BAFIN HOLDINGS

Register to unlock more data on OkredoRegister

BAFIN HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01618678

Incorporation date

02/03/1982

Size

Full

Contacts

Registered address

Registered address

C/O Manpowergroup Uk Limited Capital Court, Windsor Street, Uxbridge UB8 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1982)
dot icon21/04/2026
Notification of Manpowergroup Inc as a person with significant control on 2019-12-23
dot icon18/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon30/12/2024
Termination of appointment of Mark Anthony Cahill as a director on 2024-12-30
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon10/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Notification of Manpowergroup Singapore Private Limited as a person with significant control on 2019-12-23
dot icon14/03/2023
Cessation of Manpower Holdings (Uk) Limited as a person with significant control on 2019-12-23
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon13/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/11/2021
Full accounts made up to 2020-12-31
dot icon21/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon31/12/2019
Termination of appointment of Andrew Lewis Windmill as a secretary on 2019-12-20
dot icon31/12/2019
Termination of appointment of Andrew Lewis Windmill as a director on 2019-12-20
dot icon25/11/2019
Appointment of Mr Mark Joseph Donnelly as a director on 2019-11-12
dot icon20/11/2019
Appointment of Mr Damian Paul Whitham as a director on 2019-11-12
dot icon20/11/2019
Registered office address changed from , the Old Dairy Griffin Farm, Conger Lane, Toddington, Bedfordshire, LU5 6BT to C/O Manpowergroup Uk Limited Capital Court Windsor Street Uxbridge UB8 1AB on 2019-11-20
dot icon19/11/2019
Appointment of Peter Louis Constance Swerts as a director on 2019-11-11
dot icon25/10/2019
Notification of Manpower Holdings (Uk) Limited as a person with significant control on 2019-09-16
dot icon25/10/2019
Cessation of Manpower Holdings Limited as a person with significant control on 2019-09-16
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Resolutions
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/12/2015
Resolutions
dot icon16/12/2015
Resolutions
dot icon14/09/2015
Director's details changed for Mr Andrew Lewis Windmill on 2015-08-25
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-28
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-28 no member list
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Michael Lynch as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-28 no member list
dot icon27/01/2012
Memorandum and Articles of Association
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Resolutions
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-28
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Mark Anthony Cahill on 2009-10-01
dot icon29/10/2009
Director's details changed for Michael John Lynch on 2009-10-01
dot icon15/10/2009
Director's details changed for Michael John Lynch on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Andrew Lewis Windmill on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Mark Anthony Cahill on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Andrew Lewis Windmill on 2009-10-01
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 28/02/09; no change of members
dot icon17/03/2009
Director and secretary's change of particulars / andrew windmill / 28/02/2009
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 28/02/08; no change of members
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon28/09/2005
Auditor's resignation
dot icon08/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon07/12/2004
New director appointed
dot icon01/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/03/2004
Registered office changed on 09/03/04 from:\clarence house, 134 hatfield road, st albans, herts AL1 4JB
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon03/10/2003
Location of register of members
dot icon03/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/04/2003
Auditor's resignation
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon27/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/07/2002
Auditor's resignation
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon18/06/2001
