Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 SISTERS SITE CERTIFICATION LIMITED
Company Information for

2 SISTERS SITE CERTIFICATION LIMITED

Trinity Park House, Fox Way, Wakefield, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
00862054
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 2 Sisters Site Certification Ltd
2 SISTERS SITE CERTIFICATION LIMITED was founded on 1965-10-21 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". 2 Sisters Site Certification Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
2 SISTERS SITE CERTIFICATION LIMITED
 
Legal Registered Office
Trinity Park House
Fox Way
Wakefield
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Previous Names
2 SISTERS FOOD SITE CERTIFICATION LIMITED21/03/2012
NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED16/02/2012
WEST COUNTRY FROZEN FOODS LIMITED01/03/2005
Filing Information
Company Number 00862054
Company ID Number 00862054
Date formed 1965-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 SISTERS SITE CERTIFICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 SISTERS SITE CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PAUL FLETCHER
Director 2017-07-17
RONALD KLAAS OTTO KERS
Director 2018-06-30
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL PIKE
Director 2017-08-22 2018-06-30
GARETH WYN DAVIES
Company Secretary 2015-08-24 2017-08-23
GARETH WYN DAVIES
Director 2015-08-24 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
DAVID STEVEN MORGAN
Director 2012-10-09 2015-08-25
DAVID STEVEN MORGAN
Company Secretary 2012-10-09 2015-08-24
STEPHEN HENDERSON
Director 2014-04-18 2014-08-01
SUNEIL SHASHIKANT KHANDKE
Director 2012-01-05 2014-04-18
HUAN QUAYLE
Company Secretary 2010-03-22 2012-10-09
HUAN QUAYLE
Director 2011-11-23 2012-10-09
CAROLE ELIZABETH STEWART
Director 2005-02-23 2012-06-29
CAROL WILLIAMS
Director 2005-02-23 2012-04-16
LINDA JANE HALL
Company Secretary 2006-04-24 2010-03-03
JOHN GORMAN
Director 2005-02-23 2006-12-31
ROBERT CHRISTOPHER HILL
Company Secretary 2005-02-25 2006-04-24
JULIAN NICHOLAS WILD
Director 1998-04-27 2005-05-31
PAULINE LAYCOCK
Company Secretary 2003-07-18 2005-02-25
PAULINE LAYCOCK
Director 2003-07-18 2005-02-25
FRANCES SUSAN HARRIS
Company Secretary 1998-09-30 2003-07-18
FRANCES SUSAN HARRIS
Director 1998-09-30 2003-07-18
DAVID GRAY SIMPSON
Company Secretary 1994-03-31 1998-09-30
DAVID GRAY SIMPSON
Director 1994-03-31 1998-09-30
MICHAEL HENRY BUCKLEY
Director 1992-10-15 1998-04-27
MICHAEL HENRY BUCKLEY
Company Secretary 1992-10-15 1994-03-31
JOHN MALCOLM JAMES DICKS
Director 1992-10-15 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PAUL FLETCHER F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
MARTYN PAUL FLETCHER CONVENIENCE FOODS LIMITED Director 2017-07-27 CURRENT 1988-03-03 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD PROCESSORS LIMITED Director 2017-07-18 CURRENT 1997-11-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD SERVICES LIMITED Director 2017-07-18 CURRENT 1997-11-28 Active
MARTYN PAUL FLETCHER NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER ISLAND WHARF (600) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER FARNSWORTH INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER 2 SISTERS POULTRY LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER BOPARAN FOODS LIMITED Director 2017-07-17 CURRENT 1996-04-22 Active
MARTYN PAUL FLETCHER FLEUR DE LYS PIES LIMITED Director 2017-07-17 CURRENT 1970-03-16 Active
MARTYN PAUL FLETCHER BRAVO FB LIMITED Director 2017-07-17 CURRENT 1988-12-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DREAMPLAYER LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LTD Director 2017-07-17 CURRENT 2000-09-08 Active - Proposal to Strike off
MARTYN PAUL FLETCHER CHALLENGER FOODS LIMITED Director 2017-07-17 CURRENT 2001-08-21 Active
MARTYN PAUL FLETCHER 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-07-17 CURRENT 2002-04-10 Active
MARTYN PAUL FLETCHER 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
MARTYN PAUL FLETCHER BH ACQUISITIONS LIMITED Director 2017-07-17 CURRENT 2011-01-17 Active
MARTYN PAUL FLETCHER BOPARAN FINANCE PLC Director 2017-07-17 CURRENT 2011-04-06 Active
MARTYN PAUL FLETCHER TODAYULTRA LIMITED Director 2017-07-17 CURRENT 1993-04-05 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SOLWAY FOODS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-05-18 Active
MARTYN PAUL FLETCHER PENWOOD AGRICULTURE LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER PRIME GAME LIMITED Director 2017-07-17 CURRENT 1976-09-03 Active - Proposal to Strike off
MARTYN PAUL FLETCHER MITCHELL (GAME) LIMITED Director 2017-07-17 CURRENT 1982-08-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SCOT-LAD LIMITED Director 2017-07-17 CURRENT 1996-11-20 Active
MARTYN PAUL FLETCHER KEPAK GROUP LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER NORTHERN FOODS GROCERY GROUP LIMITED Director 2017-07-17 CURRENT 1936-05-04 Active
MARTYN PAUL FLETCHER NORTHERN FOODS LIMITED Director 2017-07-17 CURRENT 1949-08-15 Active
MARTYN PAUL FLETCHER MELWOOD INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1963-04-01 Active
MARTYN PAUL FLETCHER CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2017-07-17 CURRENT 1975-05-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE (9000) LIMITED Director 2017-07-17 CURRENT 1963-08-29 Active
MARTYN PAUL FLETCHER ETHNIC CUISINE LIMITED Director 2017-07-17 CURRENT 1992-11-16 Active
