BFG (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BFG (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC594895

Incorporation date

20/04/2018

Size

Group

Contacts

Registered address

Registered address

Kelloholm Industrial Estate, Greystone Avenue, Kelloholm DG4 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2018)
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/05/2025
Satisfaction of charge SC5948950002 in full
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon06/12/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Cessation of Wayne Godfrey as a person with significant control on 2024-10-29
dot icon11/11/2024
Notification of Browns Food Group Holdings Limited as a person with significant control on 2024-10-29
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon08/01/2024
Appointment of Mr Thomas Wood as a director on 2024-01-08
dot icon30/11/2023
Termination of appointment of Allan Russell Bowie as a director on 2023-11-30
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Appointment of Mr Allan Russell Bowie as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of Nicholas Rodger Clark as a director on 2022-06-03
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Resolutions
dot icon28/03/2022
Second filing of Confirmation Statement dated 2022-03-08
dot icon21/03/2022
08/03/22 Statement of Capital gbp 35262604
dot icon29/09/2021
Resolutions
dot icon28/09/2021
Statement of capital on 2021-09-28
dot icon28/09/2021
Statement by Directors
dot icon28/09/2021
Solvency Statement dated 27/09/21
dot icon28/09/2021
Resolutions
dot icon27/09/2021
Particulars of variation of rights attached to shares
dot icon27/09/2021
Memorandum and Articles of Association
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/09/2021
Change of share class name or designation
dot icon24/09/2021
Particulars of variation of rights attached to shares
dot icon23/09/2021
Memorandum and Articles of Association
dot icon23/09/2021
Resolutions
dot icon06/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/11/2020
Appointment of Nicholas Rodger Clark as a director on 2020-11-02
dot icon27/11/2020
Termination of appointment of Alan George Hill as a director on 2020-11-06
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/09/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon18/07/2019
Termination of appointment of Susan Godfrey as a secretary on 2018-06-11
dot icon18/07/2019
Termination of appointment of Susan Mary Godfrey as a director on 2018-06-11
dot icon06/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon23/07/2018
Purchase of own shares.
dot icon18/07/2018
Cessation of Susan Godfrey as a person with significant control on 2018-07-13
dot icon18/07/2018
Notification of Wayne Godfrey as a person with significant control on 2018-07-13
dot icon17/07/2018
Cancellation of shares. Statement of capital on 2018-06-11
dot icon25/06/2018
Alterations to floating charge SC5948950002
dot icon22/06/2018
Registration of charge SC5948950002, created on 2018-06-11
dot icon20/06/2018
Statement of capital on 2018-06-20
dot icon20/06/2018
Statement by Directors
dot icon20/06/2018
Solvency Statement dated 11/06/18
dot icon20/06/2018
Resolutions
dot icon19/06/2018
Registration of charge SC5948950001, created on 2018-06-15
dot icon19/06/2018
Alterations to floating charge SC5948950001
dot icon09/05/2018
Statement of capital on 2018-05-09
dot icon09/05/2018
Solvency Statement dated 01/05/18
dot icon09/05/2018
Statement by Directors
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Particulars of variation of rights attached to shares
dot icon09/05/2018
Change of share class name or designation
dot icon09/05/2018
Resolutions
dot icon04/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-24
dot icon02/05/2018
Notification of Susan Godfrey as a person with significant control on 2018-04-24
dot icon02/05/2018
Cessation of Wayne Godfrey as a person with significant control on 2018-04-24
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon20/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, Allan Russell
Director
06/06/2022 - 30/11/2023
68
Godfrey, Wayne
Director
20/04/2018 - Present
52
Godfrey, Susan Mary
Director
20/04/2018 - 11/06/2018
35
Hill, Alan George
Director
20/04/2018 - 06/11/2020
43
Clark, Nicholas Rodger
Director
02/11/2020 - 03/06/2022
34

Persons with Significant Control

5
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 BFG (HOLDINGS) LIMITED

BFG (HOLDINGS) LIMITED is an(a) Active company incorporated on 20/04/2018 with the registered office located at Kelloholm Industrial Estate, Greystone Avenue, Kelloholm DG4 6RB. 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 BFG (HOLDINGS) LIMITED?

toggle

BFG (HOLDINGS) LIMITED is currently Active. It was registered on 20/04/2018 .

Where is BFG (HOLDINGS) LIMITED located?

toggle

BFG (HOLDINGS) LIMITED is registered at Kelloholm Industrial Estate, Greystone Avenue, Kelloholm DG4 6RB.

What does BFG (HOLDINGS) LIMITED do?

toggle

BFG (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BFG (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-08 with no updates.