Full group accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon17/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon14/06/2000
Full group accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 28/02/00; full list of members
dot icon15/07/1999
Miscellaneous
dot icon15/07/1999
Resolutions
dot icon02/07/1999
Full group accounts made up to 1998-12-31
dot icon01/06/1999
Location of register of members
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon06/08/1998
Full group accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 28/02/98; no change of members
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 28/02/97; no change of members
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon30/09/1996
Full group accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 28/02/96; full list of members
dot icon01/02/1996
Nc inc already adjusted 05/01/96
dot icon01/02/1996
Nc dec already adjusted 05/01/96
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Return made up to 28/02/95; no change of members
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon03/02/1995
Full group accounts made up to 1993-12-31
dot icon20/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon31/03/1994
Return made up to 28/02/94; full list of members
dot icon16/12/1993
Location of register of members (non legible)
dot icon16/12/1993
Location - directors interests register: non legible
dot icon16/12/1993
Location - directors service contracts and memoranda
dot icon16/12/1993
Location of debenture register (non legible)
dot icon13/11/1993
Conso 15/10/93
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon05/11/1993
Nc inc already adjusted 13/10/93
dot icon05/11/1993
Resolutions
dot icon05/11/1993
Resolutions
dot icon05/11/1993
Resolutions
dot icon05/11/1993
Resolutions
dot icon05/11/1993
Resolutions
dot icon05/11/1993
Resolutions
dot icon05/11/1993
Resolutions
dot icon03/11/1993
Director resigned
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Certificate of re-registration from Limited to Unlimited
dot icon13/10/1993
Re-registration of Memorandum and Articles
dot icon13/10/1993
Declaration of assent for reregistration to UNLTD
dot icon13/10/1993
Members' assent for rereg from LTD to UNLTD
dot icon13/10/1993
Application for reregistration from LTD to UNLTD
dot icon12/10/1993
New director appointed
dot icon04/04/1993
Return made up to 31/03/93; full list of members
dot icon17/03/1993
New secretary appointed
dot icon11/02/1993
Certificate of change of name
dot icon17/12/1992
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/1992
Re-registration of Memorandum and Articles
dot icon17/12/1992
Application for reregistration from PLC to private
dot icon17/12/1992
Resolutions
dot icon17/12/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon14/08/1992
Full group accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 11/04/92; full list of members
dot icon21/02/1992
Location - directors service contracts and memoranda
dot icon21/02/1992
Location of register of members (non legible)
dot icon21/02/1992
Location of debenture register (non legible)
dot icon21/02/1992
Location - directors interests register: non legible
dot icon20/02/1992
Director resigned;new director appointed
dot icon20/02/1992
New secretary appointed;director resigned;new director appointed
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Secretary resigned
dot icon14/02/1992
Director resigned
dot icon31/01/1992
Registered office changed on 31/01/92 from:\queens house, 58 victoria st, st albans, herts ali 3HZ
dot icon20/09/1991
Certificate of change of name
dot icon16/07/1991
Full group accounts made up to 1990-12-31
dot icon15/06/1991
Registered office changed on 15/06/91 from:\blue arrow house, camp road, st albans, herts AL1 5UA
dot icon16/05/1991
Ad 07/05/91--------- £ si [email protected]=17004 £ ic 36315747/36332751
dot icon16/05/1991
Ad 07/05/91--------- £ si [email protected]=1545 £ ic 36314202/36315747
dot icon16/05/1991
Ad 02/05/91--------- £ si [email protected]=103 £ ic 36314099/36314202
dot icon09/05/1991
Ad 29/04/91--------- £ si [email protected]=138 £ ic 36313961/36314099
dot icon02/05/1991
Return made up to 11/04/91; bulk list available separately
dot icon24/04/1991
Ad 09/04/91--------- £ si [email protected]=173 £ ic 28733237/28733410
dot icon09/04/1991
Ad 25/03/91--------- £ si [email protected]=172 £ ic 28733065/28733237
dot icon19/03/1991
