BAKKAVOR CENTRAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR CENTRAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06657868

Incorporation date

28/07/2008

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 28/07/2008)
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 icon10/03/2026
Termination of appointment of Lee Paul Dunn as a director on 2026-03-09
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon06/01/2025
Cessation of Bakkavor Foods Limited as a person with significant control on 2024-12-17
dot icon06/01/2025
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2024-12-17
dot icon05/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon09/02/2024
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 2024-02-09
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 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
Accounts for a dormant company made up to 2021-12-25
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-26
dot icon16/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/08/2021
Appointment of Lee Dunn as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Marc Stephen Archer as a director on 2021-07-31
dot icon13/01/2021
Full accounts made up to 2019-12-28
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon07/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon26/09/2018
Full accounts made up to 2017-12-30
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon01/12/2017
Satisfaction of charge 066578680007 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon03/08/2017
Register(s) moved to registered inspection location Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ
dot icon03/08/2017
Register inspection address has been changed to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Satisfaction of charge 066578680004 in full
dot icon28/04/2017
Satisfaction of charge 066578680006 in full
dot icon28/04/2017
Satisfaction of charge 066578680005 in full
dot icon23/03/2017
Registration of charge 066578680007, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon12/12/2016
Secretary's details changed for Mr Simon Witham on 2016-12-12
dot icon12/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-12
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/08/2016
Director's details changed for Mr Marc Stephen Archer on 2016-08-01
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon08/10/2015
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 icon12/08/2015
Director's details changed for Mr Marc Stephen Archer on 2015-08-12
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon23/07/2015
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Marc Stephen Archer on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-23
dot icon23/07/2015
Secretary's details changed for Mr Simon Witham on 2015-07-23
dot icon01/05/2015
Registration of a charge
dot icon08/04/2015
Registration of charge 066578680006, created on 2015-03-27
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr Agust Gudmundsson on 2013-08-01
dot icon25/07/2013
Part of the property or undertaking has been released from charge 3
dot icon21/06/2013
Registration of charge 066578680005
dot icon19/06/2013
Registration of charge 066578680004
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 icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr Agust Gudmundsson on 2012-08-01
dot icon10/07/2012
Full accounts made up to 2011-12-31
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 icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon02/08/2011
Director's details changed for Agust Gudmundsson on 2011-08-01
dot icon16/03/2011
Memorandum and Articles of Association
dot icon09/03/2011
Appointment of Mr Marc Archer 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 icon18/02/2011
Resolutions
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon24/11/2010
Appointment of Mr John Stansbury as a secretary
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon25/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2010-01-02
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon25/08/2009
Return made up to 28/07/09; full list of members
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon21/01/2009
Registered office changed on 21/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY england
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
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
14/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Kirsty
Director
09/03/2026 - Present
44
Miley, Lee
Director
01/11/2024 - Present
46
Jowett, Jonathan David
Secretary
05/08/2009 - 31/03/2010
46
Waldron, Benjamin Jay
Director
01/11/2022 - 31/10/2024
32
Parton, Andy
Director
09/03/2026 - Present
44

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 BAKKAVOR CENTRAL FINANCE LIMITED

BAKKAVOR CENTRAL FINANCE LIMITED is an(a) Active company incorporated on 28/07/2008 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 CENTRAL FINANCE LIMITED?

toggle

BAKKAVOR CENTRAL FINANCE LIMITED is currently Active. It was registered on 28/07/2008 .

Where is BAKKAVOR CENTRAL FINANCE LIMITED located?

toggle

BAKKAVOR CENTRAL FINANCE LIMITED is registered at Fitzroy Place, 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does BAKKAVOR CENTRAL FINANCE LIMITED do?

toggle

BAKKAVOR CENTRAL FINANCE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BAKKAVOR CENTRAL FINANCE LIMITED?

toggle

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