Company Information for SOPO
YPO, YPO KENMORE ROAD, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XE,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
SOPO | |
Legal Registered Office | |
YPO YPO KENMORE ROAD WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XE Other companies in WF2 | |
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 |
Last Datalog update: | 2021-09-07 07:38:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER SCHOFIELD |
||
PAUL DENIS SMITH |
||
ANDREA TICKNER |
||
ELIZABETH WELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE THOMAS BREWER |
Director | ||
NICOL JAMES THORNTON |
Company Secretary | ||
NICOL JAMES THORNTON |
Director | ||
JOHN SCOWEN |
Director | ||
MICHAEL CHRISTOPHER PHILLIPS |
Director | ||
KENNETH GEORGE MAY |
Company Secretary | ||
KENNETH GEORGE MAY |
Director | ||
DAVID WILLIAM POINTON |
Director | ||
GRAHAM ANTONY JESSOP |
Director | ||
STEPHEN LIEFE GILBEY |
Director | ||
DAVID JOHN PHILLIPSON |
Director | ||
PETER BLANCHARD |
Company Secretary | ||
PETER BLANCHARD |
Director | ||
DAVID FRANK WHELLER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK CITIZENS THEATRE TRUST LIMITED | Director | 2015-10-06 | CURRENT | 1936-08-15 | Active | |
YPO SUPPLIES LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
YPO PROCUREMENT HOLDINGS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
BUYBL LIMITED | Director | 2008-01-03 | CURRENT | 2008-01-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WELTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR PETER SCHOFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE THOMAS BREWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
TM02 | Termination of appointment of Nicol James Thornton on 2015-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOL JAMES THORNTON | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TERENCE THOMAS BREWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOWEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS | |
AP01 | DIRECTOR APPOINTED PAUL DENIS SMITH | |
AD01 | REGISTERED 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 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICOL JAMES THORNTON | |
AP03 | SECRETARY APPOINTED MR NICOL JAMES THORNTON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM C/O ESPO BARNSDALE WAY GROVE PARK ENDERBY LEICESTER LE19 1ES | |
AR01 | 26/10/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH MAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH MAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 26/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WELTON / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TICKNER / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOWEN / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER PHILLIPS / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MAY / 20/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID POINTON | |
363a | ANNUAL RETURN MADE UP TO 26/10/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | ANNUAL RETURN MADE UP TO 26/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O ESPO LEICESTER ROAD GLENFIELD LEICESTER LEICESTERSHIRE LE3 8RT | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/10/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 113-117 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0RG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | ANNUAL RETURN MADE UP TO 26/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/10/02 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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.
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
STAFF TRAINING |
London Borough of Waltham Forest | |
|
STAFF TRAINING |
London Borough of Waltham Forest | |
|
STAFF TRAINING |
London Borough of Waltham Forest | |
|
STAFF TRAINING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
CONFERENCE |
Isle of Wight Council | |
|
|
Vale of White Horse District Council | |
|
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.
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. |