2 SISTER FOOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

2 SISTER FOOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475845

Incorporation date

28/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon03/02/2026
Termination of appointment of Joanne Caroline Kershaw Simmonds as a director on 2026-01-31
dot icon03/02/2026
Appointment of Mr Mandeep Singh Kallar as a director on 2026-01-31
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon01/05/2025
Notice of agreement to exemption from audit of accounts for period ending 27/07/24
dot icon01/05/2025
Audit exemption statement of guarantee by parent company for period ending 27/07/24
dot icon01/05/2025
Consolidated accounts of parent company for subsidiary company period ending 27/07/24
dot icon01/05/2025
Accounts for a dormant company made up to 2024-07-27
dot icon03/02/2025
Appointment of Mr Paul Allan Friston as a director on 2025-02-01
dot icon06/01/2025
Termination of appointment of Nigel Barry Williams as a director on 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon26/07/2024
Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Nigel Barry Williams as a director on 2024-07-26
dot icon07/05/2024
Accounts for a dormant company made up to 2023-07-29
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-07-30
dot icon06/06/2023
Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26
dot icon22/05/2023
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22
dot icon26/01/2023
Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24
dot icon26/01/2023
Termination of appointment of Baljinder Kaur Boparan as a director on 2023-01-24
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-08-01
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon06/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon06/08/2020
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
dot icon06/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon06/08/2020
Notice of agreement to exemption from audit of accounts for period ending 27/07/19
dot icon19/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/05/2019
Audit exemption subsidiary accounts made up to 2018-07-28
dot icon23/05/2019
Consolidated accounts of parent company for subsidiary company period ending 28/07/18
dot icon23/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/07/18
dot icon23/05/2019
Notice of agreement to exemption from audit of accounts for period ending 28/07/18
dot icon09/05/2019
Consolidated accounts of parent company for subsidiary company period ending 28/07/18
dot icon09/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/07/18
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon15/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon18/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon18/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon18/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon17/04/2018
Audit exemption subsidiary accounts made up to 2017-07-29
dot icon17/04/2018
Consolidated accounts of parent company for subsidiary company period ending 29/07/17
dot icon17/04/2018
Audit exemption statement of guarantee by parent company for period ending 29/07/17
dot icon17/04/2018
Notice of agreement to exemption from audit of accounts for period ending 29/07/17
dot icon21/02/2018
Director's details changed for Baljinder Kaur Boparan on 2018-02-21
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon31/08/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-23
dot icon22/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-08-22
dot icon18/07/2017
Appointment of Mr Gareth Wyn Davies as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon12/04/2017
Full accounts made up to 2016-07-30
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon02/06/2016
Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
dot icon30/03/2016
Full accounts made up to 2015-08-01
dot icon09/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-08-02
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon08/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director
dot icon30/04/2014
Full accounts made up to 2013-07-27
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-07-28
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/12/2012
Director's details changed for Mr Ranjit Singh Boparan on 2012-11-27
dot icon05/12/2012
Director's details changed for Baljinder Kaur Boparan on 2012-11-27
dot icon03/10/2012
Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 2012-10-03
dot icon27/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon05/04/2012
Appointment of Mr Stephen Henderson as a director
dot icon05/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Jon Silk as a secretary
dot icon08/09/2011
Termination of appointment of Jon Silk as a director
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon07/02/2010
Director's details changed for Baljinder Kaur Boparan on 2010-02-06
dot icon29/09/2009
Secretary appointed mr jon stanley silk
dot icon29/09/2009
Appointment terminated secretary christopher mcmellon
dot icon14/08/2009
Accounts for a dormant company made up to 2009-08-01
dot icon04/06/2009
Accounts for a dormant company made up to 2008-08-02
dot icon12/01/2009
Return made up to 28/11/08; full list of members
dot icon16/12/2008
Appointment terminated secretary stephen duffield
dot icon16/12/2008
Secretary appointed christopher john mcmellon
dot icon07/07/2008
Director appointed jon stanley silk
dot icon07/07/2008
Appointment terminated director martin glanfield
dot icon22/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon19/02/2008
Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon05/12/2007
Return made up to 28/11/07; full list of members
dot icon08/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon25/07/2006
Full accounts made up to 2005-07-31
dot icon14/03/2006
New secretary appointed
dot icon27/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
Return made up to 28/11/05; full list of members
dot icon07/12/2005
New director appointed
dot icon14/11/2005
Full accounts made up to 2004-07-31
dot icon03/11/2005
Return made up to 28/11/04; full list of members; amend
dot icon20/12/2004
Return made up to 28/11/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon14/05/2004
Secretary's particulars changed;director's particulars changed
dot icon18/02/2004
Return made up to 28/11/03; full list of members
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon13/02/2004
Secretary resigned
dot icon27/06/2003
Return made up to 28/11/02; full list of members
dot icon12/06/2003
Full accounts made up to 2002-07-31
dot icon16/01/2003
Secretary resigned;director resigned
dot icon16/01/2003
New secretary appointed
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 28/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon23/01/2001
Return made up to 28/11/00; full list of members
dot icon14/11/2000
Particulars of mortgage/charge
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon26/10/1999
Registered office changed on 26/10/99 from: melbourne house roman lane off roman road sutton coldfield west midlands B74 3AS
dot icon03/09/1999
Full accounts made up to 1998-07-31
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon23/02/1999
Return made up to 28/11/98; full list of members
dot icon02/10/1998
Accounting reference date shortened from 30/11/98 to 31/07/98
dot icon22/09/1998
Resolutions
dot icon22/09/1998
£ ic 4/2 04/09/98 £ sr 2@1=2
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/12/1997
New director appointed
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Ad 28/11/97--------- £ si 3@1=3 £ ic 1/4
dot icon05/12/1997
Registered office changed on 05/12/97 from: somerset house temple street birmingham B2 5DN
dot icon28/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Stephen
Director
05/04/2012 - 01/08/2014
80
Friston, Paul Allan
Director
01/02/2025 - Present
71
Brewer, Kevin
Nominee Director
28/11/1997 - 28/11/1997
2895
Brewer, Suzanne
Nominee Secretary
28/11/1997 - 28/11/1997
2524
Silk, Jon Stanley
Director
16/12/2003 - 31/01/2006
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 SISTER FOOD SERVICES LIMITED

2 SISTER FOOD SERVICES LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SISTER FOOD SERVICES LIMITED?

toggle

2 SISTER FOOD SERVICES LIMITED is currently Active. It was registered on 28/11/1997 .

Where is 2 SISTER FOOD SERVICES LIMITED located?

toggle

2 SISTER FOOD SERVICES LIMITED is registered at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does 2 SISTER FOOD SERVICES LIMITED do?

toggle

2 SISTER FOOD SERVICES LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for 2 SISTER FOOD SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Joanne Caroline Kershaw Simmonds as a director on 2026-01-31.