BAKKAVOR USA LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458503

Incorporation date

20/12/2007

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 20/12/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-12 with 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
Appointment of Mr Andy Parton as a director on 2026-01-21
dot icon29/01/2026
Appointment of Lee Finney as a director on 2026-01-21
dot icon29/01/2026
Appointment of Ms Kirsty Beck as a director on 2026-01-21
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 icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon01/09/2025
Termination of appointment of Michael James Gold as a director on 2025-08-29
dot icon01/09/2025
Appointment of Mr Lee Miley as a director on 2025-08-29
dot icon27/08/2025
Cessation of Bakkavor Usa Inc as a person with significant control on 2025-07-30
dot icon27/08/2025
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2025-07-30
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon31/07/2025
Resolutions
dot icon29/07/2025
Resolutions
dot icon29/07/2025
Redenomination of shares. Statement of capital 2025-07-28
dot icon29/07/2025
Solvency Statement dated 29/07/25
dot icon29/07/2025
Statement by Directors
dot icon29/07/2025
Statement of capital on 2025-07-29
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 icon23/03/2023
Termination of appointment of Peter Andrew Laport as a director on 2023-03-17
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 icon07/10/2022
Appointment of Mr Michael James Gold as a director on 2022-09-19
dot icon21/09/2022
Full accounts made up to 2021-12-25
dot icon08/07/2022
Notification of Bakkavor Usa Inc as a person with significant control on 2019-02-15
dot icon07/07/2022
Cessation of Bakkavor Acquisitions (2008) Limited as a person with significant control on 2019-02-15
dot icon13/06/2022
Termination of appointment of William Eric Leonard as a director on 2022-06-03
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-26
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon11/02/2021
Full accounts made up to 2019-12-28
dot icon20/01/2021
Termination of appointment of Benjamin Jay Waldron as a director on 2020-12-27
dot icon04/11/2020
Appointment of Peter Andrew Laport as a director on 2020-10-19
dot icon04/05/2020
Appointment of William Eric Leonard as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Mary Barnett as a director on 2020-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-29
dot icon19/08/2019
Termination of appointment of Ivan Clingan as a director on 2019-08-12
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 icon13/05/2019
Termination of appointment of Jolyon Punnett as a director on 2018-10-29
dot icon13/05/2019
Appointment of Mary Barnett as a director on 2018-10-29
dot icon12/03/2019
Confirmation statement made on 2019-02-15 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 icon31/05/2018
Satisfaction of charge 064585030007 in full
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon01/12/2017
Satisfaction of charge 064585030008 in full
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Satisfaction of charge 2 in full
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Satisfaction of charge 064585030006 in full
dot icon28/04/2017
Satisfaction of charge 064585030004 in full
dot icon28/04/2017
Satisfaction of charge 064585030005 in full
dot icon23/03/2017
Registration of charge 064585030007, created on 2017-03-23
dot icon23/03/2017
Registration of charge 064585030008, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon14/12/2016
Secretary's details changed for Mr Simon Witham on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr Benjamin Jay Waldron on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr Jolyon Punnett on 2016-12-08
dot icon14/12/2016
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 icon04/10/2016
Full accounts made up to 2015-12-26
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-01-05
dot icon19/01/2016
Appointment of Mr Ivan Clingan as a director on 2015-12-31
dot icon19/01/2016
Termination of appointment of John Gorman as a director on 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon06/01/2016
Statement of company's objects
dot icon06/01/2016
Resolutions
dot icon09/10/2015
Full accounts made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Benjamin Jay Waldron on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr John Gorman on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon23/07/2015
Director's details changed for Mr Jolyon Punnett on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Jolyon Punnett on 2015-07-23
dot icon01/06/2015
Appointment of Mr Benjamin Jay Waldron as a director on 2015-05-28
dot icon08/04/2015
Registration of charge 064585030006, created on 2015-03-27
dot icon19/03/2015
Appointment of Mr Agust Gudmundsson as a director on 2015-03-11
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-28
dot icon17/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/06/2013
Registration of charge 064585030004
dot icon19/06/2013
Registration of charge 064585030005
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 icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon26/10/2012
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon10/07/2012
Full accounts made up to 2011-12-31
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 icon02/02/2012
Appointment of Mr John Gorman as a director
dot icon02/02/2012
Termination of appointment of John Dutton as a director
dot icon23/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon16/03/2011
Memorandum and Articles of Association
dot icon09/03/2011
Appointment of Mr Jolyon Punnett as a director
dot icon09/03/2011
Termination of appointment of Agust Gudmundsson as a director
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon08/12/2010
Appointment of Mr John Stansbury as a secretary
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon14/09/2010
Full accounts made up to 2010-01-02
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 icon20/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr John Edward Dutton on 2010-01-20
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon07/08/2009
Secretary appointed mr jonathan jowett
dot icon07/08/2009
Appointment terminated secretary jolyon punnett
dot icon18/02/2009
Return made up to 20/12/08; full list of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Registered office changed on 18/02/2009 from west marsh road spalding lincolnshire PE11 2BB
dot icon18/02/2009
Location of register of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 5TH floor, 3 sheldon square paddington central london W2 6HY
dot icon21/04/2008
Director appointed richard david howes
dot icon21/04/2008
Director appointed agust gudmundsson
dot icon31/03/2008
Appointment terminated director hildur arnadottir
dot icon20/12/2007
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
20/03/2008 - 15/10/2010
109
Gudmundsson, Agust
Director
20/03/2008 - 07/03/2011
52
Gudmundsson, Agust
Director
11/03/2015 - 01/11/2022
52
Dutton, John Edward
Director
20/12/2007 - 01/12/2011
34
Finney, Lee
Director
21/01/2026 - Present
46

Persons with Significant Control

4
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 USA LIMITED

BAKKAVOR USA LIMITED is an(a) Active company incorporated on 20/12/2007 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 USA LIMITED?

toggle

BAKKAVOR USA LIMITED is currently Active. It was registered on 20/12/2007 .

Where is BAKKAVOR USA LIMITED located?

toggle

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

What does BAKKAVOR USA LIMITED do?

toggle

BAKKAVOR USA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAKKAVOR USA LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-12 with updates.