BRAVO FB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRAVO FB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02327356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRAVO FB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRAVO FB LIMITED located?

    Registered Office Address
    Trinity Park House
    Fox Way
    WF2 8EE Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAVO FB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOX'S BISCUITS LIMITEDJun 19, 1989Jun 19, 1989
    NORTHERN FOODS GROCERY GROUP LIMITEDMar 09, 1989Mar 09, 1989
    DOMESPEC LIMITEDDec 12, 1988Dec 12, 1988

    What are the latest accounts for BRAVO FB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for BRAVO FB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 01, 2020

    8 pagesAA

    Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021

    2 pagesCH01

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jul 27, 2019

    8 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 28, 2018

    7 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018

    1 pagesTM01

    Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018

    2 pagesAP01

    Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018

    1 pagesTM01

    Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jul 29, 2017

    8 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017

    1 pagesTM01

    Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017

    2 pagesAP01

    Termination of appointment of Stephen Paul Leadbeater as a director on Jul 18, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jul 30, 2016

    8 pagesAA

    Who are the officers of BRAVO FB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERS, Ronald Klaas Otto, Mr.
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandDutch170539300001
    TOMKINSON, Craig Ashley
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritish199432160002
    CHRISTIE, Michael Sean
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    Secretary
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    British112100590001
    ELLIS, Ian Anthony
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    Secretary
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    British55801480001
    HALL, Linda Jane
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    Secretary
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    British108998900001
    HARRIS, Frances Susan
    3 The Moorings
    Ings Lane
    HU14 3ED North Ferriby
    East Yorkshire
    Secretary
    3 The Moorings
    Ings Lane
    HU14 3ED North Ferriby
    East Yorkshire
    British48486630001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAYCOCK, Pauline
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    Secretary
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    British91382980001
    MICKLETHWAITE, Andrew
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    Secretary
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    British71170600001
    QUAYLE, Huan
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Secretary
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    150124510001
    CHRISTIE, Michael Sean
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    Director
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    EnglandBritish112100590001
    DAVIES, Gareth Wyn
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritish109674760001
    DRIESSEN, Marc Antoine Emile
    Arnhemseweg 55
    Ede (Gld)
    FOREIGN 6711gs Holland
    Director
    Arnhemseweg 55
    Ede (Gld)
    FOREIGN 6711gs Holland
    Dutch68191510001
    ELLIS, Ian Anthony
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    Director
    25 Peacock Close
    Killamarsh
    S21 1BF Sheffield
    South Yorkshire
    EnglandBritish55801480001
    FLETCHER, Martyn Paul
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritish235080230001
    HALL, Ian Maxwell
    1 Orchard Close
    Alne
    YO6 2HT York
    North Yorkshire
    Director
    1 Orchard Close
    Alne
    YO6 2HT York
    North Yorkshire
    British2996670001
    HALL, Linda Jane
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    Director
    2180 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    West Yorkshire
    United KingdomBritish108998900001
    HARRIS, Frances Susan
    3 The Moorings
    Ings Lane
    HU14 3ED North Ferriby
    East Yorkshire
    Director
    3 The Moorings
    Ings Lane
    HU14 3ED North Ferriby
    East Yorkshire
    British48486630001
    HENDERSON, Stephen
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritish103853510001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Director
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    United KingdomBritish72684940002
    LAYCOCK, Pauline
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    Director
    Beverley House
    Saint Stephens Square
    HU1 3XD Hull
    North Humberside
    British91382980001
    LEADBEATER, Stephen Paul
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    EnglandBritish84487230001
    MCKEEVER, William James
    27 Stumperlowe Park Road
    Fulwood
    S10 3QP Sheffield
    South Yorkshire
    Director
    27 Stumperlowe Park Road
    Fulwood
    S10 3QP Sheffield
    South Yorkshire
    British46277750001
    MICKLETHWAITE, Andrew
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    Director
    Adel Garth
    25 Saint Helens Lane
    LS16 8BR Leeds
    West Yorkshire
    British71170600001
    MORGAN, David Steven
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    UkBritish169577690002
    OLDHAM, Nigel Martin
    Whincroft Victoria Drive
    LS29 9AY Ilkley
    West Yorkshire
    Director
    Whincroft Victoria Drive
    LS29 9AY Ilkley
    West Yorkshire
    British23485940001
    PIKE, Richard Neil
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United KingdomBritish236794290001
    QUAYLE, Huan
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    United KingdomBritish150042460001
    STEWART, Alexander Jonathan
    Grimston Lodge
    LS24 9BY Tadcaster
    West Yorkshire
    Director
    Grimston Lodge
    LS24 9BY Tadcaster
    West Yorkshire
    British62705690001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Director
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    EnglandBritish62858980002
    WILLIAMS, Carol
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    United KingdomBritish97385290001
    WORNE, Nigel John
    Mount Pleasant
    Wistanswick
    TF9 2AY Market Drayton
    Salop
    Director
    Mount Pleasant
    Wistanswick
    TF9 2AY Market Drayton
    Salop
    British64279660001

    Who are the persons with significant control of BRAVO FB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Foods Limited
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Apr 06, 2016
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00471864
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Northern Foods Grocery Group Limited
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Apr 06, 2016
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00313761
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0