BOF GROUP LIMITED

Register to unlock more data on OkredoRegister

BOF GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108386

Incorporation date

29/09/1995

Size

Full

Contacts

Registered address

Registered address

Tower House Tower Close, Bridgend Industrial Trading Est., Bridgend, Mid Glamorgan CF31 3THCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-09 with updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon28/11/2023
Satisfaction of charge 1 in full
dot icon28/11/2023
Satisfaction of charge 2 in full
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Resolutions
dot icon17/11/2023
Sub-division of shares on 2023-11-09
dot icon17/11/2023
Change of share class name or designation
dot icon17/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Particulars of variation of rights attached to shares
dot icon15/11/2023
Cessation of Leonie Madelaine Parrish as a person with significant control on 2023-11-09
dot icon15/11/2023
Change of details for Mr Michael Joseph Parrish as a person with significant control on 2023-11-09
dot icon20/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon21/05/2021
Full accounts made up to 2020-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon07/03/2019
Full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon16/07/2018
Termination of appointment of Mair Ann Hopkins as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of Mair Ann Hopkins as a secretary on 2018-07-16
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Janet Lister as a director
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon16/09/2010
Director's details changed for Janet Hilary Lister on 2010-09-09
dot icon16/09/2010
Director's details changed for Mair Ann Hopkins on 2010-09-09
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon04/04/2009
Memorandum and Articles of Association
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 09/09/08; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/11/2007
Return made up to 09/09/07; no change of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 09/09/06; full list of members
dot icon13/01/2006
Director resigned
dot icon20/09/2005
Return made up to 09/09/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-03-31
dot icon10/09/2003
Return made up to 09/09/03; full list of members
dot icon17/06/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon09/06/2003
Secretary resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New director appointed
dot icon18/09/2002
Return made up to 09/09/02; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2002-03-31
dot icon26/02/2002
Particulars of mortgage/charge
dot icon27/09/2001
Return made up to 24/09/01; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Return made up to 29/09/00; full list of members
dot icon20/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon24/09/1999
Return made up to 29/09/99; full list of members
dot icon05/01/1999
Certificate of change of name
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon14/10/1998
Return made up to 29/09/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/09/1997
Return made up to 29/09/97; no change of members
dot icon20/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Return made up to 29/09/96; full list of members
dot icon05/03/1996
Accounting reference date notified as 31/03
dot icon04/10/1995
Director resigned
dot icon29/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
13.23M
-
0.00
12.64M
-
2022
51
15.78M
-
24.40M
15.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrish, Leonie Madelaine
Director
07/12/1999 - Present
4
Parrish, Michael Joseph
Director
29/09/1995 - Present
5
Parrish, Michael Joseph
Secretary
28/09/1995 - 05/05/2003
2
Hopkins, Mair Ann
Secretary
06/05/2003 - 15/07/2018
-
Plow, Julian Vaughan
Director
28/09/1995 - 06/12/1999
4

Persons with Significant Control

3
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 BOF GROUP LIMITED

BOF GROUP LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at Tower House Tower Close, Bridgend Industrial Trading Est., Bridgend, Mid Glamorgan CF31 3TH. 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 BOF GROUP LIMITED?

toggle

BOF GROUP LIMITED is currently Active. It was registered on 29/09/1995 .

Where is BOF GROUP LIMITED located?

toggle

BOF GROUP LIMITED is registered at Tower House Tower Close, Bridgend Industrial Trading Est., Bridgend, Mid Glamorgan CF31 3TH.

What does BOF GROUP LIMITED do?

toggle

BOF GROUP LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

What is the latest filing for BOF GROUP LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-09 with no updates.