Ad 25/02/91--------- £ si [email protected]=50 £ ic 28733015/28733065
dot icon04/03/1991
Ad 21/02/91--------- £ si [email protected]=675 £ ic 28732340/28733015
dot icon07/02/1991
Ad 28/01/91--------- £ si [email protected]=3040 £ ic 28729300/28732340
dot icon04/02/1991
Ad 23/01/91--------- £ si [email protected]=21550 £ ic 28707750/28729300
dot icon28/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1990
Accounting reference date extended from 31/10 to 31/12
dot icon22/10/1990
Ad 09/10/90--------- £ si [email protected]=606 £ ic 28707144/28707750
dot icon11/10/1990
New director appointed
dot icon07/08/1990
Director resigned
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Ad 27/06/90--------- premium £ si [email protected]=256 £ ic 28706888/28707144
dot icon04/07/1990
Ad 13/06/90--------- £ si [email protected]=33921 £ ic 28672967/28706888
dot icon24/05/1990
Ad 21/05/90--------- £ si [email protected]=1596 £ ic 28671371/28672967
dot icon15/05/1990
Return made up to 11/04/90; full list of members
dot icon10/04/1990
Statement of affairs
dot icon10/04/1990
Ad 28/04/88--------- £ si [email protected]
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon30/03/1990
Certificate of change of name
dot icon28/03/1990
Full group accounts made up to 1989-10-31
dot icon19/01/1990
Ad 02/01/90--------- premium £ si [email protected]
dot icon28/11/1989
Ad 16/11/89--------- £ si [email protected]
dot icon15/11/1989
Ad 07/11/89--------- premium £ si [email protected]
dot icon25/10/1989
Wd 18/10/89 ad 12/10/89--------- premium £ si [email protected]
dot icon24/10/1989
Wd 16/10/89 ad 10/10/89--------- premium £ si [email protected]
dot icon19/10/1989
Particulars of contract relating to shares
dot icon11/10/1989
Wd 04/10/89 ad 29/09/89--------- premium £ si [email protected]
dot icon05/10/1989
Wd 02/10/89 ad 27/09/89--------- £ si [email protected]
dot icon03/10/1989
Wd 26/09/89 ad 21/09/89--------- premium £ si [email protected]
dot icon29/09/1989
Interim accounts made up to 1989-04-30
dot icon27/09/1989
Wd 18/09/89 ad 12/09/89--------- premium £ si [email protected]
dot icon05/09/1989
Wd 30/08/89 ad 23/08/89--------- premium £ si [email protected]
dot icon30/08/1989
Wd 22/08/89 ad 16/08/89--------- premium £ si [email protected]
dot icon25/08/1989
Wd 21/08/89 ad 10/08/89-14/08/89 premium £ si [email protected]
dot icon23/08/1989
Wd 17/08/89 ad 07/08/89--------- premium £ si [email protected]
dot icon23/08/1989
Wd 17/08/89 ad 08/08/89--------- premium £ si [email protected]
dot icon22/08/1989
Particulars of contract relating to shares
dot icon17/08/1989
Particulars of mortgage/charge
dot icon15/08/1989
Wd 09/08/89 ad 01/08/89--------- premium £ si [email protected]
dot icon11/08/1989
Wd 04/08/89 ad 27/07/89--------- premium £ si [email protected]
dot icon09/08/1989
Wd 01/08/89 ad 25/07/89--------- premium £ si [email protected]
dot icon09/08/1989
Wd 01/08/89 ad 24/07/89--------- premium £ si [email protected]
dot icon09/08/1989
Wd 01/08/89 ad 24/07/89--------- premium £ si [email protected]
dot icon02/08/1989
Wd 25/07/89 ad 17/07/89--------- £ si [email protected]
dot icon01/08/1989
Wd 24/07/89 ad 11/07/89--------- premium £ si [email protected]
dot icon01/08/1989
Wd 24/07/89 ad 11/07/89--------- premium £ si [email protected]
dot icon01/08/1989
Wd 24/07/89 ad 11/07/89--------- premium £ si [email protected]
dot icon12/07/1989
Wd 07/07/89 ad 29/06/89--------- premium £ si [email protected]=6183
dot icon07/07/1989
Wd 03/07/89 ad 23/06/89--------- premium £ si [email protected]=4637
dot icon28/06/1989
Wd 22/06/89 ad 19/06/89--------- premium £ si [email protected]=3091
dot icon13/06/1989
Wd 01/06/89 ad 01/06/89--------- premium £ si [email protected]=1545
dot icon08/06/1989
Return of allotments
dot icon07/06/1989
Wd 26/05/89 ad 23/05/89--------- premium £ si [email protected]=199
dot icon05/06/1989
Wd 22/05/89 ad 22/05/89--------- premium £ si [email protected]=15458
dot icon05/06/1989
Wd 22/05/89 ad 22/05/89--------- premium £ si [email protected]=17004
dot icon02/06/1989
Director's particulars changed
dot icon02/06/1989
Particulars of contract relating to shares
dot icon01/06/1989
Wd 16/05/89 ad 16/05/89--------- premium £ si [email protected]=1545
dot icon01/06/1989
Wd 16/05/89 ad 15/05/89--------- premium £ si [email protected]=3091
dot icon01/06/1989
Wd 16/05/89 ad 15/05/89--------- premium £ si [email protected]=4637
