BAKKAVOR FOODS LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01060806

Incorporation date

07/07/1972

Size

Full

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 07/07/1972)
dot icon05/02/2026
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 2026-02-05
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 icon22/09/2025
Full accounts made up to 2024-12-28
dot icon30/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon06/11/2024
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 icon25/09/2024
Full accounts made up to 2023-12-30
dot icon06/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon21/09/2022
Full accounts made up to 2021-12-25
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-26
dot icon22/07/2021
Memorandum and Articles of Association
dot icon22/07/2021
Resolutions
dot icon29/06/2021
Appointment of Michael Edwards as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Benjamin Jay Waldron as a director on 2021-06-29
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-28
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon10/06/2019
Full accounts made up to 2018-12-29
dot icon24/05/2019
Confirmation statement made on 2019-05-24 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 icon08/08/2018
Particulars of variation of rights attached to shares
dot icon31/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon01/12/2017
Satisfaction of charge 010608060017 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/04/2017
Satisfaction of charge 14 in full
dot icon28/04/2017
Satisfaction of charge 13 in full
dot icon28/04/2017
Satisfaction of charge 010608060015 in full
dot icon28/04/2017
Satisfaction of charge 010608060016 in full
dot icon28/03/2017
Registration of a charge
dot icon23/03/2017
Registration of charge 010608060017, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon03/10/2016
Full accounts made up to 2015-12-26
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon25/04/2016
Secretary's details changed for Mr Simon Witham on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Agust Gudmundsson on 2016-04-25
dot icon22/04/2016
Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-04-22
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 icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/04/2015
Registration of charge 010608060016, created on 2015-03-27
dot icon24/02/2015
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5Th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2015-02-24
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon19/06/2013
Registration of charge 010608060015
dot icon06/06/2013
Full accounts made up to 2012-12-29
dot icon22/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Agust Gudmundsson on 2013-05-21
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon17/05/2012
Director's details changed for Agust Gudmundsson on 2012-05-17
dot icon13/02/2012
Appointment of Mr Simon Witham as a secretary on 2012-02-01
dot icon13/02/2012
Termination of appointment of John Stansbury as a secretary on 2012-02-01
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon25/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 14
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 8
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 12
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 icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2010-01-02
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 11
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 icon24/12/2009
Particulars of a mortgage or charge / charge no: 10
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 icon25/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon06/08/2009
Secretary appointed mr jonathan jowett
dot icon06/08/2009
Appointment terminated secretary jolyon punnett
dot icon04/06/2009
Return made up to 10/05/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-27
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2009
Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon14/05/2008
Location of debenture register
dot icon14/05/2008
Location of register of members
dot icon31/03/2008
Appointment terminated director hildur arnadottir
dot icon29/10/2007
Location of register of members
dot icon28/10/2007
Full accounts made up to 2006-12-30
dot icon15/05/2007
Return made up to 10/05/07; full list of members
dot icon15/05/2007
Location of debenture register
dot icon08/05/2007
Resolutions
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Resolutions
dot icon30/04/2007
Particulars of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Declaration of assistance for shares acquisition
dot icon28/04/2007
Resolutions
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Resolutions
dot icon19/04/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon01/02/2007
Location of register of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon25/01/2007
Resolutions
dot icon28/11/2006
Memorandum and Articles of Association
dot icon17/11/2006
Certificate of change of name
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Particulars of property mortgage/charge
dot icon05/06/2006
Director resigned
dot icon15/05/2006
Return made up to 10/05/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon20/10/2005
Director resigned
dot icon19/10/2005
Full accounts made up to 2005-01-01
