Company NameBoparan Finance Plc
Company StatusActive
Company Number07594510
CategoryPublic Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
StatusCurrent
Appointed30 June 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
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
StatusCurrent
Appointed30 June 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Craig Ashley Tomkinson
StatusCurrent
Appointed30 June 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Boparan Finance Plc Dial Lane
West Bromwich
Birmingham
West Midlans
B70 0EB
Secretary NameJon Stanley Silk
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Boparan Finance Plc Dial Lane
West Bromwich
Birmingham
West Midlans
B70 0EB
Secretary NameStephen Henderson
NationalityBritish
StatusResigned
Appointed01 June 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleFinancial Controller
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(3 years, 2 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
Secretary NameMr Stephen Paul Leadbeater
StatusResigned
Appointed01 August 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2017)
RoleCompany Director
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(6 years, 3 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(6 years, 3 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
Secretary NameMr Gareth Wyn Davies
StatusResigned
Appointed17 July 2017(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2017)
RoleCompany Director
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(6 years, 4 months 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
Secretary NameMr Richard Neil Pike
StatusResigned
Appointed23 August 2017(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE

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

8.3m at £1Boparan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£110,950,212
Gross Profit-£18,200,880
Net Worth£10,961,992
Current Liabilities£8,076,017

Accounts

Latest Accounts29 July 2023 (8 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

11 March 2022Delivered on: 13 March 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 November 2020Delivered on: 5 December 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.,

Classification: A registered charge
Outstanding
26 July 2012Delivered 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 2011Delivered 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

Filing History

5 December 2020Registration of charge 075945100004, created on 26 November 2020 (24 pages)
2 December 2020Satisfaction of charge 075945100003 in full (1 page)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 27 July 2019 (24 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 28 July 2018 (25 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
19 July 2018Termination of appointment of Richard Neil Pike as a secretary on 30 June 2018 (1 page)
19 July 2018Appointment of Mr Craig Ashley Tomkinson as a secretary on 30 June 2018 (2 pages)
19 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
19 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
19 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
19 January 2018Full accounts made up to 29 July 2017 (24 pages)
4 September 2017Appointment of Mr Richard Neil Pike as a secretary on 23 August 2017 (2 pages)
4 September 2017Termination of appointment of Gareth Wyn Davies as a secretary on 23 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
4 September 2017Appointment of Mr Richard Neil Pike as a secretary on 23 August 2017 (2 pages)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a secretary on 23 August 2017 (1 page)
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)
20 July 2017Appointment of Mr Gareth Wyn Davies as a secretary on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Gareth Wyn Davies as a secretary on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a secretary on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a secretary on 17 July 2017 (1 page)
19 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 January 2017Full accounts made up to 30 July 2016 (23 pages)
30 January 2017Full accounts made up to 30 July 2016 (23 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)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8,250,000
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8,250,000
(4 pages)
4 February 2016Full accounts made up to 1 August 2015 (17 pages)
4 February 2016Full accounts made up to 1 August 2015 (17 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8,250,000
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8,250,000
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8,250,000
(4 pages)
20 January 2015Full accounts made up to 2 August 2014 (16 pages)
20 January 2015Full accounts made up to 2 August 2014 (16 pages)
20 January 2015Full accounts made up to 2 August 2014 (16 pages)
10 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 8,250,000.00
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 8,250,000.00
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 8,250,000.00
(4 pages)
8 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2014Termination of appointment of Stephen Henderson as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a secretary on 1 August 2014 (2 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 2014Appointment of Mr Stephen Paul Leadbeater as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
10 July 2014Satisfaction of charge 1 in full (7 pages)
10 July 2014Satisfaction of charge 1 in full (7 pages)
10 July 2014Satisfaction of charge 2 in full (7 pages)
10 July 2014Satisfaction of charge 2 in full (7 pages)
8 July 2014Registration of charge 075945100003, created on 7 July 2014 (30 pages)
8 July 2014Registration of charge 075945100003, created on 7 July 2014 (30 pages)
8 July 2014Registration of charge 075945100003, created on 7 July 2014 (30 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
26 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(4 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(4 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50,000
(4 pages)
9 January 2014Full accounts made up to 27 July 2013 (14 pages)
9 January 2014Full accounts made up to 27 July 2013 (14 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr Ranjit Singh Boparan on 5 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Baljinder Kaur Boparan on 5 April 2013 (2 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mrs Baljinder Kaur Boparan on 5 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Ranjit Singh Boparan on 5 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Ranjit Singh Boparan on 5 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Baljinder Kaur Boparan on 5 April 2013 (2 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 November 2012Full accounts made up to 28 July 2012 (14 pages)
2 November 2012Full accounts made up to 28 July 2012 (14 pages)
16 August 2012Registered 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 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 July 2012Appointment of Mr Stephen Henderson as a director (2 pages)
25 July 2012Appointment of Mr Stephen Henderson as a director (2 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for Stephen Henderson on 1 June 2011 (1 page)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for Stephen Henderson on 1 June 2011 (1 page)
3 May 2012Secretary's details changed for Stephen Henderson on 1 June 2011 (1 page)
11 August 2011Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
11 August 2011Current accounting period extended from 30 April 2012 to 31 July 2012 (3 pages)
15 July 2011Appointment of Stephen Henderson as a secretary (3 pages)
15 July 2011Appointment of Stephen Henderson as a secretary (3 pages)
14 July 2011Termination of appointment of Jon Silk as a secretary (2 pages)
14 July 2011Termination of appointment of Jon Silk as a director (2 pages)
14 July 2011Termination of appointment of Jon Silk as a director (2 pages)
14 July 2011Termination of appointment of Jon Silk as a secretary (2 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 April 2011Commence business and borrow (1 page)
6 April 2011Trading certificate for a public company (3 pages)
6 April 2011Commence business and borrow (1 page)
6 April 2011Incorporation (20 pages)
6 April 2011Incorporation (20 pages)
6 April 2011Trading certificate for a public company (3 pages)