BAKKAVOR OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01027606

Incorporation date

18/10/1971

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 18/10/1971)
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 2026-02-12 with updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon06/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 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 2023-02-12 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 icon22/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon23/03/2022
Resolutions
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/10/2021
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 icon05/01/2021
Total exemption full accounts made up to 2019-12-28
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon13/02/2020
Resolutions
dot icon20/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2019-12-17
dot icon20/12/2019
Cessation of Bakkavor Limited as a person with significant control on 2019-12-17
dot icon06/12/2019
Statement by Directors
dot icon06/12/2019
Statement of capital on 2019-12-06
dot icon06/12/2019
Solvency Statement dated 06/12/19
dot icon06/12/2019
Resolutions
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-29
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 icon05/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon01/11/2018
Resolutions
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-30
dot icon31/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon11/10/2017
Total exemption small company accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon08/12/2016
Appointment of Mr Simon Witham as a secretary on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Agust Gudmundsson 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 icon03/10/2016
Total exemption full accounts made up to 2015-12-26
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of company's objects
dot icon25/11/2015
Total exemption 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 2015-05-09 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon12/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-29
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Agust Gudmundsson on 2013-05-10
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon17/05/2012
Director's details changed for Agust Gudmundsson on 2012-05-17
dot icon01/09/2011
Full accounts made up to 2011-01-01
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon22/07/2010
Full accounts made up to 2010-01-02
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
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 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 icon04/06/2009
Return made up to 09/05/09; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from c/o bakkavor 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 09/05/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon13/05/2008
Location of debenture register
dot icon23/11/2007
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-30
dot icon29/10/2007
Location of register of members
dot icon15/05/2007
Return made up to 09/05/07; full list of members
dot icon15/05/2007
Location of debenture register
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon29/11/2006
Memorandum and Articles of Association
dot icon23/11/2006
Certificate of change of name
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon16/05/2006
Return made up to 09/05/06; full list of members
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon19/10/2005
Full accounts made up to 2005-01-01
dot icon06/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned;director resigned
dot icon17/05/2005
Return made up to 09/05/05; full list of members
dot icon10/09/2004
Full accounts made up to 2004-01-03
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-28
dot icon04/06/2003
Return made up to 09/05/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-29
dot icon22/05/2002
Return made up to 09/05/02; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-30
dot icon06/06/2001
Return made up to 09/05/01; full list of members
dot icon16/06/2000
Full accounts made up to 2000-01-01
dot icon06/06/2000
Return made up to 09/05/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-01-02
dot icon14/06/1999
Return made up to 09/05/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-01-03
dot icon19/10/1998
Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB
dot icon02/06/1998
Return made up to 09/05/98; full list of members
dot icon02/02/1998
Full accounts made up to 1996-12-28
dot icon11/06/1997
Return made up to 09/05/97; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-30
dot icon02/07/1996
Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL
dot icon14/05/1996
Return made up to 09/05/96; no change of members
dot icon25/01/1996
Director resigned
dot icon13/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 09/05/95; full list of members
dot icon11/04/1995
Director resigned
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 09/05/94; full list of members
dot icon21/02/1994
Ad 31/12/93--------- £ si 9773316@1=9773316 £ ic 20476921/30250237
dot icon30/11/1993
Ad 03/11/93--------- £ si 20476821@1=20476821 £ ic 100/20476921
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Nc inc already adjusted 03/11/93
dot icon07/11/1993
Full accounts made up to 1993-01-02
dot icon21/07/1993
Director resigned;new director appointed
dot icon07/07/1993
Return made up to 09/05/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-28
dot icon17/06/1992
Return made up to 09/05/92; full list of members
dot icon17/06/1992
Registered office changed on 17/06/92
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon06/06/1991
Certificate of change of name
dot icon05/06/1991
Memorandum and Articles of Association
dot icon05/06/1991
Resolutions
dot icon04/06/1991
Accounts for a dormant company made up to 1990-12-29
dot icon04/06/1991
Return made up to 09/05/91; full list of members
dot icon02/05/1991
Secretary resigned;new secretary appointed
dot icon13/01/1991
Director resigned;new director appointed
dot icon08/01/1991
Resolutions
dot icon25/06/1990
Accounts for a dormant company made up to 1989-12-30
dot icon25/06/1990
Return made up to 09/05/90; full list of members
dot icon20/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon20/09/1989
Return made up to 10/05/89; full list of members
dot icon01/07/1988
Accounts made up to 1988-01-02
dot icon01/07/1988
Return made up to 11/05/88; full list of members
dot icon09/06/1988
Director resigned
dot icon22/09/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Accounts made up to 1987-01-03
dot icon22/09/1987
Return made up to 20/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Accounts for a dormant company made up to 1985-12-28
dot icon16/09/1986
Return made up to 11/06/86; full list of members
dot icon18/10/1971
Miscellaneous

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
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
02/11/2007 - 15/10/2010
109
Gudmundsson, Agust
Director
22/05/2006 - 01/11/2022
53
Voyle, Gareth John
Director
30/09/2005 - 26/05/2006
37
Scriven, Jane Katherine
Director
01/07/1993 - 20/05/2005
29
Finney, Lee
Director
09/03/2026 - 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 OVERSEAS HOLDINGS LIMITED

BAKKAVOR OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/1971 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 OVERSEAS HOLDINGS LIMITED?

toggle

BAKKAVOR OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 18/10/1971 .

Where is BAKKAVOR OVERSEAS HOLDINGS LIMITED located?

toggle

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

What does BAKKAVOR OVERSEAS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BAKKAVOR OVERSEAS HOLDINGS LIMITED?

toggle

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