CompanyTrack
B

BUSINESS OFFICE SUPPLIES LIMITED

Active Normanton

Wholesale of other office machinery and equipment

1 employees
Wholesale of other office machinery and equipment
B

BUSINESS OFFICE SUPPLIES LIMITED

Wholesale of other office machinery and equipment

Founded 4 Feb 2003 Active Normanton, England 1 employees
Wholesale of other office machinery and equipment
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 12 Mar 2025
Net assets £139.44K £8.98K 2023 year on year
Total assets £166.04K £16.04K 2023 year on year
Total Liabilities £26.60K £7.06K 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Newland House Tuscany Way Normanton WF6 2TZ England

Credit Report

Discover BUSINESS OFFICE SUPPLIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£27.30k

Increased by £11.49k (+73%)

Net Assets

£139.44k

Decreased by £8.98k (-6%)

Total Liabilities

£26.60k

Decreased by £7.06k (-21%)

Turnover

£105.11k

Decreased by £64.85k (-38%)

Employees

1

Debt Ratio

16%

Decreased by 2 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Andrew Peter GaleDirectorBritishEngland5612 Apr 2019Active
Jonathan Ian MaxtedDirectorBritishEngland501 Jan 2023Active
Jonathan MaxtedSecretaryUnknownUnknown30 Jun 2020Active

Shareholders

Shareholders (8)

Richard Eldridge
0.0%
012 Feb 2020
Jocelyn Eldridge
0.0%
012 Feb 2020
Brian Eldridge
0.0%
012 Feb 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Banner Group Limited

United Kingdom

Active
Notified 12 Apr 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Brian Eldridge

Ceased 12 Apr 2019

Ceased

Endless Ii (gp) Llp

Ceased 22 Dec 2020

Ceased

Endless Llp

Ceased 22 Dec 2020

Ceased

Endless Iii General Partner Llp

Ceased 22 Dec 2020

Ceased

Group Structure

Group Structure

BANNER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EVO GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO BUSINESS SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUSINESS OFFICE SUPPLIES LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
20 Sept 2025AccountsAnnual accounts filedView(59 pages)
3 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

20 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

20 Sept 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 3 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 20 Sept 2025

Annual accounts filed

4 months ago on 20 Sept 2025