BF LIMITED

Register to unlock more data on OkredoRegister

BF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340809

Incorporation date

14/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon25/02/2026
Director's details changed for Mr Veselin Bandev on 2024-08-15
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon09/10/2025
Accounts for a dormant company made up to 2025-02-23
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-02-25
dot icon30/05/2024
Director's details changed for Mr Andrew David Yaxley on 2021-07-01
dot icon28/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-02-26
dot icon27/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-02-27
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon23/12/2021
Director's details changed for Mr Andrew David Yaxley on 2021-12-23
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/03/2021
Appointment of Mr Andrew David Yaxley as a director on 2021-02-26
dot icon09/03/2021
Termination of appointment of Charles Wilson as a director on 2021-02-26
dot icon04/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon19/10/2020
Full accounts made up to 2020-03-01
dot icon28/01/2020
Statement by Directors
dot icon28/01/2020
Statement of capital on 2020-01-28
dot icon28/01/2020
Solvency Statement dated 20/01/20
dot icon28/01/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2019-02-24
dot icon06/03/2019
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
dot icon25/01/2019
Appointment of Mr Charles Wilson as a director on 2019-01-22
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon24/12/2018
Current accounting period shortened from 2019-03-31 to 2019-02-26
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon10/11/2018
Appointment of Tesco Secretaries Limited as a secretary on 2018-10-26
dot icon10/11/2018
Appointment of Mr Veselin Bandev as a director on 2018-10-26
dot icon10/11/2018
Termination of appointment of Jonathan Paul Prentis as a director on 2018-10-26
dot icon10/11/2018
Termination of appointment of Mark Chilton as a secretary on 2018-10-26
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon03/10/2017
Full accounts made up to 2017-03-24
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-25
dot icon31/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-03-27
dot icon13/10/2015
Termination of appointment of Charles Wilson as a director on 2015-10-12
dot icon04/06/2015
Full accounts made up to 2014-03-28
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/10/2014
Miscellaneous
dot icon14/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/11/2013
Accounts made up to 2013-03-29
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon19/09/2012
Accounts made up to 2012-03-30
dot icon05/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2011
Accounts for a dormant company made up to 2011-03-25
dot icon02/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/12/2010
Accounts made up to 2010-03-26
dot icon22/01/2010
Accounts made up to 2009-03-27
dot icon08/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/01/2010
Secretary's details changed for Mark Chilton on 2009-10-01
dot icon08/01/2010
Director's details changed for Jonathan Paul Prentis on 2009-10-01
dot icon29/12/2008
Return made up to 14/12/08; full list of members
dot icon03/09/2008
Accounts made up to 2008-03-28
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon28/08/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon05/07/2007
Director's particulars changed
dot icon26/06/2007
Full accounts made up to 2007-03-30
dot icon20/12/2006
Return made up to 14/12/06; full list of members
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon04/04/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-04-01
dot icon04/01/2006
Return made up to 14/12/05; full list of members
dot icon09/07/2005
Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon25/06/2005
New director appointed
dot icon08/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon30/03/2005
Resolutions
dot icon15/03/2005
Ad 25/02/05--------- £ si 90000000@1=90000000 £ ic 1/90000001
dot icon11/03/2005
Resolutions
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon08/03/2005
Auditor's resignation
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon14/02/2005
Memorandum and Articles of Association
dot icon14/02/2005
Resolutions
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon16/08/2004
Full accounts made up to 2004-04-02
dot icon08/06/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon05/05/2004
Return made up to 14/12/03; full list of members
dot icon06/08/2003
Full accounts made up to 2003-03-28
dot icon03/01/2003
Return made up to 14/12/02; full list of members
dot icon07/05/2002
Director's particulars changed
dot icon05/04/2002
New director appointed
dot icon04/04/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon04/04/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon26/03/2002
Nc inc already adjusted 07/03/02
dot icon26/03/2002
Memorandum and Articles of Association
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon22/03/2002
Certificate of change of name
dot icon14/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/02/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
23/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandev, Veselin
Director
26/10/2018 - Present
31
Yaxley, Andrew David
Director
26/02/2021 - Present
28

Persons with Significant Control

0

No PSC data available.

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 BF LIMITED

BF LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT. There are currently 2 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 BF LIMITED?

toggle

BF LIMITED is currently Active. It was registered on 14/12/2001 .

Where is BF LIMITED located?

toggle

BF LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does BF LIMITED do?

toggle

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

What is the latest filing for BF LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Veselin Bandev on 2024-08-15.