SURPLUS TO PURPOSE CIC

Register to unlock more data on OkredoRegister

SURPLUS TO PURPOSE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13524663

Incorporation date

22/07/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Allenby House, Rees Way, Bradford BD3 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2022)
dot icon04/08/2025
Notification of Adam Smith as a person with significant control on 2025-08-04
dot icon04/08/2025
Notification of Fernando Miguel Manresa Viggiano as a person with significant control on 2025-08-04
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/06/2025
Cessation of Adam Smith as a person with significant control on 2025-04-30
dot icon28/04/2025
Registered office address changed from , Surplus to Purpose Torre Road, Leeds, LS9 7DN, England to Allenby House Rees Way Bradford BD3 0DZ on 2025-04-28
dot icon17/02/2025
Appointment of Mr Fernando Miguel Manresa Viggiano as a director on 2025-02-17
dot icon22/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of Stephen Andrew Rutherford as a director on 2024-05-09
dot icon15/02/2024
Registered office address changed from , the Stables Brewery Lane, Hook Norton, Banbury, OX15 5NY, England to Allenby House Rees Way Bradford BD3 0DZ on 2024-02-15
dot icon13/02/2024
Termination of appointment of Emma Catherine Bothwell as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Frank Bothwell as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Dean Stuart Collins as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Rajdeep Singh Dhaliwal as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Lorraine Wilson as a director on 2024-02-09
dot icon13/02/2024
Cessation of Frank Bothwell as a person with significant control on 2024-02-09
dot icon29/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/02/2023
Director's details changed for Mr Jajdeep Singh Dhaliwal on 2023-02-20
dot icon06/01/2022
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to Allenby House Rees Way Bradford BD3 0DZ on 2022-01-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Adam
Director
22/07/2021 - Present
32
Bothwell, Emma Catherine
Director
10/01/2022 - 09/02/2024
2
Mr Fernando Miguel Manresa Viggiano
Director
17/02/2025 - Present
-
Rutherford, Stephen Andrew
Director
01/09/2022 - 09/05/2024
-
Bothwell, Frank
Director
22/07/2021 - 09/02/2024
-

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 SURPLUS TO PURPOSE CIC

SURPLUS TO PURPOSE CIC is an(a) Active company incorporated on 22/07/2021 with the registered office located at Allenby House, Rees Way, Bradford BD3 0DZ. 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 SURPLUS TO PURPOSE CIC?

toggle

SURPLUS TO PURPOSE CIC is currently Active. It was registered on 22/07/2021 .

Where is SURPLUS TO PURPOSE CIC located?

toggle

SURPLUS TO PURPOSE CIC is registered at Allenby House, Rees Way, Bradford BD3 0DZ.

What does SURPLUS TO PURPOSE CIC do?

toggle

SURPLUS TO PURPOSE CIC operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for SURPLUS TO PURPOSE CIC?

toggle

The latest filing was on 04/08/2025: Notification of Adam Smith as a person with significant control on 2025-08-04.