dot icon30/05/1989
Director resigned
dot icon24/05/1989
Return made up to 17/04/89; bulk list available separately
dot icon24/05/1989
Full group accounts made up to 1988-10-31
dot icon19/05/1989
Wd 10/05/89 ad 08/05/89--------- premium £ si [email protected]=6183
dot icon16/05/1989
Wd 02/05/89 ad 21/04/89--------- £ si [email protected]=41794
dot icon12/05/1989
Wd 02/05/89 ad 27/04/89--------- premium £ si [email protected]=116
dot icon20/04/1989
Return of allotments
dot icon20/04/1989
Resolutions
dot icon20/04/1989
Resolutions
dot icon19/04/1989
New director appointed
dot icon18/04/1989
Director resigned
dot icon05/04/1989
Wd 17/03/89 ad 17/03/89--------- premium £ si [email protected]=374
dot icon05/04/1989
Wd 17/03/89 ad 16/03/89--------- premium £ si [email protected]=6183
dot icon28/03/1989
Wd 13/03/89 ad 10/03/89--------- premium £ si [email protected]=3091
dot icon16/03/1989
Wd 07/03/89 ad 01/03/89--------- premium £ si [email protected]=362
dot icon01/03/1989
Wd 21/02/89 ad 21/02/89--------- premium £ si [email protected]=3091
dot icon01/03/1989
Wd 16/02/89 ad 14/02/89--------- premium £ si [email protected]=26279
dot icon23/02/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Declaration of satisfaction of mortgage/charge
dot icon17/02/1989
Wd 02/02/89 ad 03/02/89--------- premium £ si [email protected]=3091
dot icon17/02/1989
Wd 02/02/89 ad 03/02/89--------- premium £ si [email protected]=12366
dot icon16/02/1989
Wd 31/01/89 ad 02/02/89--------- premium £ si [email protected]=3710
dot icon13/02/1989
Director's particulars changed
dot icon01/02/1989
Director's particulars changed
dot icon01/02/1989
Wd 13/01/89 ad 13/01/89--------- premium £ si [email protected]=3091
dot icon30/01/1989
New director appointed
dot icon27/01/1989
Statement of affairs
dot icon24/01/1989
Wd 03/01/89 ad 05/01/89--------- premium £ si [email protected]=3091
dot icon23/01/1989
Wd 29/12/88 ad 03/01/89--------- premium £ si [email protected]=3091
dot icon04/01/1989
Statement of affairs
dot icon04/01/1989
Wd 09/12/88 ad 02/11/87--------- £ si [email protected]=11747
dot icon19/12/1988
Director resigned
dot icon09/12/1988
New director appointed
dot icon01/12/1988
Statement of affairs
dot icon30/11/1988
Return of allotments
dot icon30/11/1988
Return of allotments
dot icon24/11/1988
Particulars of contract relating to shares
dot icon24/11/1988
Wd 14/11/88 ad 20/03/87--------- £ si [email protected]=4
dot icon14/11/1988
Wd 26/10/88 ad 14/09/88--------- £ si [email protected]=32967
dot icon10/11/1988
Wd 26/10/88 ad 28/09/87--------- premium £ si [email protected]=24943816
dot icon04/11/1988
Wd 21/10/88 ad 19/10/88--------- premium £ si [email protected]=62
dot icon28/10/1988
Statement of affairs
dot icon27/10/1988
Particulars of contract relating to shares
dot icon27/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Wd 11/10/88 ad 07/07/88--------- £ si [email protected]=60195
dot icon17/10/1988
Director resigned
dot icon04/10/1988
Wd 26/09/88 ad 15/09/88--------- premium £ si [email protected]=9275
dot icon30/09/1988
Wd 31/08/88 ad 04/07/88--------- £ si [email protected]=47512
dot icon30/09/1988
Wd 31/08/88 ad 22/06/88--------- £ si [email protected]=52460
dot icon07/09/1988
Wd 15/08/88 ad 29/07/88--------- premium £ si [email protected]=80
dot icon07/09/1988
Wd 15/08/88 ad 30/07/88--------- £ si [email protected]=244
dot icon05/09/1988
Wd 10/08/88 ad 27/07/88--------- premium £ si [email protected]=3091
dot icon01/09/1988
Wd 08/08/88 ad 22/07/88--------- premium £ si [email protected]=6183
dot icon31/08/1988
Wd 02/08/88 ad 18/07/88--------- premium £ si [email protected]=12367
dot icon26/08/1988
Wd 27/07/88 ad 17/07/88--------- premium £ si [email protected]=3091
dot icon19/08/1988
Particulars of mortgage/charge
dot icon21/07/1988
Auditor's resignation
dot icon12/07/1988
Wd 03/06/88 ad 25/02/88--------- £ si [email protected]=30382
dot icon12/07/1988
Wd 03/06/88 ad 28/04/88--------- £ si [email protected]=86163
dot icon12/07/1988
Wd 03/06/88 ad 17/05/88--------- premium £ si [email protected]=1545
dot icon12/07/1988
Wd 03/06/88 ad 17/05/88--------- premium £ si [email protected]=1545
dot icon30/06/1988
Wd 20/05/88 ad 25/04/88--------- premium £ si [email protected]=12366
dot icon06/06/1988
Wd 22/04/88 ad 31/07/84--------- premium £ si [email protected]=45000
