Sapphire Food South West No. 2 Limited BURY ST EDMUNDS


Sapphire Food South West No. 2 started in year 2002 as Private Limited Company with registration number 04524261. The Sapphire Food South West No. 2 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bury St Edmunds at Westgate Brewery. Postal code: IP33 1QT.

There is a single director in the company at the moment - Richard S., appointed on 31 January 2018. In addition, a secretary was appointed - Lindsay K., appointed on 6 August 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sapphire Food South West No. 2 Limited Address / Contact

Office Address Westgate Brewery
Town Bury St Edmunds
Post code IP33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524261
Date of Incorporation Mon, 2nd Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Richard S.

Position: Director

Appointed: 31 January 2018

Lindsay K.

Position: Secretary

Appointed: 06 August 2004

Kirk D.

Position: Director

Appointed: 26 March 2015

Resigned: 31 January 2018

David B.

Position: Director

Appointed: 26 September 2014

Resigned: 26 March 2015

Matthew F.

Position: Director

Appointed: 09 September 2011

Resigned: 29 September 2014

David B.

Position: Director

Appointed: 01 July 2011

Resigned: 09 September 2011

Ian B.

Position: Director

Appointed: 09 January 2006

Resigned: 30 June 2011

Rooney A.

Position: Director

Appointed: 02 May 2005

Resigned: 26 April 2016

Mark A.

Position: Director

Appointed: 06 August 2004

Resigned: 28 February 2005

Nicholas B.

Position: Director

Appointed: 06 August 2004

Resigned: 28 February 2005

Michael S.

Position: Director

Appointed: 06 August 2004

Resigned: 31 December 2005

David B.

Position: Director

Appointed: 06 August 2004

Resigned: 28 February 2005

Timothy B.

Position: Director

Appointed: 06 August 2004

Resigned: 01 May 2005

Hugh B.

Position: Director

Appointed: 02 August 2004

Resigned: 06 August 2004

Nicholas B.

Position: Secretary

Appointed: 02 August 2004

Resigned: 06 August 2004

Richard L.

Position: Secretary

Appointed: 19 December 2002

Resigned: 02 August 2004

Ian L.

Position: Director

Appointed: 19 December 2002

Resigned: 02 August 2004

Christopher K.

Position: Director

Appointed: 19 December 2002

Resigned: 02 August 2004

Raymond P.

Position: Director

Appointed: 05 December 2002

Resigned: 19 December 2002

Ian P.

Position: Director

Appointed: 03 September 2002

Resigned: 19 December 2002

Karen F.

Position: Director

Appointed: 02 September 2002

Resigned: 19 December 2002

Paul F.

Position: Director

Appointed: 02 September 2002

Resigned: 29 November 2002

Newhall Nominees Limited

Position: Secretary

Appointed: 02 September 2002

Resigned: 19 December 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Greene King Retailing Limited from Bury St. Edmunds, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Greene King Retailing Limited

Westgate Brewery Westgate Street, Bury St. Edmunds, IP33 1QT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 5265451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
filed on: 5th, October 2023
Free Download (103 pages)

Company search

Advertisements