BOPARAN FOODS LIMITED

Register to unlock more data on OkredoRegister

BOPARAN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188828

Incorporation date

22/04/1996

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 22/04/1996)
dot icon27/04/2026
Confirmation statement made on 2026-04-22 with no updates
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 icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-07-27
dot icon04/02/2025
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 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 icon05/05/2024
Accounts for a dormant company made up to 2023-07-29
dot icon22/04/2024
Confirmation statement made on 2024-04-22 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 icon23/05/2023
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon25/01/2023
Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24
dot icon25/01/2023
Termination of appointment of Baljinder Kaur Boparan as a director on 2023-01-24
dot icon18/07/2022
Accounts for a dormant company made up to 2021-07-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-08-01
dot icon29/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon06/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon06/08/2020
Consolidated accounts of parent company for subsidiary company 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 icon06/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon27/04/2020
Confirmation statement made on 2020-04-22 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 icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon15/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon23/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon23/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon23/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon26/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon17/04/2018
Full accounts made up to 2017-07-29
dot icon21/02/2018
Director's details changed for Baljinder Kaur Boparan on 2018-02-21
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 icon19/07/2017
Appointment of Mr Gareth Wyn Davies as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-17
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/04/2017
Full accounts made up to 2016-07-30
dot icon02/06/2016
Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
dot icon02/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-08-01
dot icon11/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-08-02
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon29/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director on 2014-06-20
dot icon30/04/2014
Full accounts made up to 2013-07-27
dot icon29/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-07-28
dot icon25/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon03/10/2012
Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 2012-10-03
dot icon09/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
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 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 icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
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 icon09/07/2010
Secretary's details changed for Mr Jon Stanley Silk on 2010-04-22
dot icon09/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Jon Stanley Silk on 2010-04-22
dot icon09/07/2010
Director's details changed for Baljinder Kaur Boparan on 2010-04-22
dot icon09/07/2010
Director's details changed for Ranjit Singh Boparan on 2010-04-22
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 icon01/06/2009
Accounts for a dormant company made up to 2008-08-02
dot icon29/04/2009
Return made up to 22/04/09; 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 icon24/04/2008
Return made up to 22/04/08; full list of members
dot icon23/04/2008
Location of register of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon08/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon16/05/2007
Return made up to 22/04/07; no change of members
dot icon25/07/2006
Full accounts made up to 2005-07-31
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon27/02/2006
Secretary resigned;director resigned
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 22/04/05; full list of members; amend
dot icon07/09/2005
Return made up to 22/04/05; 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 icon26/04/2004
Return made up to 22/04/04; full list of members
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Registered office changed on 13/02/04 from: shavilika house roman lane, roman road sutton coldfield west midlands B74 3AS
dot icon13/02/2004
New secretary appointed;new director appointed
dot icon12/06/2003
Full accounts made up to 2002-07-31
dot icon03/05/2003
Return made up to 22/04/03; full list of members
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned;director resigned
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon31/05/2002
Return made up to 22/04/02; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon21/05/2001
Return made up to 22/04/01; full list of members
dot icon14/11/2000
Particulars of mortgage/charge
dot icon02/06/2000
Return made up to 22/04/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon03/09/1999
Full accounts made up to 1998-07-31
dot icon11/08/1999
Return made up to 22/04/99; change of members
dot icon19/07/1999
Registered office changed on 19/07/99 from: 87 tettenhall road wolverhampton west midlands WV3 9NF
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon22/02/1999
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon22/09/1998
Resolutions
dot icon22/09/1998
£ ic 2/1 04/09/98 £ sr 1@1=1
dot icon08/09/1998
Director resigned
dot icon08/09/1998
New director appointed
dot icon20/05/1998
Return made up to 22/04/98; no change of members
dot icon19/05/1998
Registered office changed on 19/05/98 from: c/o baxters 85 tettenhall road wolverhampton west midlands WV3 9NE
dot icon02/11/1997
Accounts for a small company made up to 1997-04-30
dot icon09/10/1997
Ad 22/04/96--------- £ si 1@1
dot icon07/10/1997
Return made up to 22/04/97; full list of members
dot icon19/09/1997
Director's particulars changed
dot icon19/09/1997
Secretary's particulars changed;director's particulars changed
dot icon19/09/1997
Registered office changed on 19/09/97 from: unit 3 bevan way smethwick warley west midlands B66 1AW
dot icon07/05/1996
Registered office changed on 07/05/96 from: somerset house temple street birmingham B2 5DN
dot icon07/05/1996
Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
Director resigned
dot icon03/05/1996
New secretary appointed;new director appointed
dot icon03/05/1996
New director appointed
dot icon22/04/1996
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
22/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boparan, Ranjit Singh
Director
21/04/1996 - 23/01/2023
106
Pike, Richard Neil
Director
22/08/2017 - 30/06/2018
218
Leadbeater, Stephen Paul
Director
20/06/2014 - 18/07/2017
118
Kallar, Mandeep Singh
Director
31/01/2026 - Present
24
Tomkinson, Craig Ashley
Director
30/06/2018 - 26/07/2024
77

Persons with Significant Control

0

No PSC data available.

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 BOPARAN FOODS LIMITED

BOPARAN FOODS LIMITED is an(a) Active company incorporated on 22/04/1996 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 BOPARAN FOODS LIMITED?

toggle

BOPARAN FOODS LIMITED is currently Active. It was registered on 22/04/1996 .

Where is BOPARAN FOODS LIMITED located?

toggle

BOPARAN FOODS LIMITED is registered at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does BOPARAN FOODS LIMITED do?

toggle

BOPARAN FOODS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BOPARAN FOODS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-22 with no updates.