8 Mortimer Street
London
W1T 3JJ
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Current |
Appointed | 21 June 2019(46 years, 12 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 | Mr Benjamin Jay Waldron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(49 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Michael Edwards |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(49 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Peter Martin Macielinski |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Haven Church Road, Cookham Maidenhead Berkshire SL6 9PG |
Director Name | Mr John William Spirling |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 North Promenade Lytham St Annes Lancashire FY8 2QP |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 1995) |
Role | Finance Director |
Correspondence Address | The Old Barn 28 Main Street Market Overton Leicestershire LE15 7PL |
Director Name | Mr Leonard Waling Van Geest |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockerley Hall Romsey Hampshire SO51 0LU |
Director Name | David Arnold Sugden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Godfreys Farmhouse 19 Main Street Greetham Rutland LE15 7NJ |
Secretary Name | Brian Godman Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 July 1991) |
Role | Company 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 | 08 July 1991(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 1998) |
Role | Secretary |
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(20 years, 12 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(23 years, 4 months 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 |
Director Name | Robert Ian Menzies-Gow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwell Cottage Church Close Ashwell Oakham Leicestershire LE15 7LP |
Secretary Name | Mr Neil Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barmstedt Drive Oakham Rutland LE15 6RG |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Director Name | Mr John Edward Dutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cley Hall Drive Spalding Lincolnshire PE11 2EB |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Lydur Gudmundsson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 May 2005(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Cadogan Place London SW1X 9RS |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(33 years, 4 months 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 | 24 January 2007(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2010) |
Role | Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Director Name | Hildur Arnadottir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 March 2007(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Funafold 87 112 Reykjavic Iceland |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(37 years, 1 month 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 |
Director Name | Mr Gordon Christopher Pates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Director Name | Mrs Ann Savage |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Director Name | Mr Francis Brian Walton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Richard Howes |
---|---|
Status | Resigned |
Appointed | 31 March 2010(37 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr John Stansbury |
---|---|
Status | Resigned |
Appointed | 05 July 2010(38 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 01 February 2012(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | bakkavor.com |
---|---|
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 |
35.3m at £1 | Bakkavor LTD 88.37% Ordinary |
---|---|
4.6m at £1 | Bakkavor LTD 11.63% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,433,933,000 |
Gross Profit | £386,508,000 |
Net Worth | £249,188,000 |
Cash | £30,830,000 |
Current Liabilities | £360,234,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
17 August 2009 | Delivered on: 25 August 2009 Persons entitled: Axa Sun Life PLC Classification: A deposit deed 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: The amount from time to time standing to the credit of a deposit account see image for full details. Outstanding |
---|---|
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 8 April 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: UK trademark registration no 3019820. UK trademark registration no 2362293. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
12 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: UK trademark registration no 2362293. UK trademark registration no 2367911. UK trademark registration no 2627461. UK trademark registration no 2644991. notification of addition to or amendment of charge. Outstanding |
25 February 2011 | Delivered on: 10 March 2011 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking pledge over the shares see image for full details. Outstanding |
7 February 2011 | Delivered on: 18 February 2011 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any of the charging companies to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2011 | Delivered on: 12 February 2011 Persons entitled: Madansingh Atmasingh Khurana Narinder Singh Khurana Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: £10,000.00 or such other sum as may be held under the rent deposit deed. Outstanding |
