BAWNBUA FOODS GB LTD

Register to unlock more data on OkredoRegister

BAWNBUA FOODS GB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02098321

Incorporation date

10/02/1987

Size

Small

Contacts

Registered address

Registered address

2 2 The Old Barn, Burlton Lane Farm, Myddle, Shrewsbury SY4 3RECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon13/04/2026
Termination of appointment of Martin Patrick White as a director on 2026-03-31
dot icon13/04/2026
Withdrawal of a person with significant control statement on 2026-04-13
dot icon13/04/2026
Notification of Bawnbua Holdings Ltd as a person with significant control on 2026-03-31
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2025-01-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/10/2024
Accounts for a small company made up to 2024-01-31
dot icon26/09/2024
Registration of charge 020983210010, created on 2024-09-25
dot icon26/09/2024
Registration of charge 020983210011, created on 2024-09-25
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/02/2023
Accounts for a small company made up to 2022-01-31
dot icon06/01/2023
Registered office address changed from , 15 Harvard Court, Winwick Quay, Warrington, WA2 8LT, England to 2 2 the Old Barn Burlton Lane Farm Myddle Shrewsbury SY4 3RE on 2023-01-06
dot icon07/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/02/2022
Accounts for a small company made up to 2021-01-31
dot icon06/05/2021
Registration of charge 020983210009, created on 2021-04-30
dot icon05/05/2021
Satisfaction of charge 4 in full
dot icon05/05/2021
Satisfaction of charge 5 in full
dot icon10/03/2021
Full accounts made up to 2020-01-31
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/06/2020
Satisfaction of charge 8 in full
dot icon15/06/2020
Satisfaction of charge 6 in full
dot icon15/06/2020
Satisfaction of charge 7 in full
dot icon19/02/2020
Notification of a person with significant control statement
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/01/2020
Registered office address changed from , Ormside Close, Hindley Industrial E, Hindley, Wigan, Lancashire, WN2 4HR to 2 2 the Old Barn Burlton Lane Farm Myddle Shrewsbury SY4 3RE on 2020-01-27
dot icon27/01/2020
Cessation of Martin White as a person with significant control on 2019-02-26
dot icon29/10/2019
Full accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/11/2018
Full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon08/04/2017
Certificate of change of name
dot icon28/03/2017
Change of name notice
dot icon24/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Accounts for a medium company made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/08/2015
Auditor's resignation
dot icon04/08/2015
Accounts for a medium company made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/07/2014
Accounts for a medium company made up to 2014-01-31
dot icon08/05/2014
Appointment of Mr Martin Patrick White as a director
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Accounts for a medium company made up to 2013-01-31
dot icon14/05/2013
Termination of appointment of Stephen Tranmer as a director
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Accounts for a medium company made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon24/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/03/2010
Secretary's details changed for Mr Gary White on 2009-12-31
dot icon24/03/2010
Director's details changed for Stephen Barton Tranmer on 2009-12-31
dot icon24/03/2010
Director's details changed for Martin White on 2009-12-31
dot icon24/03/2010
Director's details changed for David White on 2009-12-31
dot icon24/03/2010
Director's details changed for Gary White on 2009-12-31
dot icon16/01/2010
Appointment of Stephen Barton Tranmer as a director
dot icon23/11/2009
Accounts for a medium company made up to 2009-01-31
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2009
Return made up to 31/12/07; no change of members
dot icon14/08/2008
Accounts for a medium company made up to 2008-01-31
dot icon04/09/2007
Accounts for a medium company made up to 2007-01-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Accounts for a medium company made up to 2006-01-31
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Accounts for a medium company made up to 2005-01-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
Accounts for a medium company made up to 2004-01-31
dot icon11/02/2004
New director appointed
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon20/12/2002
