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

Bfs Group Limited SLOUGH


Bfs Group started in year 1929 as Private Limited Company with registration number 00239718. The Bfs Group company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Slough at 814 Leigh Road. Postal code: SL1 4BD. Since Thursday 21st October 1999 Bfs Group Limited is no longer carrying the name Booker Foodservice Group.

Currently there are 7 directors in the the company, namely James G., Grant C. and David C. and others. In addition one secretary - Thamer H. - is with the firm. 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.

This company operates within the TD1 1PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0281729 . It is located at Plateau 3 Salmon Fields, Employment Park, Oldham with a total of 115 carsand 45 trailers.

Bfs Group Limited Address / Contact

Office Address 814 Leigh Road
Town Slough
Post code SL1 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00239718
Date of Incorporation Wed, 22nd May 1929
Industry
End of financial Year 30th June
Company age 95 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

James G.

Position: Director

Appointed: 02 September 2021

Grant C.

Position: Director

Appointed: 01 September 2017

David C.

Position: Director

Appointed: 12 April 2017

Stephen B.

Position: Director

Appointed: 12 April 2017

Alison B.

Position: Director

Appointed: 01 December 2014

Thamer H.

Position: Secretary

Appointed: 19 September 2007

Andrew K.

Position: Director

Appointed: 18 September 2000

Andrew S.

Position: Director

Appointed: 07 June 2000

Graham B.

Position: Director

Appointed: 01 September 2017

Resigned: 01 October 2018

David H.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2017

Shaun F.

Position: Director

Appointed: 10 December 2014

Resigned: 29 October 2015

Norman W.

Position: Director

Appointed: 29 October 2007

Resigned: 30 September 2020

Desmond B.

Position: Director

Appointed: 03 July 2006

Resigned: 26 February 2009

Ian U.

Position: Director

Appointed: 07 June 2004

Resigned: 31 October 2014

Jane S.

Position: Director

Appointed: 07 June 2004

Resigned: 22 January 2010

Sebastian C.

Position: Secretary

Appointed: 27 February 2004

Resigned: 19 September 2007

Peter W.

Position: Secretary

Appointed: 01 February 2001

Resigned: 27 February 2004

Peter W.

Position: Director

Appointed: 01 October 2000

Resigned: 27 February 2004

Ian C.

Position: Director

Appointed: 17 November 1999

Resigned: 31 October 2014

Richard O.

Position: Director

Appointed: 17 November 1999

Resigned: 10 January 2008

Chrissi E.

Position: Secretary

Appointed: 20 September 1999

Resigned: 31 January 2001

David R.

Position: Director

Appointed: 07 June 1999

Resigned: 17 September 2007

Colin K.

Position: Director

Appointed: 07 June 1999

Resigned: 05 October 2005

Stephen B.

Position: Secretary

Appointed: 07 June 1999

Resigned: 20 September 1999

Brian J.

Position: Director

Appointed: 07 June 1999

Resigned: 12 April 2017

Stuart R.

Position: Director

Appointed: 09 November 1998

Resigned: 07 June 1999

John F.

Position: Director

Appointed: 13 August 1998

Resigned: 07 June 1999

Gwendoline P.

Position: Director

Appointed: 29 July 1998

Resigned: 30 November 1999

Peter K.

Position: Director

Appointed: 01 September 1997

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 07 May 1997

Resigned: 26 February 1999

Chrissi E.

Position: Secretary

Appointed: 31 March 1997

Resigned: 07 June 1999

Alexander F.

Position: Director

Appointed: 15 January 1997

Resigned: 30 June 2014

Andrew R.

Position: Director

Appointed: 07 January 1997

Resigned: 01 September 1998

Richard M.

Position: Director

Appointed: 13 March 1996

Resigned: 07 June 1999

Graham W.

Position: Director

Appointed: 17 January 1996

Resigned: 31 August 1998

Brian M.

Position: Director

Appointed: 18 January 1995

Resigned: 15 January 1997

Maitland F.

Position: Director

Appointed: 04 July 1994

Resigned: 31 January 1999

Paul R.

Position: Director

Appointed: 04 July 1994

Resigned: 01 May 1998

Gordon L.

Position: Director

Appointed: 04 July 1994

Resigned: 13 August 1996

Ian G.

Position: Director

Appointed: 04 July 1994

Resigned: 21 October 1996

Nigel E.

Position: Director

Appointed: 04 July 1994

Resigned: 31 March 1997

Charles B.

Position: Director

Appointed: 01 November 1993

Resigned: 08 October 1998

Alan R.

Position: Director

Appointed: 23 August 1993

Resigned: 27 June 1994

Alan J.

Position: Director

Appointed: 11 February 1993

Resigned: 08 July 1994

Frederick B.

Position: Director

Appointed: 13 November 1992

Resigned: 01 April 2010

Charles P.

Position: Director

Appointed: 28 May 1992

Resigned: 28 June 2002

Arthur B.

Position: Director

Appointed: 28 May 1992

Resigned: 26 December 1992

Maitland F.

Position: Director

Appointed: 28 May 1992

Resigned: 26 December 1992

Annette T.

Position: Director

Appointed: 28 May 1992

Resigned: 11 February 1993

Michael C.

Position: Director

Appointed: 28 May 1992

Resigned: 28 May 1996

David C.

Position: Director

Appointed: 28 May 1992

Resigned: 22 January 1993

Anthony N.

Position: Director

Appointed: 28 May 1992

Resigned: 24 June 1994

Jill F.

Position: Director

Appointed: 28 May 1992

Resigned: 01 September 1997

Jeffrey D.

Position: Secretary

Appointed: 28 May 1992

Resigned: 31 March 1997

Barry S.

Position: Director

Appointed: 28 May 1992

Resigned: 01 November 1993

Anthony M.

Position: Director

Appointed: 28 May 1992

Resigned: 13 November 1992

Stanley N.

Position: Director

Appointed: 28 May 1992

Resigned: 31 July 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Bid Corporation Limited from Sandton 2146, South Africa. The abovementioned PSC is categorised as "a public company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Bid Corporation Limited

Postnet Suite 136 Private Bag X9976, Sandton 2146, South Africa

Legal authority South African Companies Act
Legal form Public Company
Country registered South Africa
Place registered South Africa
Registration number 1995/008615/06
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Booker Foodservice Group October 21, 1999
Booker Fitch Food Services December 30, 1995

Transport Operator Data

Plateau 3 Salmon Fields
Address Employment Park , Off Higginshaw Lane , Royton
City Oldham
Post code OL2 6JG
Vehicles 115
Trailers 45

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 3rd, February 2024
Free Download (50 pages)

Company search

Advertisements