29 March 2010 | Delivered on: 17 April 2010 Persons entitled: Paddington Basin Business Barges Limited Classification: Rent deposit deed Secured details: £65,954.00 due or to become due from the company to the chargee. Particulars: Deposit account in the sum of £65,954.00. Outstanding |
23 December 2009 | Delivered on: 24 December 2009 Persons entitled: Madansingh Atmasingh Khurana Mandeep Singh Khurana Narinder Singh Khurana Classification: Rent deposit deed Secured details: £10,000.00 and all other 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: £10,000.00 or such other sums held under the rent deposit deed, see image for full details. Outstanding |
11 October 1996 | Delivered on: 25 October 1996 Persons entitled: Whitechurch Brenner Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 27 march 1986. Particulars: The deposit sum of £13,500. Outstanding |
9 April 2009 | Delivered on: 21 April 2009 Satisfied on: 17 February 2011 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the shares all dividends and other monies payable in respect of the shares and all other related rights see image for full details. Fully Satisfied |
18 April 2007 | Delivered 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 |
24 May 2005 | Delivered on: 27 July 2006 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All sums due or to become due. 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 |
7 December 2005 | Delivered on: 20 December 2005 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at wingland enterprise park sutton bridge f/h t/n LL237186, land and buildings lying to the north east of centenary way sutton bridge f/h t/n LL237188, any buildings fixtures fixed plant or machinery, all related rights,. See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered on: 9 June 2005 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (As the Security Trustee for the Secured Parties) Classification: Share pledge Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title, interest and benefit in and to the charged assets, being the shares and all stock, shares, warranties, securities, rights, money and property (including the dividends, interest or income thereon or therefrom). See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered on: 8 June 2005 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Mortgage 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: Land and buildings at christchurch industrial eatste, forward drive and masons avenue, wealdstone, harrow t/n NGL777612 and land and buildings on the north side of forward drive and on the south west side of christchurch avenue, t/no NGL755238. See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered 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 |
12 January 2021 | Full accounts made up to 28 December 2019 (57 pages) |
---|---|
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 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) |
10 June 2019 | Full accounts made up to 29 December 2018 (47 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
1 November 2018 | Resolutions
|
25 September 2018 | Full accounts made up to 30 December 2017 (42 pages) |
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
1 December 2017 | Satisfaction of charge 010608060017 in full (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 April 2017 | Satisfaction of charge 13 in full (5 pages) |
28 April 2017 | Satisfaction of charge 14 in full (4 pages) |
28 April 2017 | Satisfaction of charge 010608060015 in full (4 pages) |
28 April 2017 | Satisfaction of charge 010608060016 in full (4 pages) |
28 April 2017 | Satisfaction of charge 14 in full (4 pages) |
28 April 2017 | Satisfaction of charge 010608060016 in full (4 pages) |
28 April 2017 | Satisfaction of charge 010608060015 in full (4 pages) |
28 April 2017 | Satisfaction of charge 13 in full (5 pages) |
23 March 2017 | Registration of charge 010608060017, created on 23 March 2017 (53 pages) |
23 March 2017 | Registration of charge 010608060017, created on 23 March 2017 (53 pages) |
8 March 2017 | Memorandum and Articles of Association (24 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Memorandum and Articles of Association (24 pages) |
8 March 2017 | Resolutions
|
3 October 2016 | Full accounts made up to 26 December 2015 (38 pages) |
3 October 2016 | Full accounts made up to 26 December 2015 (38 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 April 2016 | Secretary's details changed for Mr Simon Witham on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Mr Simon Witham on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 5th Floor 3 Sheldon Square Paddington Central London W2 6HY to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 22 April 2016 (1 page) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 27 December 2014 (36 pages) |
9 October 2015 | Full accounts made up to 27 December 2014 (36 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 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 April 2015 | Registration of charge 010608060016, created on 27 March 2015 (54 pages) |
8 April 2015 | Registration of charge 010608060016, created on 27 March 2015 (54 pages) |
