Background WavePink WaveYellow Wave

BUSINESS OFFICE SUPPLIES LIMITED (04656295)

BUSINESS OFFICE SUPPLIES LIMITED (04656295) is an active UK company. incorporated on 4 February 2003. with registered office in Normanton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). BUSINESS OFFICE SUPPLIES LIMITED has been registered for 23 years. Current directors include GALE, Andrew Peter, MAXTED, Jonathan Ian.

Company Number
04656295
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
GALE, Andrew Peter, MAXTED, Jonathan Ian
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS OFFICE SUPPLIES LIMITED

BUSINESS OFFICE SUPPLIES LIMITED is an active company incorporated on 4 February 2003 with the registered office located in Normanton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). BUSINESS OFFICE SUPPLIES LIMITED was registered 23 years ago.(SIC: 46660)

Status

active

Active since 23 years ago

Company No

04656295

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Newland House Tuscany Way Normanton, WF6 2TZ,

Previous Addresses

Unit 1 Tuscany Way Normanton WF6 2TZ England
From: 22 July 2025To: 23 July 2025
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 19 April 2021To: 22 July 2025
Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England
From: 25 August 2020To: 19 April 2021
K House Europa Link Sheffield Business Park Sheffield S9 1XU England
From: 16 April 2019To: 25 August 2020
11 High Street Baldock Hertfordshire SG7 6AZ
From: 4 February 2003To: 16 April 2019
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Left
Jan 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Oct 23
Loan Secured
Mar 25
Loan Cleared
Sept 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAXTED, Jonathan

Active
Tuscany Way, NormantonWF6 2TZ
Secretary
Appointed 30 Jun 2020

GALE, Andrew Peter

Active
Tuscany Way, NormantonWF6 2TZ
Born January 1970
Director
Appointed 12 Apr 2019

MAXTED, Jonathan Ian

Active
Tuscany Way, NormantonWF6 2TZ
Born September 1975
Director
Appointed 01 Jan 2023

ELDRIDGE, Jocelyn

Resigned
13 Mathews Close, StevenageSG1 4XB
Secretary
Appointed 04 Feb 2003
Resigned 12 Apr 2019

MENDELSOHN, Lorna Kathleen

Resigned
Europa Link, SheffieldS9 1XU
Secretary
Appointed 12 Apr 2019
Resigned 30 Jun 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

ELDRIDGE, Brian

Resigned
13 Mathews Close, StevenageSG1 4XB
Born July 1955
Director
Appointed 04 Feb 2003
Resigned 12 Apr 2019

HAWORTH, Stephen

Resigned
Europa Link, SheffieldS9 1XU
Born February 1970
Director
Appointed 12 Apr 2019
Resigned 12 Dec 2022

VAREY, Craig Anthony

Resigned
1 Europa Drive, SheffieldS9 1XT
Born June 1974
Director
Appointed 12 Apr 2019
Resigned 31 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 12 Apr 2019
Ceased 22 Dec 2020
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control as firm
Notified 12 Apr 2019
Ceased 22 Dec 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control as firm
Notified 12 Apr 2019
Ceased 22 Dec 2020
Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019

Brian Eldridge

Ceased
Mathews Close, StevenageSG1 4XB
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2017
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Auditors Resignation Company
22 September 2004
AUDAUD
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
8 March 2003
88(2)R88(2)R
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation