Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director Name | Mrs Baljinder Kaur Boparan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 30 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
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 Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Craig Ashley Tomkinson |
---|---|
Status | Current |
Appointed | 30 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jon Stanley Silk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Boparan Finance Plc Dial Lane West Bromwich Birmingham West Midlans B70 0EB |
Secretary Name | Jon Stanley Silk |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Boparan Finance Plc Dial Lane West Bromwich Birmingham West Midlans B70 0EB |
Secretary Name | Stephen Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Financial Controller |
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(3 years, 2 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 |
Secretary Name | Mr Stephen Paul Leadbeater |
---|---|
Status | Resigned |
Appointed | 01 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2017) |
Role | Company Director |
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(6 years, 3 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(6 years, 3 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 |
Secretary Name | Mr Gareth Wyn Davies |
---|---|
Status | Resigned |
Appointed | 17 July 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 August 2017) |
Role | Company Director |
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(6 years, 4 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 Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Richard Neil Pike |
---|---|
Status | Resigned |
Appointed | 23 August 2017(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Trinity Park House Trinity Business Park Fox Way Wakefield West Yorkshire WF2 8EE |
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 |
8.3m at £1 | Boparan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,950,212 |
Gross Profit | -£18,200,880 |
Net Worth | £10,961,992 |
Current Liabilities | £8,076,017 |
Latest Accounts | 29 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
11 March 2022 | Delivered on: 13 March 2022 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
26 November 2020 | Delivered on: 5 December 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C., Classification: A registered charge Outstanding |
26 July 2012 | Delivered on: 31 July 2012 Satisfied on: 10 July 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any relevant secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title and interest in and to the relevant contracts see image for full details. Fully Satisfied |
19 April 2011 | Delivered on: 3 May 2011 Satisfied on: 10 July 2014 Persons entitled: The Law Debenture Trust Coporation P.L.C. Classification: Security agreement Secured details: All monies due or to become due from the company to any relevant secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest in and to the relevant contracts and any amounts owing at any time see image for full details. Fully Satisfied |
5 December 2020 | Registration of charge 075945100004, created on 26 November 2020 (24 pages) |
---|---|
2 December 2020 | Satisfaction of charge 075945100003 in full (1 page) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
14 January 2020 | Full accounts made up to 27 July 2019 (24 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 28 July 2018 (25 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Richard Neil Pike as a secretary on 30 June 2018 (1 page) |
19 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a secretary on 30 June 2018 (2 pages) |
19 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
19 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
19 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
19 January 2018 | Full accounts made up to 29 July 2017 (24 pages) |
4 September 2017 | Appointment of Mr Richard Neil Pike as a secretary on 23 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a secretary on 23 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Richard Neil Pike as a secretary on 23 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a secretary 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) |
20 July 2017 | Appointment of Mr Gareth Wyn Davies as a secretary on 17 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gareth Wyn Davies as a secretary on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a secretary on 17 July 2017 (1 page) |
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) |
19 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a secretary on 17 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Gareth Wyn Davies 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 Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 January 2017 | Full accounts made up to 30 July 2016 (23 pages) |
30 January 2017 | Full accounts made up to 30 July 2016 (23 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) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 February 2016 | Full accounts made up to 1 August 2015 (17 pages) |
4 February 2016 | Full accounts made up to 1 August 2015 (17 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 January 2015 | Full accounts made up to 2 August 2014 (16 pages) |
20 January 2015 | Full accounts made up to 2 August 2014 (16 pages) |
20 January 2015 | Full accounts made up to 2 August 2014 (16 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
8 September 2014 | Resolutions
|
5 August 2014 | Termination of appointment of Stephen Henderson as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a secretary on 1 August 2014 (2 pages) |
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 | Appointment of Mr Stephen Paul Leadbeater as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
10 July 2014 | Satisfaction of charge 1 in full (7 pages) |
10 July 2014 | Satisfaction of charge 1 in full (7 pages) |
10 July 2014 | Satisfaction of charge 2 in full (7 pages) |
10 July 2014 | Satisfaction of charge 2 in full (7 pages) |
8 July 2014 | Registration of charge 075945100003, created on 7 July 2014 (30 pages) |
8 July 2014 | Registration of charge 075945100003, created on 7 July 2014 (30 pages) |
8 July 2014 | Registration of charge 075945100003, created on 7 July 2014 (30 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
26 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 January 2014 | Full accounts made up to 27 July 2013 (14 pages) |
9 January 2014 | Full accounts made up to 27 July 2013 (14 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mr Ranjit Singh Boparan on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 5 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Ranjit Singh Boparan on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Ranjit Singh Boparan on 5 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Baljinder Kaur Boparan on 5 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Full accounts made up to 28 July 2012 (14 pages) |
2 November 2012 | Full accounts made up to 28 July 2012 (14 pages) |
16 August 2012 | Registered office address changed from C/O Boparan Finance Plc Dial Lane West Bromwich Birmingham West Midlans B70 0EB United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from C/O Boparan Finance Plc Dial Lane West Bromwich Birmingham West Midlans B70 0EB United Kingdom on 16 August 2012 (1 page) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 July 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
25 July 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Secretary's details changed for Stephen Henderson on 1 June 2011 (1 page) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Secretary's details changed for Stephen Henderson on 1 June 2011 (1 page) |
3 May 2012 | Secretary's details changed for Stephen Henderson on 1 June 2011 (1 page) |
11 August 2011 | Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
11 August 2011 | Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
15 July 2011 | Appointment of Stephen Henderson as a secretary (3 pages) |
15 July 2011 | Appointment of Stephen Henderson as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Jon 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) |
14 July 2011 | Termination of appointment of Jon Silk as a secretary (2 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 April 2011 | Commence business and borrow (1 page) |
6 April 2011 | Trading certificate for a public company (3 pages) |
6 April 2011 | Commence business and borrow (1 page) |
6 April 2011 | Incorporation (20 pages) |
6 April 2011 | Incorporation (20 pages) |
6 April 2011 | Trading certificate for a public company (3 pages) |