BAKKAVOR ACQUISITIONS (2008) LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR ACQUISITIONS (2008) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541273

Incorporation date

20/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon12/03/2026
Appointment of Ms Kirsty Beck as a director on 2026-03-09
dot icon11/03/2026
Appointment of Mr Michael Evans as a secretary on 2026-03-09
dot icon10/03/2026
Appointment of Mr Andy Parton as a director on 2026-03-09
dot icon10/03/2026
Appointment of Mr Lee Finney as a director on 2026-03-09
dot icon10/03/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-03-09
dot icon27/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon07/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon06/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon02/11/2022
Appointment of Mr Benjamin Jay Waldron as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-26
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/02/2021
Full accounts made up to 2019-12-28
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon20/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2019-12-17
dot icon20/12/2019
Cessation of Bakkavor Finance (3) Limited as a person with significant control on 2019-12-17
dot icon19/12/2019
Resolutions
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon06/12/2019
Statement by Directors
dot icon06/12/2019
Statement of capital on 2019-12-06
dot icon06/12/2019
Solvency Statement dated 06/12/19
dot icon06/12/2019
Resolutions
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon27/06/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon27/06/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon30/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon01/11/2018
Resolutions
dot icon25/09/2018
Full accounts made up to 2017-12-30
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon31/05/2018
Satisfaction of charge 065412730011 in full
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon01/12/2017
Satisfaction of charge 065412730012 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Satisfaction of charge 5 in part
dot icon28/04/2017
Satisfaction of charge 4 in full
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Satisfaction of charge 065412730007 in full
dot icon28/04/2017
Satisfaction of charge 065412730006 in full
dot icon28/04/2017
Satisfaction of charge 065412730008 in full
dot icon28/04/2017
Satisfaction of charge 065412730010 in full
dot icon28/04/2017
Satisfaction of charge 065412730009 in full
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/03/2017
Registration of charge 065412730012, created on 2017-03-23
dot icon23/03/2017
Registration of charge 065412730011, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon08/12/2016
Secretary's details changed for Mr Simon Witham on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-08
dot icon08/12/2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-08
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon09/10/2015
Full accounts made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon22/07/2015
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-22
dot icon22/07/2015
Secretary's details changed for Mr Simon Witham on 2015-07-22
dot icon01/05/2015
Registration of a charge
dot icon14/04/2015
Registration of charge 065412730010, created on 2015-03-27
dot icon08/04/2015
Registration of charge 065412730009, created on 2015-03-27
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-28
dot icon07/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/06/2013
Registration of charge 065412730008
dot icon19/06/2013
Registration of charge 065412730006
dot icon19/06/2013
Registration of charge 065412730007
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon06/06/2013
Full accounts made up to 2012-12-29
dot icon10/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon10/04/2013
Director's details changed for Mr Agust Gudmundsson on 2013-04-10
dot icon13/11/2012
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon26/10/2012
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/03/2012
Director's details changed for Agust Gudmundsson on 2012-03-27
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon13/02/2012
Appointment of Mr Simon Witham as a secretary
dot icon13/02/2012
Termination of appointment of John Stansbury as a secretary
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/03/2011
Memorandum and Articles of Association
dot icon09/03/2011
Termination of appointment of Ann Savage as a director
dot icon09/03/2011
Termination of appointment of Gordon Pates as a director
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2011
Termination of appointment of Francis Walton as a director
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon21/07/2010
Appointment of Mr John Stansbury as a secretary
dot icon21/07/2010
Termination of appointment of Richard Howes as a secretary
dot icon06/05/2010
Group of companies' accounts made up to 2010-01-02
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon31/03/2010
Appointment of Mr Richard Howes as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon10/10/2009
Appointment of Mr Francis Brian Walton as a director
dot icon09/10/2009
Appointment of Mrs Ann Savage as a director
dot icon09/10/2009
Appointment of Mr Gordon Pates as a director
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon21/04/2009
Return made up to 20/03/09; full list of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY england
dot icon18/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/09/2008
Ad 05/06/08\gbp si 200@1=200\gbp ic 100/300\
dot icon23/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2008
Secretary's change of particulars / jolyon punnett / 09/06/2008
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
20/03/2008 - 15/10/2010
109
Savage, Ann
Director
08/10/2009 - 07/03/2011
7
Gudmundsson, Agust
Director
20/03/2008 - 01/11/2022
53
Pates, Gordon Christopher
Director
08/10/2009 - 07/03/2011
11
Finney, Lee
Director
09/03/2026 - Present
46

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+
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 BAKKAVOR ACQUISITIONS (2008) LIMITED

BAKKAVOR ACQUISITIONS (2008) LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. There are currently 5 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 BAKKAVOR ACQUISITIONS (2008) LIMITED?

toggle

BAKKAVOR ACQUISITIONS (2008) LIMITED is currently Active. It was registered on 20/03/2008 .

Where is BAKKAVOR ACQUISITIONS (2008) LIMITED located?

toggle

BAKKAVOR ACQUISITIONS (2008) LIMITED is registered at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does BAKKAVOR ACQUISITIONS (2008) LIMITED do?

toggle

BAKKAVOR ACQUISITIONS (2008) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAKKAVOR ACQUISITIONS (2008) LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Ms Kirsty Beck as a director on 2026-03-09.