BAKKAVOR PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223622

Incorporation date

23/02/1988

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 23/02/1988)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon06/06/2025
Appointment of Mr Adrian Pickett as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Gillian Claire Haythornthwaite as a director on 2025-06-05
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-25
dot icon25/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-26
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-28
dot icon28/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon26/02/2020
Appointment of Mr Timothy Jonathan Bartram as a director on 2020-02-13
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon30/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon18/06/2019
Termination of appointment of Richard Andrew Broadley as a director on 2019-05-31
dot icon20/02/2019
Appointment of Mr Robert Marsh as a director on 2019-02-19
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/06/2018
Accounts for a dormant company made up to 2017-12-30
dot icon23/04/2018
Resolutions
dot icon23/04/2018
Statement of company's objects
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon24/07/2017
Termination of appointment of Philip Kealey as a director on 2017-02-28
dot icon07/11/2016
Appointment of Mr Logan Stewart Anderson as a secretary on 2016-11-01
dot icon06/11/2016
Termination of appointment of Peter John White as a secretary on 2016-11-01
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-26
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon20/07/2016
Director's details changed for Mr Sveinn Thór Stefánsson on 2016-07-20
dot icon20/07/2016
Director's details changed for Mr John William Spirling on 2016-07-20
dot icon20/07/2016
Director's details changed for Mr Philip Kealey on 2016-07-20
dot icon20/07/2016
Director's details changed for Mrs Jane Katherine Scriven on 2016-07-20
dot icon20/07/2016
Director's details changed for Mrs Gillian Claire Haythornthwaite on 2016-07-20
dot icon20/07/2016
Director's details changed for Mr Richard Andrew Broadley on 2016-07-20
dot icon20/07/2016
Director's details changed for Mr David Aspinall on 2016-07-20
dot icon19/07/2016
Secretary's details changed for Peter John White on 2016-07-14
dot icon18/07/2016
Director's details changed for Mr Richard Andrew Broadley on 2016-07-14
dot icon18/07/2016
Director's details changed for Mr John William Spirling on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Philip Kealey on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Sveinn Thór Stefánsson on 2016-07-18
dot icon18/07/2016
Director's details changed for Mrs Gillian Claire Haythornthwaite on 2016-07-18
dot icon18/07/2016
Director's details changed for Mrs Jane Katherine Scriven on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr David Aspinall on 2016-07-14
dot icon18/07/2016
Registered office address changed from Bakkavor Pension Trustees Limited West Marsh Road Spalding Lincolnshire PE11 2BB United Kingdom to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr John William Spirling on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Sveinn Thór Stefánsson on 2016-07-18
dot icon18/07/2016
Director's details changed for Mrs Jane Katherine Scriven on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Philip Kealey on 2016-07-18
dot icon18/07/2016
Director's details changed for Mrs Jane Katherine Scriven on 2016-07-18
dot icon18/07/2016
Director's details changed for Mrs Gillian Claire Haythornthwaite on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Richard Andrew Broadley on 2016-07-18
dot icon18/07/2016
Director's details changed for Mrs Gillian Claire Haythornthwaite on 2016-07-18
dot icon18/07/2016
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor Pension Trustees Limited West Marsh Road Spalding Lincolnshire PE11 2BB on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr David Aspinall on 2016-07-18
dot icon17/05/2016
Appointment of Mr Sveinn Thór Stefánsson as a director on 2015-09-01
dot icon16/05/2016
Appointment of Mr John William Spirling as a director on 2016-03-01
dot icon16/05/2016
Termination of appointment of Marc Stephen Archer as a director on 2016-03-01
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-27
dot icon14/07/2015
Termination of appointment of David Martin Kennedy as a director on 2015-06-02
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon14/07/2015
Appointment of Mr Richard Andrew Broadley as a director on 2015-06-02
dot icon14/07/2015
Termination of appointment of David Martin Kennedy as a director on 2015-06-02
dot icon14/07/2015
Termination of appointment of Jolyon Punnett as a director on 2015-03-02
dot icon14/07/2015
Appointment of Mr Philip Kealey as a director on 2015-06-02
dot icon13/10/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon26/11/2013
Appointment of Mr David Martin Kennedy as a director
dot icon26/11/2013
Termination of appointment of William Rose as a director
dot icon20/08/2013
Resolutions
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-29
dot icon30/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon01/02/2013
Appointment of Mrs Jane Katherine Scriven as a director
dot icon04/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Appointment of Mrs Gillian Claire Haythornthwaite as a director
dot icon09/08/2012
Termination of appointment of Michael Trebbick as a director
dot icon09/08/2012
Termination of appointment of Bestrustees Plc as a director
dot icon24/08/2011
Resolutions
dot icon24/08/2011
Accounts for a dormant company made up to 2011-01-01
dot icon02/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Peter John White on 2011-08-01
dot icon21/09/2010
Accounts for a dormant company made up to 2010-01-02
dot icon26/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon26/08/2010
Director's details changed for Bestrustees Plc on 2010-07-13
dot icon26/08/2010
Director's details changed for Michael John Trebbick on 2010-07-13
dot icon22/03/2010
Termination of appointment of Bryan Simpson as a director
dot icon15/02/2010
Appointment of Mr William Rose as a director
dot icon15/02/2010
Appointment of Mr David Aspinall as a director
dot icon08/12/2009
Termination of appointment of Steven Hawkins as a director
dot icon02/11/2009
Appointment of Mr Marc Stephen Archer as a director
