED\certificate issued on 18/01/11
|
18 January 2011 | Company name changed boparan bidco LIMITED\certificate issued on 18/01/11
|
17 January 2011 | Incorporation (25 pages) |
17 January 2011 | Incorporation (25 pages) |