BAKKAFROST UK LIMITED

Register to unlock more data on OkredoRegister

BAKKAFROST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03095266

Incorporation date

24/08/1995

Size

Full

Contacts

Registered address

Registered address

2 Regan Way, Beeston, Nottingham NG9 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1995)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon08/05/2025
Resolutions
dot icon29/04/2025
Registered office address changed from 26 South St. Marys Gate Freshney Place Grimsby Linconshire DN31 1LW England to 2 Regan Way Beeston Nottingham NG9 6RZ on 2025-04-29
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon16/08/2024
Registered office address changed from Ground Floor Offices Estate Road Number 2 South Humber Industrial Estate Grimsby Nort East Lincolnshire DN31 2TG to 26 South St. Marys Gate Freshney Place Grimsby Linconshire DN31 1LW on 2024-08-16
dot icon16/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon19/04/2021
Full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon20/05/2020
Amended full accounts made up to 2019-12-31
dot icon16/03/2020
Full accounts made up to 2019-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon01/05/2019
Appointment of Mr Høgni Dahl Jakobsen as a director on 2019-04-17
dot icon30/04/2019
Termination of appointment of Gunnar Nielsen as a director on 2019-04-30
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Resolutions
dot icon08/03/2018
Satisfaction of charge 1 in full
dot icon18/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/02/2016
Full accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Appointment of Mr Gunnar Nielsen as a director on 2014-12-01
dot icon11/01/2015
Termination of appointment of Teitur Samuelsen as a director on 2014-11-30
dot icon20/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon10/03/2014
Accounts for a small company made up to 2013-12-31
dot icon28/02/2014
Certificate of change of name
dot icon24/01/2014
Change of name notice
dot icon30/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon30/08/2013
Appointment of Mr Jóhan Regin Jacobsen as a director
dot icon30/08/2013
Appointment of Mr Teitur Samuelsen as a director
dot icon29/08/2013
Termination of appointment of Simon Jacobsen as a director
dot icon29/08/2013
Termination of appointment of Poul Klein as a secretary
dot icon06/06/2013
Accounts for a small company made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Accounts for a small company made up to 2011-12-31
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Appointment of Simon Peter Jacobsen as a director
dot icon22/09/2011
Termination of appointment of Meinhard Jacobsen as a director
dot icon09/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon07/09/2011
Appointment of Mr Poul Klein as a secretary
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon07/09/2011
Termination of appointment of Anfinnur Olsen as a director
dot icon07/09/2011
Termination of appointment of Napoleon Jacobsen as a secretary
dot icon24/05/2011
Miscellaneous
dot icon29/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon28/09/2010
Director's details changed for Meinhard Jacobsen on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Mr Napoleon Jacobsen on 2009-10-01
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Appointment of Mr Anfinnur Olsen as a director
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon21/01/2010
Annual return made up to 2009-08-04 with full list of shareholders
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon27/10/2009
Termination of appointment of Richard Mortensen as a director
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 04/08/08; full list of members
dot icon19/02/2009
Director appointed mr richard mortensen
dot icon19/02/2009
Secretary appointed mr napoleon jacobsen
dot icon18/02/2009
Appointment terminated secretary hans johannessen
dot icon18/02/2009
Appointment terminated director tummas christophersen
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 04/08/07; full list of members
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New secretary appointed
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 04/08/06; full list of members
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 04/08/05; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: the chambers 53 guildhall street preston lancashire PR1 3NU
dot icon28/10/2005
Secretary resigned;director resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon23/07/2004
Return made up to 04/08/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-12-31
dot icon12/08/2003
Return made up to 04/08/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Director resigned
dot icon09/08/2002
Return made up to 13/08/02; full list of members
dot icon30/05/2002
Auditor's resignation
dot icon18/02/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Return made up to 13/08/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-12-31
dot icon21/08/2000
Return made up to 24/08/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon20/08/1999
Return made up to 24/08/99; no change of members
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 24/08/98; no change of members
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon10/10/1997
Return made up to 24/08/97; full list of members
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director resigned
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon24/09/1996
Return made up to 24/08/96; full list of members
dot icon24/09/1996
Registered office changed on 24/09/96 from: edward V11 quay wavington way ashton on ribble preston
dot icon13/02/1996
Accounting reference date notified as 31/12
dot icon28/09/1995
Registered office changed on 28/09/95 from: 31 corsham street london N1 6DR
dot icon20/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon24/08/1995
Incorporation

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
19/08/2026
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
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
23/08/1995 - 23/08/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
23/08/1995 - 23/08/1995
6842
Jacobsen, Meinhard
Director
16/02/2005 - 21/09/2011
1
Samuelsen, Teitur
Director
20/02/2013 - 29/11/2014
2
Jakobsen, Høgni Dahl
Director
17/04/2019 - Present
1

Persons with Significant Control

1
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 BAKKAFROST UK LIMITED

BAKKAFROST UK LIMITED is an(a) Active company incorporated on 24/08/1995 with the registered office located at 2 Regan Way, Beeston, Nottingham NG9 6RZ. There are currently 2 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 BAKKAFROST UK LIMITED?

toggle

BAKKAFROST UK LIMITED is currently Active. It was registered on 24/08/1995 .

Where is BAKKAFROST UK LIMITED located?

toggle

BAKKAFROST UK LIMITED is registered at 2 Regan Way, Beeston, Nottingham NG9 6RZ.

What does BAKKAFROST UK LIMITED do?

toggle

BAKKAFROST UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAKKAFROST UK LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.