ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boparan Holdings Limited

Boparan Holdings Limited is an active company incorporated on 5 May 1998 with the registered office located in Wakefield, West Yorkshire. Boparan Holdings Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03558065
Private limited company
Age
27 years
Incorporated 5 May 1998
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 30 Jul27 Jul 2024 (12 months)
Accounts type is Group
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Trinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Same address for the past 13 years
Telephone
01924831310
Email
Available in Endole App
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Mar 1972
Director • British • Lives in England • Born in Jan 1968
Director • Group Cfo • British • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Foods Limited
Craig Ashley Tomkinson, Nigel Barry Williams, and 3 more are mutual people.
Active
BH Acquisitions Limited
Craig Ashley Tomkinson, Nigel Barry Williams, and 3 more are mutual people.
Active
Boparan Finance Plc
Craig Ashley Tomkinson, Nigel Barry Williams, and 3 more are mutual people.
Active
2 Sisters Food Group Limited
Richard John Pennycook, Nigel Barry Williams, and 2 more are mutual people.
Active
Amber Foods Limited
Craig Ashley Tomkinson, Richard John Pennycook, and 2 more are mutual people.
Active
Cavaghan & Gray Limited
Paul Allan Friston, Ranjit Singh Boparan, and 1 more are mutual people.
Active
Lloyd Maunder Limited
Craig Ashley Tomkinson, Nigel Barry Williams, and 1 more are mutual people.
Active
F.W. Farnsworth Limited
Paul Allan Friston, Ranjit Singh Boparan, and 1 more are mutual people.
Active
Brands
2 Sisters Food Group
2 Sisters Food Group is a food manufacturing company in Europe, specialising in producing poultry and a range of food products.
SASSi
SASSi is the Supplier Assurance and Specification System owned and managed by 2 Sisters Food Group.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Jul 2024
For period 27 Jul27 Jul 2024
Traded for 12 months
Cash in Bank
£47.2M
Increased by £8.6M (+22%)
Turnover
£3.05B
Increased by £15.3M (+1%)
Employees
14.86K
Decreased by 138 (-1%)
Total Assets
£697.8M
Increased by £12.3M (+2%)
Total Liabilities
-£1.07B
Increased by £27.6M (+3%)
Net Assets
-£369M
Decreased by £15.3M (+4%)
Debt Ratio (%)
153%
Increased by 1.28% (+1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 20 May 2025
Mr Lee Greenbury Appointed
5 Months Ago on 8 May 2025
Denise Leanne Mullen Resigned
5 Months Ago on 8 May 2025
Group Accounts Submitted
5 Months Ago on 29 Apr 2025
Mr Paul Allan Friston Appointed
8 Months Ago on 1 Feb 2025
Nigel Barry Williams Resigned
9 Months Ago on 31 Dec 2024
New Charge Registered
11 Months Ago on 7 Nov 2024
Mrs Denise Leanne Mullen Appointed
11 Months Ago on 31 Oct 2024
Lee Greenbury Resigned
11 Months Ago on 31 Oct 2024
Mr Nigel Barry Williams Appointed
1 Year 2 Months Ago on 26 Jul 2024
Get Credit Report
Discover Boparan Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 May 2025 with no updates
Submitted on 20 May 2025
Appointment of Mr Lee Greenbury as a secretary on 8 May 2025
Submitted on 12 May 2025
Termination of appointment of Denise Leanne Mullen as a secretary on 8 May 2025
Submitted on 12 May 2025
Group of companies' accounts made up to 27 July 2024
Submitted on 29 Apr 2025
Appointment of Mr Paul Allan Friston as a director on 1 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Nigel Barry Williams as a director on 31 December 2024
Submitted on 6 Jan 2025
Registration of charge 035580650020, created on 7 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Lee Greenbury as a secretary on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Mrs Denise Leanne Mullen as a secretary on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Craig Ashley Tomkinson as a director on 26 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year