24 February 2015 | Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5Th Floor 3 Sheldon Square Paddington Central London W2 6HY on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to 5Th Floor 3 Sheldon Square Paddington Central London W2 6HY on 24 February 2015 (1 page) |
29 September 2014 | Full accounts made up to 28 December 2013 (39 pages) |
29 September 2014 | Full accounts made up to 28 December 2013 (39 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 June 2013 | Registration of charge 010608060015 (57 pages) |
19 June 2013 | Registration of charge 010608060015 (57 pages) |
6 June 2013 | Full accounts made up to 29 December 2012 (40 pages) |
6 June 2013 | Full accounts made up to 29 December 2012 (40 pages) |
22 May 2013 | Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (59 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (59 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 10 May 2012 with a full list of shareholders (4 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 10 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of Mr Simon Witham as a secretary on 1 February 2012 (1 page) |
13 February 2012 | Appointment of Mr Simon Witham as a secretary on 1 February 2012 (1 page) |
13 February 2012 | Termination of appointment of John Stansbury as a secretary on 1 February 2012 (1 page) |
13 February 2012 | Termination of appointment of John Stansbury as a secretary on 1 February 2012 (1 page) |
13 February 2012 | Termination of appointment of John Stansbury as a secretary on 1 February 2012 (1 page) |
13 February 2012 | Appointment of Mr Simon Witham as a secretary on 1 February 2012 (1 page) |
24 August 2011 | Full accounts made up to 1 January 2011 (62 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (62 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (62 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
9 March 2011 | Termination of appointment of Ann Savage as a director (1 page) |
9 March 2011 | Termination of appointment of Ann Savage as a director (1 page) |
9 March 2011 | Termination of appointment of Gordon Pates as a director (1 page) |
9 March 2011 | Termination of appointment of Gordon Pates as a director (1 page) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 January 2011 | Termination of appointment of Francis Walton as a director (1 page) |
28 January 2011 | Termination of appointment of Francis Walton as a director (1 page) |
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) |
21 July 2010 | Termination of appointment of Richard Howes as a secretary (1 page) |
21 July 2010 | Appointment of Mr John Stansbury as a secretary (1 page) |
21 July 2010 | Appointment of Mr John Stansbury as a secretary (1 page) |
21 July 2010 | Termination of appointment of Richard Howes as a secretary (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (83 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (83 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (83 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 March 2010 | Appointment of Mr Richard Howes as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Appointment of Mr Richard Howes as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 October 2009 | Appointment of Mr Francis Brian Walton as a director (2 pages) |
10 October 2009 | Appointment of Mr Francis Brian Walton as a director (2 pages) |
9 October 2009 | Appointment of Mrs Ann Savage as a director (2 pages) |
9 October 2009 | Appointment of Mr Gordon Pates as a director (2 pages) |
9 October 2009 | Appointment of Mrs Ann Savage as a director (2 pages) |
9 October 2009 | Appointment of Mr Gordon Pates as a director (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 27 December 2008 (62 pages) |
15 May 2009 | Full accounts made up to 27 December 2008 (62 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
10 October 2008 | Full accounts made up to 29 December 2007 (52 pages) |
10 October 2008 | Full accounts made up to 29 December 2007 (52 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
31 March 2008 | Appointment terminated director hildur arnadottir (1 page) |
31 March 2008 | Appointment terminated director hildur arnadottir (1 page) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of register of members (1 page) |
28 October 2007 | Full accounts made up to 30 December 2006 (55 pages) |
28 October 2007 | Full accounts made up to 30 December 2006 (55 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (7 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Memorandum and Articles of Association (7 pages) |
30 April 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Declaration of assistance for shares acquisition (11 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
1 February 2007 | Location of register of members (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
28 November 2006 | Memorandum and Articles of Association (10 pages) |
28 November 2006 | Memorandum and Articles of Association (10 pages) |
17 November 2006 | Company name changed geest foods LIMITED\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed geest foods LIMITED\certificate issued on 17/11/06 (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 July 2006 | Particulars of property mortgage/charge (27 pages) |
