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

SOPO

YPO, YPO KENMORE ROAD, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XE,
Company Registration Number
04311839
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Sopo
SOPO was founded on 2001-10-26 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Sopo is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOPO
 
Legal Registered Office
YPO
YPO KENMORE ROAD
WAKEFIELD 41 INDUSTRIAL ESTATE
WAKEFIELD
WEST YORKSHIRE
WF2 0XE
Other companies in WF2
 
Filing Information
Company Number 04311839
Company ID Number 04311839
Date formed 2001-10-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939760477  
Last Datalog update: 2021-09-07 07:38:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOPO
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 SOPO

Current Directors
Officer Role Date Appointed
PETER SCHOFIELD
Director 2017-04-05
PAUL DENIS SMITH
Director 2012-09-01
ANDREA TICKNER
Director 2001-10-26
ELIZABETH WELTON
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE THOMAS BREWER
Director 2014-03-10 2017-04-05
NICOL JAMES THORNTON
Company Secretary 2010-10-01 2015-09-01
NICOL JAMES THORNTON
Director 2010-10-01 2015-09-01
JOHN SCOWEN
Director 2001-10-26 2014-03-10
MICHAEL CHRISTOPHER PHILLIPS
Director 2008-01-01 2012-09-01
KENNETH GEORGE MAY
Company Secretary 2003-08-01 2010-10-01
KENNETH GEORGE MAY
Director 2001-10-26 2010-10-01
DAVID WILLIAM POINTON
Director 2003-11-03 2008-11-05
GRAHAM ANTONY JESSOP
Director 2004-04-08 2006-06-01
STEPHEN LIEFE GILBEY
Director 2003-11-03 2004-12-01
DAVID JOHN PHILLIPSON
Director 2001-10-26 2004-04-08
PETER BLANCHARD
Company Secretary 2001-10-26 2003-07-31
PETER BLANCHARD
Director 2001-10-26 2003-07-31
DAVID FRANK WHELLER
Director 2001-10-26 2002-11-06
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-10-26 2001-10-26
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-10-26 2001-10-26
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2001-10-26 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DENIS SMITH YORK CITIZENS THEATRE TRUST LIMITED Director 2015-10-06 CURRENT 1936-08-15 Active
PAUL DENIS SMITH YPO SUPPLIES LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
PAUL DENIS SMITH YPO PROCUREMENT HOLDINGS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
PAUL DENIS SMITH BUYBL LIMITED Director 2008-01-03 CURRENT 2008-01-02 Active - Proposal to Strike off

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
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELTON
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-12AP01DIRECTOR APPOINTED MR PETER SCHOFIELD
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE THOMAS BREWER
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-03TM02Termination of appointment of Nicol James Thornton on 2015-09-01
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOL JAMES THORNTON
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-06-06AP01DIRECTOR APPOINTED MR TERENCE THOMAS BREWER
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOWEN
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-30AR0126/10/13 ANNUAL RETURN FULL LIST
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-11-09AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2012-09-21AP01DIRECTOR APPOINTED PAUL DENIS SMITH
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM C/O C/O West Mercia Supplies Holsworth Park Oxon Business Park Bicton Heath Shrewsbury SY3 5HJ United Kingdom
2011-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-11-11AR0126/10/11 ANNUAL RETURN FULL LIST
2011-03-08AP01DIRECTOR APPOINTED MR NICOL JAMES THORNTON
2011-03-08AP03SECRETARY APPOINTED MR NICOL JAMES THORNTON
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O ESPO BARNSDALE WAY GROVE PARK ENDERBY LEICESTER LE19 1ES
2010-11-19AR0126/10/10 NO MEMBER LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAY
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MAY
2010-10-30TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MAY
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-20AR0126/10/09 NO MEMBER LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WELTON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TICKNER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOWEN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER PHILLIPS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MAY / 20/11/2009
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID POINTON
2008-12-09363aANNUAL RETURN MADE UP TO 26/10/08
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-13363sANNUAL RETURN MADE UP TO 26/10/07
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-22363sANNUAL RETURN MADE UP TO 26/10/06
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-09288bDIRECTOR RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O ESPO LEICESTER ROAD GLENFIELD LEICESTER LEICESTERSHIRE LE3 8RT
2006-01-19363(288)DIRECTOR RESIGNED
2006-01-19363sANNUAL RETURN MADE UP TO 26/10/05
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-06-27288aNEW DIRECTOR APPOINTED
2005-01-06363sANNUAL RETURN MADE UP TO 26/10/04
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 113-117 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0RG
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-27363sANNUAL RETURN MADE UP TO 26/10/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sANNUAL RETURN MADE UP TO 26/10/02
2002-11-07288bDIRECTOR RESIGNED
2002-10-08225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOPO 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 SOPO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOPO does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

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 SOPO

Intangible Assets
Patents
We have not found any records of SOPO registering or being granted any patents
Domain Names
We do not have the domain name information for SOPO
Trademarks
We have not found any records of SOPO registering or being granted any trademarks
Income
Government Income

Government spend with SOPO

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2013-11-08 GBP £282 STAFF TRAINING
London Borough of Waltham Forest 2013-11-08 GBP £282 STAFF TRAINING
London Borough of Waltham Forest 2013-11-08 GBP £282 STAFF TRAINING
London Borough of Waltham Forest 2013-11-08 GBP £282 STAFF TRAINING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-11-05 GBP £282 CONFERENCE
Isle of Wight Council 2013-01-30 GBP £95
Vale of White Horse District Council 2012-10-16 GBP £95

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOPO 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 SOPO 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 SOPO 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.