Company NameBV Foodservice Limited
DirectorAgust Gudmundsson
Company StatusActive
Company Number00557743
CategoryPrivate Limited Company
Incorporation Date25 November 1955(68 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusCurrent
Appointed19 May 2006(50 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(63 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1995)
RoleFinance Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Director NameMr Raymond Digby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(35 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address27 Avebury Gardens
Spalding
Lincolnshire
PE11 2EN
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressGodfreys Farmhouse 19 Main Street
Greetham
Rutland
LE15 7NJ
Secretary NameBrian Godman Wallace
NationalityBritish
StatusResigned
Appointed09 May 1991(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameMrs Jane Katherine Scriven
NationalityBritish
StatusResigned
Appointed08 July 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(37 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(40 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMr Neil Charles Robertson
NationalityBritish
StatusResigned
Appointed07 August 1998(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Barmstedt Drive
Oakham
Rutland
LE15 6RG
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed07 December 1999(44 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMrs Dawn Elizabeth Durrant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(49 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(49 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(50 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed25 November 2005(50 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameHildur Arnadottir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed28 March 2007(51 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFunafold 87
112 Reykjavic
Iceland
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(51 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(53 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed31 March 2010(54 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed08 May 2014(58 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ

Contact

Websitebakkavor.com
Telephone020 73534200
Telephone regionLondon

Location

Registered AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Bakkavor LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,000
Gross Profit-£9,000
Net Worth-£30,000
Cash£4,000
Current Liabilities£680,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 April 2007Delivered on: 30 April 2007
Satisfied on: 17 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the shares all dividends interest and other money payable in respect of the shares and all other related rights floating charge all present and future assets and undertaking of the company.
Fully Satisfied
26 May 2005Delivered on: 8 June 2005
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 28 December 2019 (15 pages)
2 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
20 December 2019Cessation of Bakkavor Limited as a person with significant control on 17 December 2019 (3 pages)
20 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 17 December 2019 (4 pages)
17 September 2019Full accounts made up to 29 December 2018 (15 pages)
1 July 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
1 July 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
5 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 September 2018Full accounts made up to 30 December 2017 (17 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
31 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 October 2016Full accounts made up to 26 December 2015 (22 pages)
3 October 2016Full accounts made up to 26 December 2015 (22 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
(3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
(3 pages)
25 April 2016Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Mr Simon Witham on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages)
25 April 2016Secretary's details changed for Mr Simon Witham on 25 April 2016 (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 October 2015Full accounts made up to 27 December 2014 (22 pages)
9 October 2015Full accounts made up to 27 December 2014 (22 pages)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
2 July 2015Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5th Floor 3 Sheldon Square Paddington Central London W2 6HY on 2 July 2015 (1 page)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(3 pages)
26 September 2014Accounts for a dormant company made up to 28 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 28 December 2013 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(3 pages)
8 May 2014Appointment of Mr Simon Witham as a secretary (2 pages)
8 May 2014Appointment of Mr Simon Witham as a secretary (2 pages)
2 May 2014Company name changed bakkavor overseas LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Company name changed bakkavor overseas LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Full accounts made up to 29 December 2012 (17 pages)
30 September 2013Full accounts made up to 29 December 2012 (17 pages)
22 May 2013Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages)
14 August 2012Full accounts made up to 31 December 2011 (33 pages)
14 August 2012Full accounts made up to 31 December 2011 (33 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2012Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
1 September 2011Full accounts made up to 1 January 2011 (26 pages)
1 September 2011Full accounts made up to 1 January 2011 (26 pages)
1 September 2011Full accounts made up to 1 January 2011 (26 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 May 2010Full accounts made up to 2 January 2010 (28 pages)
24 May 2010Full accounts made up to 2 January 2010 (28 pages)
24 May 2010Full accounts made up to 2 January 2010 (28 pages)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
