BF1 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BF1 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11377708

Incorporation date

23/05/2018

Size

Group

Contacts

Registered address

Registered address

Technical Centre, Owen Road, Diss, Norfolk IP22 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2018)
dot icon29/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon30/06/2025
Termination of appointment of Timothy John Statham as a director on 2025-06-27
dot icon19/11/2024
Purchase of own shares.
dot icon19/11/2024
Cancellation of shares. Statement of capital on 2024-07-31
dot icon05/08/2024
Group of companies' accounts made up to 2024-01-31
dot icon05/08/2024
Cancellation of shares. Statement of capital on 2024-01-12
dot icon26/07/2024
Purchase of own shares.
dot icon26/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon10/06/2024
Appointment of Mr Timothy John Statham as a director on 2024-04-05
dot icon26/03/2024
Termination of appointment of Matthew Philip Simcox as a director on 2024-03-26
dot icon26/03/2024
Appointment of Mr James Archer as a director on 2024-03-26
dot icon14/03/2024
Termination of appointment of Ross Adam Branigan as a director on 2024-03-14
dot icon02/02/2024
Termination of appointment of Graham Peel as a director on 2024-01-15
dot icon14/12/2023
Purchase of own shares.
dot icon14/11/2023
Cancellation of shares. Statement of capital on 2023-01-18
dot icon25/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon19/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon24/01/2023
Termination of appointment of Matthew David Norton as a director on 2023-01-18
dot icon15/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Resolutions
dot icon11/07/2022
Group of companies' accounts made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon18/01/2022
Appointment of Mr Ross Adam Branigan as a director on 2022-01-18
dot icon26/10/2021
Group of companies' accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon14/01/2021
Appointment of Mr Matthew Philip Simcox as a director on 2020-11-03
dot icon14/01/2021
Termination of appointment of Hugh Alexander Costello as a director on 2020-11-03
dot icon11/08/2020
Group of companies' accounts made up to 2020-01-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon29/11/2019
Resolutions
dot icon27/11/2019
Change of share class name or designation
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon13/11/2019
Notification of Bgf Gp Limited as a person with significant control on 2019-11-08
dot icon13/11/2019
Withdrawal of a person with significant control statement on 2019-11-13
dot icon13/11/2019
Termination of appointment of Amber Welham as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Tania Marie Shingleton as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Karen Susan Peel as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Rachel Elizabeth Norton as a director on 2019-11-08
dot icon13/11/2019
Appointment of Mr Adam David Robson as a director on 2019-11-08
dot icon13/11/2019
Appointment of Mr Hugh Costello as a director on 2019-11-08
dot icon20/09/2019
Group of companies' accounts made up to 2019-01-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon29/04/2019
Appointment of Mrs Rachel Elizabeth Norton as a director on 2019-04-09
dot icon26/04/2019
Appointment of Mrs Karen Susan Peel as a director on 2019-04-09
dot icon26/04/2019
Appointment of Mrs Tania Marie Shingleton as a director on 2019-04-09
dot icon26/04/2019
Appointment of Mrs Amber Welham as a director on 2019-04-09
dot icon26/04/2019
Previous accounting period shortened from 2019-05-31 to 2019-01-31
dot icon28/08/2018
Resolutions
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon16/08/2018
Notification of a person with significant control statement
dot icon16/08/2018
Cessation of James Charles Welham as a person with significant control on 2018-07-31
dot icon16/08/2018
Appointment of Mr Graham Peel as a director on 2018-07-31
dot icon16/08/2018
Appointment of Mr James Ravi Shingleton as a director on 2018-07-31
dot icon16/08/2018
Appointment of Mr Matthew David Norton as a director on 2018-07-31
dot icon23/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Graham
Director
31/07/2018 - 15/01/2024
16
Peel, Karen Susan
Director
09/04/2019 - 08/11/2019
4
Robson, Adam David
Director
08/11/2019 - Present
28
Norton, Rachel Elizabeth
Director
09/04/2019 - 08/11/2019
3
Norton, Matthew David
Director
30/07/2018 - 17/01/2023
5

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 BF1 SOLUTIONS LIMITED

BF1 SOLUTIONS LIMITED is an(a) Active company incorporated on 23/05/2018 with the registered office located at Technical Centre, Owen Road, Diss, Norfolk IP22 4ER. There are currently 4 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 BF1 SOLUTIONS LIMITED?

toggle

BF1 SOLUTIONS LIMITED is currently Active. It was registered on 23/05/2018 .

Where is BF1 SOLUTIONS LIMITED located?

toggle

BF1 SOLUTIONS LIMITED is registered at Technical Centre, Owen Road, Diss, Norfolk IP22 4ER.

What does BF1 SOLUTIONS LIMITED do?

toggle

BF1 SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BF1 SOLUTIONS LIMITED?

toggle

The latest filing was on 29/07/2025: Group of companies' accounts made up to 2025-01-31.