BAKKAVOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06215286

Incorporation date

17/04/2007

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 17/04/2007)
dot icon27/02/2026
Confirmation statement made on 2026-02-12 with no updates
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
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 icon28/01/2026
Appointment of Mr Andy Parton as a director on 2026-01-21
dot icon28/01/2026
Appointment of Lee Finney as a director on 2026-01-21
dot icon28/01/2026
Appointment of Ms Kirsty Beck as a director on 2026-01-21
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 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 icon17/07/2024
Full accounts made up to 2023-12-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-12 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 icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-26
dot icon29/06/2021
Termination of appointment of Denis Michel Daniel Hennequin as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Lydur Gudmundsson as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Simon Paul Burke 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 icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2019-12-28
dot icon19/10/2020
Termination of appointment of Todd Krasnow as a director on 2020-10-19
dot icon02/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon16/08/2019
Cessation of Seth Andrew Klarman as a person with significant control on 2017-11-16
dot icon16/08/2019
Cessation of Lydur Gudmundsson as a person with significant control on 2017-11-16
dot icon16/08/2019
Cessation of Agust Gudmundsson as a person with significant control on 2017-11-16
dot icon16/08/2019
Notification of Bakkavor Group Plc as a person with significant control on 2017-11-16
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 icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-30
dot icon23/07/2018
Termination of appointment of Robert Quinn Berlin as a director on 2018-07-11
dot icon05/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon23/11/2017
Cessation of The Baupost Group Llc as a person with significant control on 2017-11-10
dot icon12/10/2017
Notification of Seth Andrew Klarman as a person with significant control on 2016-04-06
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Change of name notice
dot icon04/10/2017
Cessation of The Baupost Group Llc as a person with significant control on 2017-11-10
dot icon13/09/2017
Director's details changed for Mr Todd Krasnow on 2017-09-13
dot icon29/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Resolutions
dot icon24/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon23/02/2017
Cancellation of shares. Statement of capital on 2016-11-16
dot icon16/02/2017
Register inspection address has been changed from 3 Sheldon Square 5th Floor Paddington Central London W2 6HY England to Bakkavor Group Spalding West Marsh Road Spalding Lincolnshire PE11 2BB
dot icon16/02/2017
Register(s) moved to registered office address Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ
dot icon16/02/2017
Director's details changed for Mr Denis Michel Daniel Hennequin on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Lydur Gudmundsson on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Lydur Gudmundsson on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Agust Gudmundsson on 2017-02-16
dot icon03/02/2017
Appointment of Mr Denis Michel Daniel Hennequin as a director on 2017-02-01
dot icon02/02/2017
Appointment of Mr Simon Paul Burke as a director on 2017-02-01
dot icon27/01/2017
Purchase of own shares.
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-26
dot icon01/06/2016
Director's details changed for Mr Lydur Gudmundsson on 2016-04-25
dot icon01/06/2016
Director's details changed for Mr Agust Gudmundsson on 2016-04-25
dot icon01/06/2016
Secretary's details changed for Mr Simon Witham on 2016-06-01
dot icon26/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-17
dot icon26/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-17
dot icon26/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-04-17
dot icon20/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon25/04/2016
Registered office address changed from 3 Sheldon Square 5th Floor Paddington Central London W2 6HY England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-04-25
dot icon02/02/2016
Appointment of Mr Robert Quinn Berlin as a director on 2016-01-22
dot icon02/02/2016
Appointment of Mr Todd Krasnow as a director on 2016-01-22
dot icon01/02/2016
Termination of appointment of Gudmundur Ingvi Sigurdsson as a director on 2016-01-22
dot icon01/02/2016
Termination of appointment of Halldor Ludvigsson as a director on 2016-01-22
dot icon01/02/2016
Termination of appointment of Bjarni Bjarnason as a director on 2016-01-22
dot icon17/11/2015
Satisfaction of charge 4 in full
dot icon17/11/2015
Satisfaction of charge 2 in full
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-27
dot icon24/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon03/06/2015
Cancellation of shares. Statement of capital on 2015-05-19
dot icon03/06/2015
Purchase of own shares.
dot icon19/05/2015
