BFI LIMITED

Register to unlock more data on OkredoRegister

BFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06603994

Incorporation date

28/05/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Copper House, 5 Garratt Lane, Wandsworth, London SW18 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/06/2025
Termination of appointment of Henal Patel as a secretary on 2025-06-15
dot icon26/06/2025
Appointment of Séverine Pascale Béquin as a secretary on 2025-06-15
dot icon05/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon09/12/2024
Termination of appointment of Mark Loughborough as a director on 2024-12-09
dot icon09/12/2024
Appointment of Stuart Jules Gallyot as a director on 2024-12-09
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 01/04/24
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 01/04/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 01/04/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-04-01
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 03/04/23
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2023-04-03
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 03/04/23
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 03/04/23
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon30/05/2023
Cessation of Redcomb Pubs Limited as a person with significant control on 2023-01-25
dot icon30/05/2023
Notification of Young & Co’S Brewery, P.L.C as a person with significant control on 2023-01-25
dot icon24/11/2022
Resolutions
dot icon24/11/2022
Solvency Statement dated 23/11/22
dot icon24/11/2022
Statement of capital on 2022-11-24
dot icon24/11/2022
Statement by Directors
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2022-03-28
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 28/03/22
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 28/03/22
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 28/03/22
dot icon03/10/2022
Appointment of Mark Loughborough as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Patrick Anthony Dardis as a director on 2022-09-30
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon14/04/2022
Change of details for Redcomb Pubs Limited as a person with significant control on 2022-04-13
dot icon13/04/2022
Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2022-04-13
dot icon13/04/2022
Appointment of Ms Henal Patel as a secretary on 2022-04-13
dot icon13/04/2022
Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2022-04-13
dot icon13/04/2022
Termination of appointment of Christopher Jon Taylor as a secretary on 2022-04-13
dot icon02/12/2021
Full accounts made up to 2021-03-29
dot icon03/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon13/04/2021
Appointment of Mr Christopher Jon Taylor as a secretary on 2021-04-07
dot icon07/04/2021
Termination of appointment of Anthony Ian Schroeder as a secretary on 2021-04-07
dot icon04/03/2021
Director's details changed for Mr Patrick Anthony Dardis on 2021-03-04
dot icon22/10/2020
Full accounts made up to 2020-03-30
dot icon14/07/2020
Appointment of Mr Simon Ray Dodd as a director on 2020-07-10
dot icon12/07/2020
Appointment of Mr Anthony Ian Schroeder as a secretary on 2020-07-10
dot icon12/07/2020
Termination of appointment of Krishan Pandit as a secretary on 2020-07-10
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon09/12/2019
Full accounts made up to 2019-04-01
dot icon28/11/2019
Appointment of Mr Michael James Owen as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 2019-11-28
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon07/02/2019
Satisfaction of charge 066039940014 in full
dot icon07/02/2019
Satisfaction of charge 066039940015 in full
dot icon07/02/2019
Satisfaction of charge 066039940016 in full
dot icon07/02/2019
Satisfaction of charge 066039940019 in full
dot icon07/02/2019
Satisfaction of charge 066039940017 in full
dot icon07/02/2019
Satisfaction of charge 066039940018 in full
dot icon07/02/2019
Satisfaction of charge 066039940020 in full
dot icon07/02/2019
Satisfaction of charge 066039940021 in full
dot icon06/02/2019
Satisfaction of charge 066039940010 in full
dot icon06/02/2019
Satisfaction of charge 066039940013 in full
dot icon06/02/2019
Satisfaction of charge 066039940011 in full
dot icon06/02/2019
Satisfaction of charge 066039940012 in full
dot icon04/02/2019
Resolutions
dot icon04/02/2019
Statement of company's objects
dot icon28/01/2019
Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road London SW18 1NH on 2019-01-28
dot icon28/01/2019
Current accounting period shortened from 2019-06-29 to 2019-03-31
dot icon28/01/2019
Termination of appointment of Peter Stewart Mackie as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Quentin Danvers Williams as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Daniel Alexander Shotton as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of David Louis Franks as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Mark James Draper as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Claire Rosalind Yarlett as a secretary on 2019-01-23
dot icon28/01/2019
Appointment of Mr Krishan Pandit as a secretary on 2019-01-23
dot icon28/01/2019
Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 2019-01-23
dot icon28/01/2019
Appointment of Mr Patrick Anthony Dardis as a director on 2019-01-23
