You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Sisters Food Group Limited WAKEFIELD


2 Sisters Food Group started in year 1993 as Private Limited Company with registration number 02826929. The 2 Sisters Food Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Wakefield at Trinity Park House Trinity Business Park. Postal code: WF2 8EE. Since Wednesday 28th July 2004 2 Sisters Food Group Limited is no longer carrying the name 2 Sisters Food Products.

The company has 4 directors, namely Richard P., Craig T. and Ranjit B. and others. Of them, Baljinder K. has been with the company the longest, being appointed on 30 June 1993 and Richard P. has been with the company for the least time - from 22 May 2023. Currently 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.

2 Sisters Food Group Limited Address / Contact

Office Address Trinity Park House Trinity Business Park
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826929
Date of Incorporation Tue, 15th Jun 1993
Industry Processing and preserving of poultry meat
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Richard P.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ranjit B.

Position: Director

Appointed: 04 September 1998

Baljinder K.

Position: Director

Appointed: 30 June 1993

Andrew M.

Position: Director

Appointed: 01 November 2018

Resigned: 16 October 2019

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Keith P.

Position: Director

Appointed: 04 April 2018

Resigned: 01 November 2018

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Antonio B.

Position: Director

Appointed: 25 July 2017

Resigned: 04 April 2018

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 31 August 2017

David M.

Position: Director

Appointed: 23 March 2015

Resigned: 24 August 2015

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 17 July 2017

Stephen H.

Position: Director

Appointed: 01 June 2011

Resigned: 01 August 2014

Jon S.

Position: Secretary

Appointed: 28 September 2009

Resigned: 25 May 2011

Christopher M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 28 September 2009

Jon S.

Position: Director

Appointed: 01 July 2008

Resigned: 25 May 2011

Stephen D.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 December 2008

Martin G.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 December 2007

Martin G.

Position: Director

Appointed: 08 November 2005

Resigned: 30 June 2008

Jon S.

Position: Director

Appointed: 16 December 2003

Resigned: 31 January 2006

Jon S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 31 January 2006

Ranjit B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 16 December 2003

Barry N.

Position: Director

Appointed: 25 April 1999

Resigned: 01 November 2002

Barry N.

Position: Secretary

Appointed: 25 April 1999

Resigned: 01 November 2002

Kajal N.

Position: Secretary

Appointed: 30 June 1993

Resigned: 31 July 1999

Surinder B.

Position: Director

Appointed: 30 June 1993

Resigned: 04 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 30 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 30 June 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Boparan Holdings Limited from Wakefield, England. The abovementioned PSC is categorised as "a limited company", 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.

Boparan Holdings Limited

Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03558065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

2 Sisters Food Products July 28, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 29th July 2023
filed on: 5th, May 2024
Free Download (53 pages)

Company search

Advertisements