8 Mortimer Street
London
W1T 3JJ
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Current |
Appointed | 21 June 2019(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | David Arnold Sugden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Godfreys Farmhouse 19 Main Street Greetham Rutland LE15 7NJ |
Director Name | Mr Leonard Waling Van Geest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockerley Hall Romsey Hampshire SO51 0LU |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1995) |
Role | Finance Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Secretary Name | Mrs Jane Katherine Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(36 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(37 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 31 March 2010(38 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 December 2016(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | bakkavor.is |
---|---|
Telephone | 020 73534200 |
Telephone region | London |
Registered Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30.3m at £1 | Bakkavor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,250,000 |
Current Liabilities | £23,404,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 28 December 2019 (12 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
13 February 2020 | Resolutions
|
20 December 2019 | Cessation of Bakkavor Limited as a person with significant control on 17 December 2019 (3 pages) |
20 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 17 December 2019 (4 pages) |
6 December 2019 | Statement by Directors (1 page) |
6 December 2019 | Solvency Statement dated 06/12/19 (1 page) |
6 December 2019 | Resolutions
|
6 December 2019 | Statement of capital on 6 December 2019
|
17 September 2019 | Total exemption full accounts made up to 29 December 2018 (12 pages) |
1 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
1 November 2018 | Resolutions
|
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
26 June 2018 | Total exemption full accounts made up to 30 December 2017 (11 pages) |
31 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
11 October 2017 | Total exemption small company accounts made up to 31 December 2016 (12 pages) |
11 October 2017 | Total exemption small company accounts made up to 31 December 2016 (12 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
8 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
3 October 2016 | Total exemption full accounts made up to 26 December 2015 (13 pages) |
3 October 2016 | Total exemption full accounts made up to 26 December 2015 (13 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
25 November 2015 | Total exemption full accounts made up to 27 December 2014 (13 pages) |
25 November 2015 | Total exemption full accounts made up to 27 December 2014 (13 pages) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Full accounts made up to 29 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (17 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Mr Agust Gudmundsson on 10 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Agust Gudmundsson on 10 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
17 May 2012 | Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (21 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (21 pages) |
1 September 2011 | Full accounts made up to 1 January 2011 (21 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
22 July 2010 | Full accounts made up to 2 January 2010 (22 pages) |
22 July 2010 | Full accounts made up to 2 January 2010 (22 pages) |
22 July 2010 | Full accounts made up to 2 January 2010 (22 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 October 2009 | Full accounts made up to 27 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (22 pages) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
10 October 2008 | Full accounts made up to 29 December 2007 (20 pages) |
10 October 2008 | Full accounts made up to 29 December 2007 (20 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
13 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Location of debenture register (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 30 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 30 December 2006 (20 pages) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Location of register of members (1 page) |
29 November 2006 | Memorandum and Articles of Association (5 pages) |
29 November 2006 | Memorandum and Articles of Association (5 pages) |
23 November 2006 | Company name changed geest overseas holdings LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed geest overseas holdings LIMITED\certificate issued on 23/11/06 (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 June 2006 | New director appointed (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (4 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (4 pages) |
12 December 2005 | New secretary appointed (4 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 1 January 2005 (9 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (9 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (9 pages) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (9 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (9 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (9 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (9 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (9 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 29 December 2001 (9 pages) |
16 October 2002 | Full accounts made up to 29 December 2001 (9 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
22 May 2002 | Return made up to 09/05/02; full list of members
|
24 September 2001 | Full accounts made up to 30 December 2000 (9 pages) |
24 September 2001 | Full accounts made up to 30 December 2000 (9 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (9 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (9 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (9 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (11 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (11 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (11 pages) |
14 June 1999 | Return made up to 09/05/99; no change of members (8 pages) |
14 June 1999 | Return made up to 09/05/99; no change of members (8 pages) |
10 December 1998 | Full accounts made up to 3 January 1998 (10 pages) |
10 December 1998 | Full accounts made up to 3 January 1998 (10 pages) |
10 December 1998 | Full accounts made up to 3 January 1998 (10 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
2 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 28 December 1996 (10 pages) |
2 February 1998 | Full accounts made up to 28 December 1996 (10 pages) |
11 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (9 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page) |
14 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
5 June 1991 | Memorandum and Articles of Association (5 pages) |
5 June 1991 | Resolutions
|
5 June 1991 | Memorandum and Articles of Association (5 pages) |
5 June 1991 | Resolutions
|
18 October 1971 | Certificate of incorporation (2 pages) |
18 October 1971 | Certificate of incorporation (2 pages) |