dot icon17/10/2018
Full accounts made up to 2018-06-30
dot icon18/07/2018
Registration of charge 066039940021, created on 2018-07-18
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon19/03/2018
Registration of charge 066039940020, created on 2018-03-09
dot icon19/03/2018
Registration of charge 066039940019, created on 2018-03-09
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon02/05/2017
Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2017-05-02
dot icon02/05/2017
Appointment of Mrs Claire Rosalind Yarlett as a secretary on 2017-05-01
dot icon20/04/2017
Registration of charge 066039940018, created on 2017-04-18
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon20/01/2017
Registration of charge 066039940017, created on 2017-01-03
dot icon13/01/2017
Registration of charge 066039940016, created on 2017-01-03
dot icon07/12/2016
Registration of charge 066039940015, created on 2016-11-22
dot icon09/08/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Accounts for a small company made up to 2015-06-30
dot icon20/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon08/06/2016
Satisfaction of charge 2 in full
dot icon08/06/2016
Satisfaction of charge 066039940006 in full
dot icon08/06/2016
Satisfaction of charge 066039940008 in full
dot icon08/06/2016
Satisfaction of charge 066039940005 in full
dot icon08/06/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Satisfaction of charge 066039940004 in full
dot icon13/05/2016
Satisfaction of charge 066039940007 in full
dot icon04/05/2016
Satisfaction of charge 066039940009 in full
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon24/03/2016
Registration of charge 066039940014, created on 2016-03-24
dot icon09/03/2016
Registration of charge 066039940011, created on 2016-03-08
dot icon09/03/2016
Registration of charge 066039940012, created on 2016-03-08
dot icon09/03/2016
Registration of charge 066039940013, created on 2016-03-08
dot icon04/03/2016
Registration of charge 066039940010, created on 2016-03-02
dot icon20/01/2016
Registration of a charge
dot icon16/01/2016
Registration of charge 066039940009, created on 2016-01-07
dot icon22/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-28
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon29/04/2015
Registration of charge 066039940008, created on 2015-04-24
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon13/03/2015
Registration of charge 066039940007, created on 2015-03-12
dot icon13/12/2014
Registration of charge 066039940006, created on 2014-12-12
dot icon16/08/2014
Appointment of Mark James Draper as a director on 2014-08-02
dot icon16/08/2014
Appointment of Daniel Shotton as a director on 2014-08-02
dot icon16/08/2014
Change of share class name or designation
dot icon16/08/2014
Resolutions
dot icon16/08/2014
Resolutions
dot icon13/06/2014
Registration of charge 066039940005
dot icon05/06/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/07/2013
Registration of charge 066039940004
dot icon06/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon21/06/2012
Director's details changed for David Louis Franks on 2011-05-29
dot icon20/06/2012
Auditor's resignation
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2011
Accounts for a small company made up to 2011-04-02
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-27
dot icon09/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon24/06/2010
Auditor's resignation
dot icon30/05/2010
Director's details changed for David Louis Franks on 2010-05-28
dot icon30/05/2010
Director's details changed for Peter Stewart Mackie on 2010-05-28
dot icon21/01/2010
Accounts for a small company made up to 2009-03-28
dot icon03/08/2009
Return made up to 28/05/09; full list of members
dot icon03/08/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon17/03/2009
Statement by directors
dot icon17/03/2009
Miscellaneous
dot icon17/03/2009
Solvency statement dated 20/01/09
dot icon17/03/2009
Resolutions
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2008
Statement of affairs
dot icon07/10/2008
Ad 27/09/08\gbp si [email protected]=2071997\gbp ic 3/2072000\
dot icon06/10/2008
Registered office changed on 06/10/2008 from 36A gordon road dartford kent DA1 2LQ united kingdom
dot icon06/10/2008
Nc inc already adjusted 27/09/08
dot icon06/10/2008
S-div
dot icon06/10/2008
Resolutions
dot icon28/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Simon Ray
Director
10/07/2020 - Present
41
Mackie, Peter Stewart
Director
28/05/2008 - 23/01/2019
21
Franks, David Louis
Director
28/05/2008 - 23/01/2019
22
Williams, Quentin Danvers
Director
28/05/2008 - 23/01/2019
11
Draper, Mark James
Director
02/08/2014 - 23/01/2019
18

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 BFI LIMITED

BFI LIMITED is an(a) Active company incorporated on 28/05/2008 with the registered office located at Copper House, 5 Garratt Lane, Wandsworth, London SW18 4AQ. 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 BFI LIMITED?

toggle

BFI LIMITED is currently Active. It was registered on 28/05/2008 .

Where is BFI LIMITED located?

toggle

BFI LIMITED is registered at Copper House, 5 Garratt Lane, Wandsworth, London SW18 4AQ.

What does BFI LIMITED do?

toggle

BFI LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BFI LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.