Resolutions
dot icon30/04/2015
Statement by Directors
dot icon30/04/2015
Statement of capital on 2015-04-30
dot icon30/04/2015
Solvency Statement dated 27/04/15
dot icon30/04/2015
Resolutions
dot icon04/03/2015
Register inspection address has been changed from Bakkavor Limited West Marsh Road Spalding Lincolnshire PE11 2BB England to 3 Sheldon Square 5Th Floor Paddington Central London W2 6HY
dot icon04/03/2015
Register(s) moved to registered inspection location 3 Sheldon Square 5Th Floor Paddington Central London W2 6HY
dot icon27/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-28
dot icon14/11/2013
Register inspection address has been changed
dot icon14/11/2013
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB on 2013-11-14
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-29
dot icon30/07/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Agust Gudmundsson on 2013-04-17
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon11/10/2012
Resolutions
dot icon08/10/2012
Certificate of change of name
dot icon08/10/2012
Change of name notice
dot icon25/09/2012
Appointment of Mr Gudmundur Ingvi Sigurdsson as a director
dot icon25/09/2012
Termination of appointment of Asgeir Thoroddsen as a director
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Sub-division of shares on 2012-05-23
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-05-23
dot icon19/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon19/04/2012
Director's details changed for Agust Gudmundsson on 2012-04-19
dot icon19/04/2012
Director's details changed for Halldor Luovigsson on 2012-04-19
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
Group of companies' accounts made up to 2011-01-01
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon09/03/2011
Director's details changed for Halldor Bjarkar Luovigsson on 2011-03-07
dot icon09/03/2011
Director's details changed for Bjarni ?or?Ur Bjarnason on 2011-03-07
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 icon24/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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 icon26/05/2010
Appointment of Halldor Bjarkar Luovigsson as a director
dot icon25/05/2010
Appointment of Bjarni ?or?Ur Bjarnason as a director
dot icon17/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon14/05/2010
Termination of appointment of Hildur Arnadottir as a director
dot icon14/05/2010
Termination of appointment of Katrin Petursdottir as a director
dot icon06/05/2010
Full accounts made up to 2010-01-02
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 3
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 icon17/03/2010
Resolutions
dot icon10/10/2009
Appointment of Katrin Petursdottir as a director
dot icon10/10/2009
Appointment of Hildur Arnadottir as a director
dot icon10/10/2009
Appointment of Asgeir Thoroddsen as a director
dot icon10/10/2009
Appointment of Mr Lydur Gudmundsson as a director
dot icon09/10/2009
Appointment of Mrs Ann Savage as a director
dot icon09/10/2009
Appointment of Mr Francis Brian Walton as a director
dot icon09/10/2009
Appointment of Mr Gordon Pates as a director
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon19/05/2009
Return made up to 17/04/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-12-27
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from 5TH floor, 3 sheldon square paddington central london W2 6HY
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon16/05/2008
Return made up to 17/04/08; full list of members
dot icon16/05/2008
Location of debenture register
dot icon16/05/2008
Location of register of members
dot icon07/05/2008
Director appointed richard david howes
dot icon06/05/2008
Appointment terminated secretary richard howes
dot icon28/04/2008
Secretary appointed jolyon punnett
dot icon28/04/2008
Secretary appointed richard david howes
dot icon21/04/2008
Appointment terminated director lydur gudmundsson
dot icon21/04/2008
Appointment terminated director and secretary hildur arnadottir
dot icon12/11/2007
Ad 01/10/07--------- £ si 96645586@1=96645586 £ ic 1/96645587
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Statement of affairs
dot icon17/04/2007
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
12/02/2027
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnadottir, Hildur
Director
17/04/2007 - 20/03/2008
10
Waldron, Benjamin Jay
Director
29/06/2021 - 31/10/2024
32
Hennequin, Denis Michel Daniel
Director
01/02/2017 - 29/06/2021
8
Stansbury, John
Secretary
05/07/2010 - 01/02/2012
-
Walton, Francis Brian
Director
08/10/2009 - 27/01/2011
7

Persons with Significant Control

5
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 HOLDINGS LIMITED

BAKKAVOR HOLDINGS LIMITED is an(a) Active company incorporated on 17/04/2007 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 HOLDINGS LIMITED?

toggle

BAKKAVOR HOLDINGS LIMITED is currently Active. It was registered on 17/04/2007 .

Where is BAKKAVOR HOLDINGS LIMITED located?

toggle

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

What does BAKKAVOR HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BAKKAVOR HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-12 with no updates.