22 July 2009Appointment terminated director jolyon punnett (1 page)
22 July 2009Appointment terminated director jolyon punnett (1 page)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Full accounts made up to 27 December 2008 (33 pages)
15 May 2009Full accounts made up to 27 December 2008 (33 pages)
21 January 2009Registered office changed on 21/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
21 January 2009Registered office changed on 21/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
10 October 2008Full accounts made up to 29 December 2007 (31 pages)
10 October 2008Full accounts made up to 29 December 2007 (31 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
13 May 2008Location of debenture register (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Location of debenture register (1 page)
13 May 2008Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
31 March 2008Appointment terminated director hildur arnadottir (1 page)
31 March 2008Appointment terminated director hildur arnadottir (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
27 October 2007Full accounts made up to 30 December 2006 (30 pages)
27 October 2007Full accounts made up to 30 December 2006 (30 pages)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Memorandum and Articles of Association (8 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 May 2007Memorandum and Articles of Association (8 pages)
30 April 2007Particulars of mortgage/charge (4 pages)
30 April 2007Particulars of mortgage/charge (4 pages)
28 April 2007Declaration of assistance for shares acquisition (11 pages)
28 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 April 2007Resolutions
  • RES13 ‐ Agmt/deb/apprv docs 18/04/07
(2 pages)
28 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 April 2007Declaration of assistance for shares acquisition (11 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Location of register of members (1 page)
29 November 2006Memorandum and Articles of Association (10 pages)
29 November 2006Memorandum and Articles of Association (10 pages)
23 November 2006Company name changed geest overseas LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed geest overseas LIMITED\certificate issued on 23/11/06 (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
19 October 2005Full accounts made up to 1 January 2005 (11 pages)
19 October 2005Full accounts made up to 1 January 2005 (11 pages)
19 October 2005Full accounts made up to 1 January 2005 (11 pages)
15 June 2005Memorandum and Articles of Association (15 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2005Memorandum and Articles of Association (15 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
8 June 2005Particulars of mortgage/charge (15 pages)
8 June 2005Particulars of mortgage/charge (15 pages)
6 June 2005Resolutions
  • RES13 ‐ Facilities agreement 25/05/05
(2 pages)
6 June 2005Resolutions
  • RES13 ‐ Facilities agreement 25/05/05
(2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
21 April 2005Director resigned (1 page)
10 September 2004Full accounts made up to 3 January 2004 (11 pages)
10 September 2004Full accounts made up to 3 January 2004 (11 pages)
10 September 2004Full accounts made up to 3 January 2004 (11 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
31 October 2003Full accounts made up to 28 December 2002 (11 pages)
31 October 2003Full accounts made up to 28 December 2002 (11 pages)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
16 October 2002Full accounts made up to 29 December 2001 (13 pages)
16 October 2002Full accounts made up to 29 December 2001 (13 pages)
22 May 2002Return made up to 09/05/02; full list of members (7 pages)
22 May 2002Return made up to 09/05/02; full list of members (7 pages)
14 September 2001Full accounts made up to 30 December 2000 (12 pages)
14 September 2001Full accounts made up to 30 December 2000 (12 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2000Full accounts made up to 1 January 2000 (12 pages)
16 June 2000Full accounts made up to 1 January 2000 (12 pages)
16 June 2000Full accounts made up to 1 January 2000 (12 pages)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
4 November 1999Full accounts made up to 2 January 1999 (14 pages)
4 November 1999Full accounts made up to 2 January 1999 (14 pages)
4 November 1999Full accounts made up to 2 January 1999 (14 pages)
14 June 1999Return made up to 09/05/99; no change of members (8 pages)
14 June 1999Return made up to 09/05/99; no change of members (8 pages)
30 October 1998Full accounts made up to 3 January 1998 (14 pages)
30 October 1998Full accounts made up to 3 January 1998 (14 pages)
30 October 1998Full accounts made up to 3 January 1998 (14 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
22 May 1998Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
28 October 1997Full accounts made up to 28 December 1996 (12 pages)
28 October 1997Full accounts made up to 28 December 1996 (12 pages)
29 May 1997Return made up to 09/05/97; no change of members (4 pages)
29 May 1997Return made up to 09/05/97; no change of members (4 pages)
2 January 1997Company name changed geest overseas mechanisation lim ited\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed geest overseas mechanisation lim ited\certificate issued on 02/01/97 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 July 1996Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page)
2 July 1996Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page)
14 May 1996Return made up to 09/05/96; no change of members (4 pages)
14 May 1996Return made up to 09/05/96; no change of members (4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Return made up to 09/05/95; full list of members (6 pages)
13 June 1995Return made up to 09/05/95; full list of members (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
5 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (4 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (4 pages)
25 November 1955Certificate of incorporation (1 page)
25 November 1955Certificate of incorporation (1 page)