BAKKAVOR FRESH COOK LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR FRESH COOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05251496

Incorporation date

06/10/2004

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 06/10/2004)
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 Michael Edwards as a director on 2026-03-09
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
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 icon13/02/2024
Confirmation statement made on 2024-02-13 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 2023-02-13 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 icon22/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon21/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-26
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon26/01/2021
Appointment of Mr Benjamin Jay Waldron as a director on 2020-12-27
dot icon26/01/2021
Termination of appointment of Edwin Peter Gates as a director on 2020-12-26
dot icon12/01/2021
Full accounts made up to 2019-12-28
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon11/12/2019
Cessation of Bakkavor Foods Limited as a person with significant control on 2018-12-18
dot icon11/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2018-12-18
dot icon28/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon17/09/2019
Full accounts made up to 2018-12-29
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 icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
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 icon01/12/2017
Satisfaction of charge 052514960007 in full
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 1 in full
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Satisfaction of charge 2 in full
dot icon28/04/2017
Satisfaction of charge 4 in full
dot icon28/04/2017
Satisfaction of charge 052514960006 in full
dot icon28/04/2017
Satisfaction of charge 052514960005 in full
dot icon23/03/2017
Registration of charge 052514960007, 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
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 icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-26
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 icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
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 icon23/07/2015
Director's details changed for Mr Edwin Peter Gates 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 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 icon08/04/2015
Registration of charge 052514960006, created on 2015-03-27
dot icon13/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-28
dot icon17/01/2014
Appointment of Mr Edwin Peter Gates as a director
dot icon17/01/2014
Termination of appointment of Stephen Cunningham as a director
dot icon17/01/2014
Appointment of Mr Agust Gudmundsson as a director
dot icon24/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon19/06/2013
Registration of charge 052514960005
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 icon30/05/2013
Appointment of Mr Simon Witham as a secretary
dot icon28/05/2013
Termination of appointment of Miles Bailey as a secretary
dot icon16/05/2013
Termination of appointment of Ian Hetherington as a director
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Appointment of Mr Ian Hetherington as a director
dot icon16/12/2011
Termination of appointment of John Gorman as a director
dot icon18/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon17/03/2011
Appointment of Mr Miles Bailey as a secretary
dot icon17/03/2011
Termination of appointment of John Stansbury as a secretary
dot icon09/03/2011
Termination of appointment of Gordon Pates as a director
dot icon09/03/2011
Termination of appointment of Michael Edwards as a director
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/11/2010
Appointment of Mr John Stansbury as a secretary
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon09/09/2010
Full accounts made up to 2010-01-02
dot icon05/05/2010
Termination of appointment of Gordon Pates as a director
dot icon28/04/2010
Appointment of Mr John Michelle Gorman as a director
dot icon28/04/2010
Termination of appointment of Richard Howes as a director
dot icon28/04/2010
Appointment of Mr Michael Glyn Edwards as a director
dot icon28/04/2010
Appointment of Mr Stephen Gagandas Cunningham as a director
dot icon28/04/2010
Appointment of Mr Gordon Dyfed Pates as a director
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 icon03/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/11/2009
Director's details changed for Richard David Howes on 2009-11-03
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon06/08/2009
Secretary appointed mr jonathan jowett
dot icon06/08/2009
Appointment terminated secretary jolyon punnett
dot icon21/01/2009
Registered office changed on 21/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon03/11/2008
Return made up to 06/10/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon11/06/2008
Secretary's change of particulars / joe punnett / 05/06/2008
dot icon02/06/2008
Full accounts made up to 2006-12-30
dot icon29/10/2007
Location of register of members
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon09/03/2007
Full accounts made up to 2005-12-31
dot icon24/01/2007
Location of register of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: midgate house midgate peterborough PE1 1TN
dot icon21/01/2007
Memorandum and Articles of Association
dot icon15/01/2007
Certificate of change of name
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned;director resigned
dot icon14/12/2006
New secretary appointed
dot icon06/10/2006
Return made up to 06/10/06; full list of members
dot icon21/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon23/11/2005
Return made up to 06/10/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon09/11/2004
Statement of affairs
dot icon09/11/2004
Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Memorandum and Articles of Association
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon27/10/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon27/10/2004
Registered office changed on 27/10/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon06/10/2004
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
13/02/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
17/10/2004 - 27/04/2010
109
Smith, Desmond John
Director
21/10/2004 - 21/11/2006
33
Pates, Gordon
Director
27/04/2010 - 06/03/2011
1
Gudmundsson, Agust
Director
13/01/2014 - 31/10/2022
53
Cunningham, Stephen
Director
27/04/2010 - 13/01/2014
5

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 FRESH COOK LIMITED

BAKKAVOR FRESH COOK LIMITED is an(a) Active company incorporated on 06/10/2004 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 FRESH COOK LIMITED?

toggle

BAKKAVOR FRESH COOK LIMITED is currently Active. It was registered on 06/10/2004 .

Where is BAKKAVOR FRESH COOK LIMITED located?

toggle

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

What does BAKKAVOR FRESH COOK LIMITED do?

toggle

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

What is the latest filing for BAKKAVOR FRESH COOK LIMITED?

toggle

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