BAKKAVOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10986940

Incorporation date

28/09/2017

Size

Group

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 28/09/2017)
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Certificate of re-registration from Public Limited Company to Private
dot icon13/02/2026
Re-registration of Memorandum and Articles
dot icon13/02/2026
Re-registration from a public company to a private limited company
dot icon06/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Appointment of Mr Andy Parton as a director on 2026-01-21
dot icon04/02/2026
Appointment of Mr Lee Finney as a director on 2026-01-21
dot icon04/02/2026
Appointment of Ms Kirsty Beck as a director on 2026-01-21
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 icon29/01/2026
Court order
dot icon28/01/2026
Appointment of Michael Evans as a secretary on 2026-01-21
dot icon27/01/2026
Notification of Greencore Beechwood Limited as a person with significant control on 2026-01-19
dot icon27/01/2026
Cessation of Greencore Group Public Limited Company as a person with significant control on 2026-01-19
dot icon27/01/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-01-21
dot icon27/01/2026
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 2026-01-27
dot icon26/01/2026
Notification of Greencore Group Public Limited Company as a person with significant control on 2026-01-16
dot icon26/01/2026
Cessation of Agust Gudmundsson as a person with significant control on 2026-01-16
dot icon26/01/2026
Cessation of Lydur Gudmundsson as a person with significant control on 2026-01-16
dot icon20/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon20/01/2026
Termination of appointment of Sanjeevan Bala as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Hatice Umran Beba as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Robert Quinn Berlin as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Simon Paul Burke as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Jill Caseberry as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Agust Gudmundsson as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Lydur Gudmundsson as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Denis Michel Daniel Hennequin as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Jane Ann Lodge as a director on 2026-01-16
dot icon29/09/2025
Resolutions
dot icon26/09/2025
Current accounting period shortened from 2025-12-28 to 2025-12-27
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon15/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Resolutions
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Group of companies' accounts made up to 2024-12-28
dot icon28/03/2025
Change of details for Mr Agust Gudmundsson as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mr Lydur Gudmundsson as a person with significant control on 2025-03-28
dot icon14/11/2024
Current accounting period shortened from 2024-12-30 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 icon10/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/05/2024
Resolutions
dot icon06/02/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon19/01/2024
Termination of appointment of Patrick Cook as a director on 2024-01-16
dot icon19/01/2024
Appointment of Mr Robert Quinn Berlin as a director on 2024-01-16
dot icon09/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon21/06/2023
Resolutions
dot icon17/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/11/2022
Director's details changed for Michael Edwards on 2022-11-01
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon31/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Resolutions
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon04/08/2021
Appointment of Mr Sanjeevan Bala as a director on 2021-08-01
dot icon08/06/2021
Resolutions
dot icon07/06/2021
Group of companies' accounts made up to 2020-12-26
dot icon09/03/2021
Appointment of Ms Jill Caseberry as a director on 2021-03-01
dot icon27/12/2020
Appointment of Michael Edwards as a director on 2020-12-27
dot icon27/12/2020
Appointment of Mr Benjamin Jay Waldron as a director on 2020-12-27
dot icon27/12/2020
Termination of appointment of Edwin Peter Gates as a director on 2020-12-26
dot icon07/12/2020
Termination of appointment of Susan Michelle Clark as a director on 2020-11-27
dot icon19/10/2020
Termination of appointment of Todd Krasnow as a director on 2020-10-19
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon02/09/2020
Appointment of Hatice Umran Beba as a director on 2020-09-01
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-28
dot icon23/06/2020
Resolutions
dot icon16/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon13/08/2019
Group of companies' accounts made up to 2018-12-29
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon27/06/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon12/06/2019
Resolutions
dot icon15/02/2019
Registered office address changed from Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ United Kingdom to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2018-12-03
dot icon13/12/2018
Registered office address changed
dot icon03/12/2018
Rectified The AD01 was removed from the public register on 15/02/2019 as it was forged.
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon11/09/2018
Interim accounts made up to 2018-06-30
dot icon17/07/2018
Appointment of Patrick Cook as a director on 2018-07-12
dot icon17/07/2018
Termination of appointment of Robert Quinn Berlin as a director on 2018-07-11
dot icon18/06/2018
Resolutions
dot icon31/05/2018
Group of companies' accounts made up to 2017-12-30
dot icon04/04/2018
Appointment of Ms Jane Ann Lodge as a director on 2018-04-03
dot icon27/03/2018
Statement of capital on 2018-03-27
dot icon27/03/2018
Certificate of cancellation of share premium account
dot icon27/03/2018
Reduction of iss capital and minute (oc)
dot icon15/03/2018
Previous accounting period shortened from 2018-12-31 to 2017-12-31
dot icon22/11/2017
Cessation of The Baupost Group Llc as a person with significant control on 2017-11-16
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon20/11/2017
Sub-division of shares on 2017-11-09
dot icon20/11/2017
Resolutions
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon14/11/2017
Appointment of Mr Edwin Peter Gates as a director on 2017-10-20
dot icon03/11/2017
Appointment of Mr Todd Krasnow as a director on 2017-10-20
dot icon03/11/2017
Appointment of Mr Denis Michel Daniel Hennequin as a director on 2017-10-20
dot icon02/11/2017
Appointment of Mr Simon Paul Burke as a director on 2017-10-20
dot icon02/11/2017
Appointment of Mr Lydur Gudmundsson as a director on 2017-10-20
dot icon02/11/2017
Appointment of Ms Susan Michelle Clark as a director on 2017-10-20
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Change of name notice
dot icon09/10/2017
Change of name notice
dot icon28/09/2017
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon28/09/2017
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
25/09/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/06/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waldron, Benjamin Jay
Director
27/12/2020 - 31/10/2024
32
Berlin, Robert Quinn
Director
28/09/2017 - 11/07/2018
6
Parton, Andy
Director
21/01/2026 - Present
44
Finney, Lee
Director
21/01/2026 - Present
46
Gudmundsson, Lydur
Director
20/10/2017 - 16/01/2026
18

Persons with Significant Control

8
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 GROUP LIMITED

BAKKAVOR GROUP LIMITED is an(a) Active company incorporated on 28/09/2017 with the registered office located at Fitzroy Place, 5th Floor 8 Mortimer Street, London W1T 3JJ. There are currently 6 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 GROUP LIMITED?

toggle

BAKKAVOR GROUP LIMITED is currently Active. It was registered on 28/09/2017 .

Where is BAKKAVOR GROUP LIMITED located?

toggle

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

What does BAKKAVOR GROUP LIMITED do?

toggle

BAKKAVOR GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAKKAVOR GROUP LIMITED?

toggle

The latest filing was on 13/02/2026: Resolutions.