27 July 2006 | Particulars of property mortgage/charge (27 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (7 pages) |
12 December 2005 | New secretary appointed (7 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 (15 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (15 pages) |
19 October 2005 | Full accounts made up to 1 January 2005 (15 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2005 | Particulars of mortgage/charge (8 pages) |
9 June 2005 | Particulars of mortgage/charge (8 pages) |
8 June 2005 | Particulars of mortgage/charge (14 pages) |
8 June 2005 | Particulars of mortgage/charge (8 pages) |
8 June 2005 | Particulars of mortgage/charge (14 pages) |
8 June 2005 | Particulars of mortgage/charge (8 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Ad 25/05/05--------- £ si 9339654@1=9339654 £ ic 3000100/12339754 (2 pages) |
7 June 2005 | Ad 25/05/05--------- £ si 566040@1=566040 £ ic 12339754/12905794 (2 pages) |
7 June 2005 | Particulars of contract relating to shares (4 pages) |
7 June 2005 | Ad 25/05/05--------- £ si 566040@1=566040 £ ic 12339754/12905794 (2 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Nc inc already adjusted 25/05/05 (1 page) |
7 June 2005 | Nc inc already adjusted 25/05/05 (1 page) |
7 June 2005 | Particulars of contract relating to shares (4 pages) |
7 June 2005 | Particulars of contract relating to shares (4 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | New director appointed (3 pages) |
7 June 2005 | Ad 25/05/05--------- £ si 9339654@1=9339654 £ ic 3000100/12339754 (2 pages) |
7 June 2005 | Particulars of contract relating to shares (4 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | New director appointed (3 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (15 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (15 pages) |
10 September 2004 | Full accounts made up to 3 January 2004 (15 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 28 December 2002 (16 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 29 December 2001 (22 pages) |
9 October 2002 | Full accounts made up to 29 December 2001 (22 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 30 December 2000 (22 pages) |
24 September 2001 | Full accounts made up to 30 December 2000 (22 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members
|
6 June 2001 | Return made up to 10/05/01; full list of members
|
16 October 2000 | Full accounts made up to 1 January 2000 (21 pages) |
16 October 2000 | Full accounts made up to 1 January 2000 (21 pages) |
16 October 2000 | Full accounts made up to 1 January 2000 (21 pages) |
6 June 2000 | Return made up to 10/05/00; full list of members
|
6 June 2000 | Return made up to 10/05/00; full list of members
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (22 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (22 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (22 pages) |
14 June 1999 | Return made up to 10/05/99; no change of members (12 pages) |
14 June 1999 | Return made up to 10/05/99; no change of members (12 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 10/05/98; full list of members (7 pages) |
25 June 1998 | Return made up to 10/05/98; full list of members (7 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
28 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
28 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | £ nc 100/200000000 01/09/97 (1 page) |
18 September 1997 | Memorandum and Articles of Association (6 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Memorandum and Articles of Association (6 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | £ nc 100/200000000 01/09/97 (1 page) |
11 June 1997 | Return made up to 10/05/97; no change of members (5 pages) |
11 June 1997 | Return made up to 10/05/97; no change of members (5 pages) |
23 December 1996 | New director appointed (3 pages) |
23 December 1996 | New director appointed (3 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (17 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
5 June 1996 | Return made up to 10/05/96; no change of members
|
5 June 1996 | Return made up to 10/05/96; no change of members
|
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
4 January 1991 | Resolutions
|
4 January 1991 | Resolutions
|
4 January 1989 | Memorandum and Articles of Association (9 pages) |
4 January 1989 | Memorandum and Articles of Association (9 pages) |
11 October 1988 | Resolutions
|
11 October 1988 | Resolutions
|
1 September 1988 | Company name changed geest associates LIMITED\certificate issued on 02/09/88 (2 pages) |
1 September 1988 | Company name changed geest associates LIMITED\certificate issued on 02/09/88 (2 pages) |
24 November 1982 | Accounts made up to 2 January 1982 (1 page) |
24 November 1982 | Accounts made up to 2 January 1982 (1 page) |
24 November 1982 | Accounts made up to 2 January 1982 (1 page) |
2 November 1981 | Accounts made up to 3 January 1981 (3 pages) |
2 November 1981 | Accounts made up to 3 January 1981 (3 pages) |
2 November 1981 | Accounts made up to 3 January 1981 (3 pages) |
22 November 1972 | Company name changed\certificate issued on 22/11/72 (4 pages) |
22 November 1972 | Company name changed\certificate issued on 22/11/72 (4 pages) |
7 July 1972 | Incorporation (13 pages) |
7 July 1972 | Incorporation (13 pages) |