BADSWORTH FOODS LIMITED

Register to unlock more data on OkredoRegister

BADSWORTH FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06374134

Incorporation date

18/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon08/12/2023
Final Gazette dissolved following liquidation
dot icon08/09/2023
Return of final meeting in a members' voluntary winding up
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon22/04/2021
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 2021-04-22
dot icon20/04/2021
Declaration of solvency
dot icon20/04/2021
Appointment of a voluntary liquidator
dot icon20/04/2021
Resolutions
dot icon24/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-07
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon03/03/2020
Appointment of Mr Mark Biltz Elser as a director on 2020-02-21
dot icon03/03/2020
Termination of appointment of Stephen Gibbs as a director on 2020-02-21
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon12/09/2019
Change of details for Invicta Food Group Limited as a person with significant control on 2019-08-23
dot icon20/06/2019
Termination of appointment of Rubens Fernandes Pereira as a director on 2019-06-03
dot icon20/06/2019
Termination of appointment of Daniel Paulo Hamada as a director on 2019-06-03
dot icon20/06/2019
Appointment of Mr Stephen Gibbs as a director on 2019-06-03
dot icon20/06/2019
Appointment of Mr Curt Calaway as a director on 2019-06-03
dot icon19/06/2019
Termination of appointment of Colin James Norton as a director on 2019-06-03
dot icon19/06/2019
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-19
dot icon31/12/2018
Satisfaction of charge 2 in full
dot icon17/12/2018
Appointment of Mr Rubens Fernandes Pereira as a director on 2018-12-12
dot icon05/12/2018
Termination of appointment of Simon Cheng as a director on 2018-10-19
dot icon30/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/09/2018
Notification of Invicta Food Group Limited as a person with significant control on 2016-04-06
dot icon12/09/2018
Cessation of Brf Invicta Limited as a person with significant control on 2016-04-06
dot icon11/05/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/11/2017
Appointment of Daniel Paulo Hamada as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Dalvi Marcelo Rudeck as a director on 2017-11-15
dot icon22/11/2017
Appointment of Simon Cheng as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Jose Lourenco Perottoni as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Marcelo Josef Wigman as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Rodrigo Alves Coelho as a director on 2017-08-30
dot icon25/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/01/2017
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon09/01/2017
Appointment of Mr Marcelo Josef Wigman as a director on 2016-11-30
dot icon09/01/2017
Appointment of Mr Jose Lourenco Perottoni as a director on 2016-11-30
dot icon09/01/2017
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon09/01/2017
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/07/2016
Appointment of Mr Djavan Biffi as a director on 2016-07-21
dot icon28/07/2016
Appointment of Mr Dalvi Marcelo Rudeck as a director on 2016-07-21
dot icon27/07/2016
Appointment of Mr Rodrigo Alves Coelho as a director on 2016-07-21
dot icon27/07/2016
Termination of appointment of John William Prendergast as a director on 2016-07-21
dot icon27/07/2016
Appointment of Clyde Secretaries Limited as a secretary on 2016-07-21
dot icon27/07/2016
Termination of appointment of John William Prendergast as a secretary on 2016-07-21
dot icon26/07/2016
Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
dot icon26/07/2016
Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
dot icon13/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Colin James Norton on 2015-09-18
dot icon13/10/2015
Secretary's details changed for Mr John William Prendergast on 2015-09-18
dot icon13/10/2015
Director's details changed for Mr John William Prendergast on 2015-09-18
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-18
dot icon07/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Resolutions
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Duplicate mortgage certificatecharge no:2
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 18/09/08; full list of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon20/02/2008
Registered office changed on 20/02/08 from: bridge house, rye lane dunton green sevenoaks kent TN14 5JD
dot icon16/01/2008
Particulars of mortgage/charge
dot icon18/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigman, Marcelo Josef
Director
29/11/2016 - 14/11/2017
204
Rudeck, Dalvi Marcelo
Director
20/07/2016 - 14/11/2017
211
Pereira, Rubens Fernandes
Director
11/12/2018 - 02/06/2019
205
Cheng, Simon
Director
14/11/2017 - 18/10/2018
210
Biffi, Djavan
Director
20/07/2016 - 29/11/2016
208

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADSWORTH FOODS LIMITED

BADSWORTH FOODS LIMITED is an(a) Dissolved company incorporated on 18/09/2007 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADSWORTH FOODS LIMITED?

toggle

BADSWORTH FOODS LIMITED is currently Dissolved. It was registered on 18/09/2007 and dissolved on 08/12/2023.

Where is BADSWORTH FOODS LIMITED located?

toggle

BADSWORTH FOODS LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does BADSWORTH FOODS LIMITED do?

toggle

BADSWORTH FOODS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BADSWORTH FOODS LIMITED?

toggle

The latest filing was on 08/12/2023: Final Gazette dissolved following liquidation.