BAKKAVOR CHINA LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR CHINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661425

Incorporation date

22/12/2005

Size

Audit Exemption Subsidiary

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 22/12/2005)
dot icon30/01/2026
Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30
dot icon30/01/2026
Registered office address changed from Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30
dot icon29/01/2026
Appointment of Mr Andy Parton as a director on 2026-01-21
dot icon29/01/2026
Appointment of Lee Finney as a director on 2026-01-21
dot icon29/01/2026
Appointment of Ms Kirsty Beck as a director on 2026-01-21
dot icon29/01/2026
Registered office address changed from Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ England to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 2026-01-29
dot icon28/01/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-01-21
dot icon28/01/2026
Termination of appointment of Michael Edwards as a director on 2026-01-21
dot icon28/01/2026
Appointment of Mr Michael Evans as a secretary on 2026-01-21
dot icon28/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon18/08/2025
Appointment of Mr Lee Miley as a director on 2025-08-08
dot icon08/08/2025
Termination of appointment of Benjamin Jay Waldron as a director on 2025-07-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon17/07/2024
Full accounts made up to 2023-12-30
dot icon11/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon18/12/2023
Solvency Statement dated 13/12/23
dot icon18/12/2023
Statement by Directors
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Statement of capital on 2023-12-18
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon01/11/2022
Appointment of Michael Edwards as a director on 2022-11-01
dot icon21/09/2022
Full accounts made up to 2021-12-25
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon06/10/2021
Full accounts made up to 2020-12-26
dot icon26/02/2021
Full accounts made up to 2019-12-28
dot icon26/01/2021
Appointment of Mr Benjamin Jay Waldron as a director on 2020-12-27
dot icon29/12/2020
Termination of appointment of Edwin Peter Gates as a director on 2020-12-26
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-11-21
dot icon01/06/2020
Termination of appointment of Einar Gustafsson as a director on 2020-05-29
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon17/12/2019
Notification of Bakkavor Limited as a person with significant control on 2019-12-12
dot icon17/12/2019
Cessation of Bakkavor Asia Limited as a person with significant control on 2019-12-12
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon08/07/2019
Statement of capital following an allotment of shares on 2018-12-28
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 icon08/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-30
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon01/12/2017
Satisfaction of charge 056614250005 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 056614250003 in full
dot icon28/04/2017
Satisfaction of charge 2 in full
dot icon28/04/2017
Satisfaction of charge 056614250004 in full
dot icon23/03/2017
Registration of charge 056614250005, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon08/12/2016
Director's details changed for Mr Einar Gustafsson on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-08
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 Edwin Peter Gates on 2016-12-08
dot icon08/12/2016
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 2016-12-08
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon14/09/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon14/09/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon14/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Statement of company's objects
dot icon08/10/2015
Full accounts made up to 2014-12-27
dot icon15/09/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/09/2015
Annual return made up to 2013-12-22 with full list of shareholders
dot icon15/09/2015
Annual return made up to 2012-12-22 with full list of shareholders
dot icon15/09/2015
Annual return made up to 2011-12-22 with full list of shareholders
dot icon02/09/2015
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/09/2015
Annual return made up to 2009-12-22 with full list of shareholders
dot icon02/09/2015
Annual return made up to 2008-12-22 with full list of shareholders
dot icon17/08/2015
Statement of capital following an allotment of shares on 2007-11-12
dot icon12/08/2015
Director's details changed for Mr Einar Gustafsson on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Einar Gustafsson on 2015-08-12
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 Edwin Peter Gates on 2015-08-12
dot icon12/08/2015
Annual return made up to 2007-12-22 with full list of shareholders
dot icon08/04/2015
Registration of charge 056614250004, created on 2015-03-27
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-27
dot icon12/01/2015
Statement of capital following an allotment of shares on 2013-11-23
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-11-23
dot icon17/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon17/01/2014
Appointment of Mr Edwin Peter Gates as a director
dot icon17/01/2014
Termination of appointment of Roger Marshall as a director
dot icon19/06/2013
Registration of charge 056614250003
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 icon27/02/2013
Statement of capital following an allotment of shares on 2012-12-29
dot icon27/02/2013
Statement of capital following an allotment of shares on 2012-12-29
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
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 icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon12/05/2011
Appointment of Mr John Stansbury as a secretary
dot icon16/03/2011
Memorandum and Articles of Association
dot icon09/03/2011
Appointment of Mr Agust Gudmundsson as a director
dot icon09/03/2011
Termination of appointment of Xavier Naville as a director
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: 2
dot icon20/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon09/09/2010
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 icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/01/2010
Director's details changed for Xavier Naville on 2010-01-20
dot icon20/01/2010
Director's details changed for Einar Gustafsson on 2010-01-20
dot icon17/12/2009
Director's details changed for Roger Toward Marshall on 2009-12-17
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon11/06/2009
Full accounts made up to 2008-12-27
dot icon27/02/2009
Appointment terminated director rosant torfason
dot icon10/02/2009
Registered office changed on 10/02/2009 from, 3 sheldon square, london, W2 6HY, united kingdom
dot icon10/02/2009
Return made up to 22/12/08; full list of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from, west marsh road, spalding, lincolnshire, PE11 2BB
dot icon15/01/2009
Registered office changed on 15/01/2009 from, 3 sheldon square, london, W2 6HY
dot icon17/10/2008
Full accounts made up to 2007-12-29
dot icon21/02/2008
Ad 12/11/07--------- £ si 1000@1
dot icon21/02/2008
Nc inc already adjusted 12/11/07
dot icon21/02/2008
Ad 24/07/06--------- £ si 999@1
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon17/12/2007
Secretary resigned;director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon27/11/2007
Ad 12/11/07--------- £ si 999@1=999 £ ic 1000/1999
dot icon27/11/2007
Nc inc already adjusted 12/11/07
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: 40 cumberland avenue, london, NW10 7RQ
dot icon22/12/2005
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
22/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudmundsson, Agust
Director
07/03/2011 - 01/11/2022
52
Gudmundsson, Agust
Director
22/12/2005 - 30/11/2007
52
Gudmundsson, Lydur
Director
22/12/2005 - 30/11/2007
20
Marshall, Roger Toward
Director
30/11/2007 - 14/01/2014
2
Finney, Lee
Director
21/01/2026 - 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 CHINA LIMITED

BAKKAVOR CHINA LIMITED is an(a) Active company incorporated on 22/12/2005 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 CHINA LIMITED?

toggle

BAKKAVOR CHINA LIMITED is currently Active. It was registered on 22/12/2005 .

Where is BAKKAVOR CHINA LIMITED located?

toggle

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

What does BAKKAVOR CHINA LIMITED do?

toggle

BAKKAVOR CHINA LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BAKKAVOR CHINA LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30.