Return made up to 31/12/02; full list of members
dot icon08/08/2002
Accounts for a medium company made up to 2002-01-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Return made up to 31/12/01; no change of members
dot icon13/02/2002
Director resigned
dot icon18/01/2002
Accounts for a medium company made up to 2001-01-31
dot icon16/01/2002
Memorandum and Articles of Association
dot icon04/01/2002
Certificate of change of name
dot icon20/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon11/10/2000
Accounts for a medium company made up to 2000-01-31
dot icon08/09/2000
Particulars of mortgage/charge
dot icon17/08/2000
Registered office changed on 17/08/00 from:\unit 36 fishwicks industrial, estate baxters lane, st. Helens, merseyside WA9 3NA
dot icon06/01/2000
Return made up to 31/12/99; no change of members
dot icon29/11/1999
Accounts for a medium company made up to 1999-05-31
dot icon16/09/1999
Accounting reference date shortened from 31/05/00 to 31/01/00
dot icon05/08/1999
Registered office changed on 05/08/99 from:\bridge house,, heap bridge,, bury,, lancs. BL9 7HT
dot icon16/04/1999
Return made up to 31/12/98; full list of members
dot icon15/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon06/10/1998
Accounts for a medium company made up to 1998-05-31
dot icon07/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Declaration of assistance for shares acquisition
dot icon06/08/1998
Declaration of assistance for shares acquisition
dot icon06/08/1998
Resolutions
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon15/10/1997
Accounts for a medium company made up to 1997-05-30
dot icon03/01/1997
Return made up to 31/12/96; no change of members
dot icon30/08/1996
Accounts for a medium company made up to 1996-05-31
dot icon18/02/1996
New director appointed
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon24/08/1995
Accounts for a medium company made up to 1995-05-26
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-05-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-05-31
dot icon30/06/1993
Particulars of mortgage/charge
dot icon14/02/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1992
Accounts for a small company made up to 1992-05-31
dot icon15/09/1992
Ad 29/05/92--------- £ si 99900@1=99900 £ ic 100/100000
dot icon15/09/1992
Nc inc already adjusted 29/05/92
dot icon15/09/1992
Resolutions
dot icon11/05/1992
New director appointed
dot icon04/02/1992
Accounts for a small company made up to 1991-05-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon24/05/1991
Registered office changed on 24/05/91 from:\17 church street, enfield, EN2 6AF
dot icon14/02/1991
Full accounts made up to 1990-05-31
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon21/12/1990
Particulars of mortgage/charge
dot icon11/05/1990
Full accounts made up to 1989-05-31
dot icon11/05/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-05-31
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon27/10/1987
Particulars of mortgage/charge
dot icon23/04/1987
Accounting reference date notified as 31/05
dot icon13/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Registered office changed on 13/02/87 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon10/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£120,183.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
135.65K
-
0.00
120.18K
-
2023
0
135.65K
-
0.00
120.18K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

135.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Martin Patrick
Director
02/06/1998 - 31/03/2026
2
Gary White
Director
07/04/1999 - Present
3
David White
Director
01/01/2004 - Present
3
White, Martin Patrick
Director
08/05/2014 - Present
2
White, Gary
Secretary
10/03/2006 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAWNBUA FOODS GB LTD

BAWNBUA FOODS GB LTD is an(a) Active company incorporated on 10/02/1987 with the registered office located at 2 2 The Old Barn, Burlton Lane Farm, Myddle, Shrewsbury SY4 3RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAWNBUA FOODS GB LTD?

toggle

BAWNBUA FOODS GB LTD is currently Active. It was registered on 10/02/1987 .

Where is BAWNBUA FOODS GB LTD located?

toggle

BAWNBUA FOODS GB LTD is registered at 2 2 The Old Barn, Burlton Lane Farm, Myddle, Shrewsbury SY4 3RE.

What does BAWNBUA FOODS GB LTD do?

toggle

BAWNBUA FOODS GB LTD operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BAWNBUA FOODS GB LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Martin Patrick White as a director on 2026-03-31.