dot icon15/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon09/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of contract relating to shares
dot icon07/06/2005
Ad 25/05/05--------- £ si 566040@1=566040 £ ic 12339754/12905794
dot icon07/06/2005
Particulars of contract relating to shares
dot icon07/06/2005
Ad 25/05/05--------- £ si 9339654@1=9339654 £ ic 3000100/12339754
dot icon07/06/2005
Nc inc already adjusted 25/05/05
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon06/06/2005
Resolutions
dot icon01/06/2005
Director resigned
dot icon17/05/2005
Return made up to 10/05/05; full list of members
dot icon10/09/2004
Full accounts made up to 2004-01-03
dot icon18/05/2004
Return made up to 10/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-28
dot icon04/06/2003
Return made up to 10/05/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-29
dot icon06/10/2002
Director's particulars changed
dot icon06/10/2002
Director resigned
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon18/04/2002
Director resigned
dot icon24/09/2001
Full accounts made up to 2000-12-30
dot icon06/06/2001
Return made up to 10/05/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-01-01
dot icon06/06/2000
Return made up to 10/05/00; full list of members
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon27/10/1999
Full accounts made up to 1999-01-02
dot icon14/06/1999
Return made up to 10/05/99; no change of members
dot icon11/01/1999
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New secretary appointed
dot icon25/06/1998
Return made up to 10/05/98; full list of members
dot icon22/05/1998
Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB
dot icon28/10/1997
Full accounts made up to 1996-12-28
dot icon18/09/1997
Memorandum and Articles of Association
dot icon18/09/1997
£ nc 100/200000000 01/09/97
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon11/06/1997
Return made up to 10/05/97; no change of members
dot icon23/12/1996
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-30
dot icon25/10/1996
Particulars of mortgage/charge
dot icon02/07/1996
Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB
dot icon05/06/1996
Return made up to 10/05/96; no change of members
dot icon25/01/1996
Director resigned
dot icon04/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon11/09/1995
Director resigned
dot icon13/06/1995
Return made up to 10/05/95; full list of members
dot icon11/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-01-01
dot icon04/07/1994
Return made up to 10/05/94; full list of members
dot icon11/11/1993
Full accounts made up to 1993-01-02
dot icon20/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Return made up to 10/05/93; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-28
dot icon16/06/1992
Return made up to 10/05/92; full list of members
dot icon07/11/1991
Full accounts made up to 1990-12-29
dot icon25/07/1991
New secretary appointed
dot icon07/06/1991
Return made up to 10/05/91; full list of members
dot icon03/05/1991
Secretary resigned;new secretary appointed
dot icon18/01/1991
Full accounts made up to 1989-12-30
dot icon11/01/1991
Director resigned;new director appointed
dot icon04/01/1991
Resolutions
dot icon14/11/1990
Return made up to 09/05/90; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 10/05/89; full list of members
dot icon04/01/1989
Memorandum and Articles of Association
dot icon01/12/1988
Director resigned;new director appointed
dot icon20/10/1988
Wd 11/10/88 ad 05/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1988
Resolutions
dot icon01/09/1988
Certificate of change of name
dot icon01/09/1988
New director appointed
dot icon01/09/1988
New director appointed
dot icon12/07/1988
Accounts for a dormant company made up to 1988-01-02
dot icon12/07/1988
Resolutions
dot icon24/06/1988
Return made up to 11/05/88; full list of members
dot icon16/09/1987
Accounts for a dormant company made up to 1987-01-03
dot icon16/09/1987
Return made up to 20/05/87; full list of members
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Return made up to 11/06/86; full list of members
dot icon15/08/1986
Accounts for a dormant company made up to 1985-12-28
dot icon24/11/1982
Accounts made up to 1982-01-02
dot icon02/11/1981
Accounts made up to 1981-01-03
dot icon22/11/1972
Certificate of change of name
dot icon07/07/1972
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
24/05/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
24/01/2007 - 15/10/2010
109
Savage, Ann
Director
08/10/2009 - 07/03/2011
7
Gudmundsson, Agust
Director
25/05/2005 - 01/11/2022
53
Gudmundsson, Lydur
Director
25/05/2005 - 24/01/2007
20
Pates, Gordon Christopher
Director
08/10/2009 - 07/03/2011
11

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 BAKKAVOR FOODS LIMITED

BAKKAVOR FOODS LIMITED is an(a) Active company incorporated on 07/07/1972 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 FOODS LIMITED?

toggle

BAKKAVOR FOODS LIMITED is currently Active. It was registered on 07/07/1972 .

Where is BAKKAVOR FOODS LIMITED located?

toggle

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

What does BAKKAVOR FOODS LIMITED do?

toggle

BAKKAVOR FOODS LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for BAKKAVOR FOODS LIMITED?

toggle

The latest filing was on 05/02/2026: 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 2026-02-05.