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

Boparan Foods Limited WAKEFIELD


Boparan Foods started in year 1996 as Private Limited Company with registration number 03188828. The Boparan Foods company has been functioning successfully for 28 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.

The firm has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boparan Foods 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 03188828
Date of Incorporation Mon, 22nd Apr 1996
Industry Production of meat and poultry meat products
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Gareth D.

Position: Director

Appointed: 17 July 2017

Resigned: 23 August 2017

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

Stephen H.

Position: Director

Appointed: 05 April 2012

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

Baljinder K.

Position: Director

Appointed: 04 September 1998

Resigned: 24 January 2023

Ranjit B.

Position: Director

Appointed: 22 April 1996

Resigned: 24 January 2023

Suzanne B.

Position: Nominee Secretary

Appointed: 22 April 1996

Resigned: 22 April 1996

Baljit B.

Position: Director

Appointed: 22 April 1996

Resigned: 04 September 1998

Ranjit B.

Position: Secretary

Appointed: 22 April 1996

Resigned: 31 July 1999

Kevin B.

Position: Nominee Director

Appointed: 22 April 1996

Resigned: 22 April 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Boparan Holdings Limited from Wakefield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boparan Holdings Limited

Trinity Park House Trinity Business Park, Wakefield, 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 filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Accounts for a dormant company made up to 30th July 2022
filed on: 28th, July 2023
Free Download

Company search

Advertisements