MARTYN PAUL FLETCHER 2 SISTERS FOOD GROUP LIMITED Director 2017-07-17 CURRENT 1993-06-15 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER DREAMPHOTO LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER CENTURY WAY DALE LIMITED Director 2017-07-17 CURRENT 1995-11-28 Active
MARTYN PAUL FLETCHER PENWOOD FOODS LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER NORTHERN FOODS FINANCE LIMITED Director 2017-07-17 CURRENT 2000-03-10 Active
MARTYN PAUL FLETCHER 2 SISTERS PREMIER DIVISION LIMITED Director 2017-07-17 CURRENT 2000-08-22 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED FRESH QUALITY FOODS LTD Director 2017-07-17 CURRENT 2000-09-11 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DEVON CREST FOODS LTD Director 2017-07-17 CURRENT 2000-10-04 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ENTRANCELORD LIMITED Director 2017-07-17 CURRENT 2002-02-06 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ISLAND WHARF (300) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active
MARTYN PAUL FLETCHER MONTGOMERY BELL LIMITED Director 2017-07-17 CURRENT 1926-12-13 Active - Proposal to Strike off
MARTYN PAUL FLETCHER JOSEPH MITCHELL (LETHAM) LIMITED Director 2017-07-17 CURRENT 1959-08-04 Active
MARTYN PAUL FLETCHER BOPARAN HOLDINGS LIMITED Director 2017-07-01 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-02DS01Application to strike the company off the register
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/07/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-07-18AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-31TM02Termination of appointment of Gareth Wyn Davies on 2017-08-23
2017-08-22AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-19AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/15
2015-08-26AP03Appointment of Mr Gareth Wyn Davies as company secretary on 2015-08-24
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2015-08-25AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-08-25TM02Termination of appointment of David Steven Morgan on 2015-08-24
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-09AR0127/06/15 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/08/14
2015-02-16CH01Director's details changed for Mr David Steven Morgan on 2015-02-01
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-09AR0127/06/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-04-29AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SUNEIL KHANDKE
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/13
2013-07-25AR0127/06/13 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12
2012-10-16AP03SECRETARY APPOINTED DAVID STEVEN MORGAN
2012-10-15AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-07-11AR0127/06/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE STEWART
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2012-03-21RES15CHANGE OF NAME 15/03/2012
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21CERTNMCOMPANY NAME CHANGED 2 SISTERS FOOD SITE CERTIFICATION LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-02-16RES15CHANGE OF NAME 31/01/2012
2012-02-16CERTNMCOMPANY NAME CHANGED NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED CERTIFICATE ISSUED ON 16/02/12
2012-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-13RES15CHANGE OF NAME 10/01/2012
2012-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AP01DIRECTOR APPOINTED SUNEIL SHASHIKANT KHANDKE
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-11-23AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-07-18AR0127/06/11 FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-07-06AR0127/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 26/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE STEWART / 26/06/2010
2010-03-30AP03SECRETARY APPOINTED MR HUAN QUAYLE
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA HALL
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-07-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-06363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2007-01-25288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288bSECRETARY RESIGNED
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-05288bDIRECTOR RESIGNED
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28288bDIRECTOR RESIGNED
2005-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-10MEM/ARTSARTICLES OF ASSOCIATION
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKS HU1 3XG
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW SECRETARY APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-01CERTNMCOMPANY NAME CHANGED WEST COUNTRY FROZEN FOODS LIMITE D CERTIFICATE ISSUED ON 01/03/05
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 2 SISTERS SITE CERTIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 SISTERS SITE CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND COLLATERAL DEBENTURE 1971-04-23 Satisfied HAMBROS BANK LTD
Filed Financial Reports
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 SISTERS SITE CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of 2 SISTERS SITE CERTIFICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 SISTERS SITE CERTIFICATION LIMITED
Trademarks
We have not found any records of 2 SISTERS SITE CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 SISTERS SITE CERTIFICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 2 SISTERS SITE CERTIFICATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 2 SISTERS SITE CERTIFICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 SISTERS SITE CERTIFICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 SISTERS SITE CERTIFICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.