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-27
dot icon26/10/2009
Termination of appointment of David Long as a director
dot icon11/08/2009
Return made up to 14/07/09; full list of members
dot icon03/06/2009
Appointment terminated director christopher thomas
dot icon02/04/2009
Director appointed bestrustees PLC
dot icon02/04/2009
Director appointed david long
dot icon02/04/2009
Director appointed michael john trebbick
dot icon21/01/2009
Registered office changed on 21/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon02/11/2008
Resolutions
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-29
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon23/07/2008
Location of register of members
dot icon22/07/2008
Secretary's change of particulars / peter white / 01/05/2005
dot icon22/07/2008
Appointment terminated director joe rainert
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon29/10/2007
Location of register of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-30
dot icon27/07/2007
Return made up to 14/07/07; full list of members
dot icon09/01/2007
Location of register of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon15/12/2006
Memorandum and Articles of Association
dot icon08/12/2006
Certificate of change of name
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/08/2006
Return made up to 14/07/06; full list of members
dot icon18/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon03/08/2005
Return made up to 14/07/05; full list of members
dot icon11/07/2005
New director appointed
dot icon14/04/2005
Accounts for a dormant company made up to 2005-01-01
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon13/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon26/07/2004
Return made up to 14/07/04; full list of members
dot icon26/07/2004
Director resigned
dot icon23/04/2004
Accounts for a dormant company made up to 2004-01-03
dot icon04/10/2003
Accounts for a dormant company made up to 2002-12-28
dot icon30/07/2003
Return made up to 14/07/03; full list of members
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Director resigned
dot icon11/12/2002
Secretary's particulars changed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Secretary's particulars changed;director's particulars changed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-29
dot icon01/08/2002
New director appointed
dot icon23/07/2002
Return made up to 14/07/02; full list of members
dot icon14/02/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon31/07/2001
Return made up to 14/07/01; full list of members
dot icon29/07/2001
Accounts for a dormant company made up to 2000-12-30
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
New secretary appointed
dot icon26/07/2000
Return made up to 14/07/00; full list of members
dot icon16/06/2000
Full accounts made up to 2000-01-01
dot icon22/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon21/12/1999
Director resigned
dot icon04/11/1999
Full accounts made up to 1999-01-02
dot icon16/08/1999
Return made up to 14/07/99; no change of members
dot icon06/05/1999
New director appointed
dot icon24/11/1998
Director resigned
dot icon30/10/1998
Full accounts made up to 1998-01-03
dot icon10/08/1998
Return made up to 14/07/98; no change of members
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
New secretary appointed
dot icon22/05/1998
Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB
dot icon26/11/1997
New director appointed
dot icon28/10/1997
Full accounts made up to 1996-12-28
dot icon25/07/1997
Return made up to 14/07/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-30
dot icon02/09/1996
New director appointed
dot icon19/07/1996
Return made up to 14/07/96; no change of members
dot icon02/07/1996
Registered office changed on 02/07/96 from: white house chambers spalding lincs PE11 2AL
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/01/1996
Director resigned;new director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-01-01
dot icon09/08/1994
Return made up to 14/07/94; full list of members
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon11/11/1993
Full accounts made up to 1993-01-02
dot icon05/11/1993
Director resigned
dot icon05/11/1993
New secretary appointed
dot icon24/08/1993
Return made up to 14/07/93; full list of members
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon03/11/1992
Full accounts made up to 1991-12-28
dot icon13/10/1992
Return made up to 14/07/92; full list of members
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned;new director appointed
dot icon13/12/1991
Full accounts made up to 1990-12-29
dot icon13/12/1991
Return made up to 14/07/91; no change of members
dot icon31/01/1991
Full accounts made up to 1989-12-30
dot icon24/01/1991
Return made up to 16/07/90; full list of members
dot icon02/04/1990
Director resigned
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon11/12/1989
Return made up to 14/07/89; full list of members
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon22/06/1988
Resolutions
dot icon15/06/1988
Wd 05/05/88 ad 06/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1988
New director appointed
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 14/03/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon23/02/1988
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
14/07/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainert, Joe Frederick
Director
06/09/2004 - 30/12/2007
5
BESTRUSTEES LIMITED
Corporate Director
02/03/2009 - 11/06/2012
29
Thomas, Christopher
Director
18/05/2005 - 15/05/2009
73
Martin, Mark
Director
11/07/2004 - 29/06/2006
5
Marsh, Robert
Director
19/02/2019 - Present
2

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 PENSION TRUSTEES LIMITED

BAKKAVOR PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 23/02/1988 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. There are currently 8 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 PENSION TRUSTEES LIMITED?

toggle

BAKKAVOR PENSION TRUSTEES LIMITED is currently Active. It was registered on 23/02/1988 .

Where is BAKKAVOR PENSION TRUSTEES LIMITED located?

toggle

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

What does BAKKAVOR PENSION TRUSTEES LIMITED do?

toggle

BAKKAVOR PENSION TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BAKKAVOR PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-28.