BUSINESS OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656295

Incorporation date

04/02/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Newland House, Tuscany Way, Normanton WF6 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Satisfaction of charge 046562950001 in full
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/07/2025
Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 2025-07-23
dot icon22/07/2025
Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on 2025-07-22
dot icon24/03/2025
Registration of charge 046562950003, created on 2025-03-21
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/10/2023
Registration of charge 046562950002, created on 2023-09-29
dot icon26/09/2023
Change of details for Banner Group Limited as a person with significant control on 2023-09-26
dot icon20/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/01/2023
Appointment of Mr Jonathan Maxted as a director on 2023-01-01
dot icon13/12/2022
Termination of appointment of Stephen Haworth as a director on 2022-12-12
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon05/01/2022
Termination of appointment of Craig Anthony Varey as a director on 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/04/2021
Registered office address changed from Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 2021-04-19
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon08/02/2021
Resolutions
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/12/2020
Cessation of Endless Llp as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Endless Iii General Partner Llp as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Endless Ii (Gp) Llp as a person with significant control on 2020-12-22
dot icon22/12/2020
Registration of charge 046562950001, created on 2020-12-22
dot icon25/08/2020
Registered office address changed from K House Europa Link Sheffield Business Park Sheffield S9 1XU England to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 2020-08-25
dot icon07/07/2020
Appointment of Mr Jonathan Maxted as a secretary on 2020-06-30
dot icon07/07/2020
Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Director's details changed for Mr Steven Haworth on 2019-04-12
dot icon18/04/2019
Termination of appointment of Brian Eldridge as a director on 2019-04-12
dot icon18/04/2019
Cessation of Brian Eldridge as a person with significant control on 2019-04-12
dot icon18/04/2019
Notification of Endless Llp as a person with significant control on 2019-04-12
dot icon18/04/2019
Notification of Endless Iii General Partner Llp as a person with significant control on 2019-04-12
dot icon18/04/2019
Notification of Endless Ii (Gp) Llp as a person with significant control on 2019-04-12
dot icon18/04/2019
Notification of Banner Group Limited as a person with significant control on 2019-04-12
dot icon18/04/2019
Appointment of Mr Andrew Peter Gale as a director on 2019-04-12
dot icon18/04/2019
Appointment of Mr Craig Anthony Varey as a director on 2019-04-12
dot icon18/04/2019
Appointment of Mr Steven Haworth as a director on 2019-04-12
dot icon16/04/2019
Termination of appointment of Jocelyn Eldridge as a secretary on 2019-04-12
dot icon16/04/2019
Appointment of Lorna Kathleen Mendelsohn as a secretary on 2019-04-12
dot icon16/04/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/04/2019
Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to K House Europa Link Sheffield Business Park Sheffield S9 1XU on 2019-04-16
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 04/02/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 04/02/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 04/02/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 04/02/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 04/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Auditor's resignation
dot icon17/02/2004
Return made up to 04/02/04; full list of members
dot icon10/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon08/03/2003
Ad 04/02/03--------- £ si 399@1=399 £ ic 1/400
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon06/02/2003
Secretary resigned
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brian Eldridge
Director
03/02/2003 - 11/04/2019
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/2003 - 03/02/2003
99600
Varey, Craig Anthony
Director
11/04/2019 - 30/12/2021
4
Gale, Andrew Peter
Director
12/04/2019 - Present
64
Haworth, Stephen
Director
11/04/2019 - 11/12/2022
40

Persons with Significant Control

5
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 BUSINESS OFFICE SUPPLIES LIMITED

BUSINESS OFFICE SUPPLIES LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Newland House, Tuscany Way, Normanton WF6 2TZ. There are currently 3 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 BUSINESS OFFICE SUPPLIES LIMITED?

toggle

BUSINESS OFFICE SUPPLIES LIMITED is currently Active. It was registered on 04/02/2003 .

Where is BUSINESS OFFICE SUPPLIES LIMITED located?

toggle

BUSINESS OFFICE SUPPLIES LIMITED is registered at Newland House, Tuscany Way, Normanton WF6 2TZ.

What does BUSINESS OFFICE SUPPLIES LIMITED do?

toggle

BUSINESS OFFICE SUPPLIES LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for BUSINESS OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.