dot icon06/06/1988
Wd 22/04/88 ad 31/03/88--------- premium £ si [email protected]=30917
dot icon02/06/1988
Statement of affairs
dot icon01/06/1988
Wd 19/04/88 ad 22/02/88--------- premium £ si [email protected]=20
dot icon16/05/1988
Return made up to 28/03/88; bulk list available separately
dot icon09/05/1988
Court order
dot icon06/05/1988
Certificate of cancellation of share premium account
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Resolutions
dot icon26/04/1988
Location of register of directors' interests
dot icon21/04/1988
Wd 15/03/88 ad 10/03/87--------- £ si [email protected]=2505
dot icon13/04/1988
Resolutions
dot icon13/04/1988
Resolutions
dot icon25/03/1988
New director appointed
dot icon25/03/1988
Wd 19/02/88 ad 19/01/88--------- £ si [email protected]=50469
dot icon17/03/1988
Full group accounts made up to 1987-10-31
dot icon07/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
S-div
dot icon17/02/1988
Return of allotments
dot icon11/02/1988
Director resigned
dot icon26/01/1988
Wd 04/01/88 ad 27/11/87--------- £ si [email protected]=39759
dot icon23/01/1988
Wd 16/12/87 ad 20/11/87--------- premium £ si [email protected]=18558
dot icon12/01/1988
New director appointed
dot icon12/01/1988
New director appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Wd 03/12/87 ad 02/11/87--------- £ si [email protected]=29296
dot icon11/01/1988
New director appointed
dot icon30/12/1987
Wd 24/11/87 ad 22/10/87--------- £ si [email protected]=37350
dot icon30/11/1987
Wd 05/11/87 ad 22/09/87-25/09/87 premium £ si [email protected]=273868
dot icon28/10/1987
Declaration of mortgage charge released/ceased
dot icon26/10/1987
New director appointed
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Nc inc already adjusted
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Nc inc already adjusted
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon10/09/1987
Particulars of mortgage/charge
dot icon06/09/1987
Return of allotments
dot icon04/09/1987
Particulars of mortgage/charge
dot icon26/08/1987
Memorandum and Articles of Association
dot icon26/08/1987
Resolutions
dot icon26/08/1987
Resolutions
dot icon18/06/1987
Declaration of satisfaction of mortgage/charge
dot icon18/06/1987
Declaration of satisfaction of mortgage/charge
dot icon18/06/1987
Declaration of satisfaction of mortgage/charge
dot icon17/06/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon11/06/1987
Director's particulars changed
dot icon08/05/1987
Return of allotments
dot icon28/04/1987
Resolutions
dot icon28/04/1987
Resolutions
dot icon10/04/1987
Group of companies' accounts made up to 1986-10-31
dot icon10/04/1987
Return made up to 23/03/87; full list of members
dot icon19/01/1987
Return of allotments
dot icon19/01/1987
Return of allotments
dot icon19/01/1987
Return of allotments
dot icon06/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Return of allotments
dot icon15/10/1986
Director resigned
dot icon10/09/1986
Return of allotments
dot icon30/07/1986
Return of allotments
dot icon15/07/1986
Director resigned
dot icon25/06/1986
New director appointed
dot icon20/05/1986
Return of allotments
dot icon13/07/1984
Certificate of re-registration from Private to Public Limited Company
dot icon15/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Mark Anthony
Director
19/12/1996 - 23/12/1996
38
Swerts, Peter Louis Constance
Director
11/11/2019 - Present
3
Lynch, Michael John
Director
23/11/2004 - 09/01/2013
4
Whitham, Damian Paul
Director
12/11/2019 - Present
35
Fazakerley, Nicholas
Director
29/09/1993 - 31/12/2000
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAFIN HOLDINGS

BAFIN HOLDINGS is an(a) Active company incorporated on 02/03/1982 with the registered office located at C/O Manpowergroup Uk Limited Capital Court, Windsor Street, Uxbridge UB8 1AB. 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 BAFIN HOLDINGS?

toggle

BAFIN HOLDINGS is currently Active. It was registered on 02/03/1982 .

Where is BAFIN HOLDINGS located?

toggle

BAFIN HOLDINGS is registered at C/O Manpowergroup Uk Limited Capital Court, Windsor Street, Uxbridge UB8 1AB.

What does BAFIN HOLDINGS do?

toggle

BAFIN HOLDINGS operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAFIN HOLDINGS?

toggle

The latest filing was on 21/04/2026: Notification of Manpowergroup Inc as a person with significant control on 2019-12-23.