Company NameBakkavor Foods Limited
Company StatusActive
Company Number01060806
CategoryPrivate Limited Company
Incorporation Date7 July 1972(51 years, 10 months ago)
Previous NamesGeest Associates Limited and Geest Foods Limited

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusCurrent
Appointed25 May 2005(32 years, 11 months after company formation)
Appointment Duration18 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(46 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Jay Waldron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(49 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy Place 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMichael Edwards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(49 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameMr Peter Martin Macielinski
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Haven
Church Road, Cookham
Maidenhead
Berkshire
SL6 9PG
Director NameMr John William Spirling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 North Promenade
Lytham St Annes
Lancashire
FY8 2QP
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 10 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
Appointed10 May 1991(18 years, 10 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 NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 10 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
Appointed10 May 1991(18 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 July 1991)
RoleCompany Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameMrs Jane Katherine Scriven
NationalityBritish
StatusResigned
Appointed08 July 1991(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 1998)
RoleSecretary
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(20 years, 12 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(23 years, 4 months 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
Director NameRobert Ian Menzies-Gow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwell Cottage Church Close
Ashwell
Oakham
Leicestershire
LE15 7LP
Secretary NameMr Neil Charles Robertson
NationalityBritish
StatusResigned
Appointed07 August 1998(26 years, 1 month 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
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Director NameMr John Edward Dutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cley Hall Drive
Spalding
Lincolnshire
PE11 2EB
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed07 December 1999(27 years, 5 months 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 NameMr Lydur Gudmundsson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed25 May 2005(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Cadogan Place
London
SW1X 9RS
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed25 November 2005(33 years, 4 months 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 NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2010)
RoleGroup Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Director NameHildur Arnadottir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed28 March 2007(34 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFunafold 87
112 Reykjavic
Iceland
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(37 years, 1 month 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
Director NameMr Gordon Christopher Pates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Director NameMrs Ann Savage
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Director NameMr Francis Brian Walton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Richard Howes
StatusResigned
Appointed31 March 2010(37 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 July 2010)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr John Stansbury
StatusResigned
Appointed05 July 2010(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed01 February 2012(39 years, 7 months after company formation)
Appointment Duration7 years, 4 months (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

35.3m at £1Bakkavor LTD
88.37%
Ordinary
4.6m at £1Bakkavor LTD
11.63%
Ordinary A

Financials

Year2014
Turnover£1,433,933,000
Gross Profit£386,508,000
Net Worth£249,188,000
Cash£30,830,000
Current Liabilities£360,234,000

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

17 August 2009Delivered 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 2017Delivered on: 23 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 March 2015Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 1996Delivered 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 2009Delivered 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 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
24 May 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 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

12 January 2021Full accounts made up to 28 December 2019 (57 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 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)
10 June 2019Full accounts made up to 29 December 2018 (47 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 September 2018Full accounts made up to 30 December 2017 (42 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
31 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
1 December 2017Satisfaction of charge 010608060017 in full (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 April 2017Satisfaction of charge 13 in full (5 pages)
28 April 2017Satisfaction of charge 14 in full (4 pages)
28 April 2017Satisfaction of charge 010608060015 in full (4 pages)
28 April 2017Satisfaction of charge 010608060016 in full (4 pages)
28 April 2017Satisfaction of charge 14 in full (4 pages)
28 April 2017Satisfaction of charge 010608060016 in full (4 pages)
28 April 2017Satisfaction of charge 010608060015 in full (4 pages)
28 April 2017Satisfaction of charge 13 in full (5 pages)
23 March 2017Registration of charge 010608060017, created on 23 March 2017 (53 pages)
23 March 2017Registration of charge 010608060017, created on 23 March 2017 (53 pages)
8 March 2017Memorandum and Articles of Association (24 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2017Memorandum and Articles of Association (24 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 October 2016Full accounts made up to 26 December 2015 (38 pages)
3 October 2016Full accounts made up to 26 December 2015 (38 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 39,905,794
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 39,905,794
(4 pages)
25 April 2016Secretary's details changed for Mr Simon Witham 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)
25 April 2016Director's details changed for Mr Agust Gudmundsson on 25 April 2016 (2 pages)
22 April 2016Registered 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 2016Registered 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 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 October 2015Full accounts made up to 27 December 2014 (36 pages)
9 October 2015Full accounts made up to 27 December 2014 (36 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)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 39,905,794
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 39,905,794
(4 pages)
8 April 2015Registration of charge 010608060016, created on 27 March 2015 (54 pages)
8 April 2015Registration of charge 010608060016, created on 27 March 2015 (54 pages)
24 February 2015Registered 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 2015Registered 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 2014Full accounts made up to 28 December 2013 (39 pages)
29 September 2014Full accounts made up to 28 December 2013 (39 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 39,905,794
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 39,905,794
(4 pages)
19 June 2013Registration of charge 010608060015 (57 pages)
19 June 2013Registration of charge 010608060015 (57 pages)
6 June 2013Full accounts made up to 29 December 2012 (40 pages)
6 June 2013Full accounts made up to 29 December 2012 (40 pages)
22 May 2013Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Agust Gudmundsson on 21 May 2013 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (59 pages)
10 July 2012Full accounts made up to 31 December 2011 (59 pages)
17 May 2012Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Agust Gudmundsson on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
13 February 2012Appointment of Mr Simon Witham as a secretary on 1 February 2012 (1 page)
13 February 2012Appointment of Mr Simon Witham as a secretary on 1 February 2012 (1 page)
13 February 2012Termination of appointment of John Stansbury as a secretary on 1 February 2012 (1 page)
13 February 2012Termination of appointment of John Stansbury as a secretary on 1 February 2012 (1 page)
13 February 2012Termination of appointment of John Stansbury as a secretary on 1 February 2012 (1 page)
13 February 2012Appointment of Mr Simon Witham as a secretary on 1 February 2012 (1 page)
24 August 2011Full accounts made up to 1 January 2011 (62 pages)
24 August 2011Full accounts made up to 1 January 2011 (62 pages)
24 August 2011Full accounts made up to 1 January 2011 (62 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
9 March 2011Termination of appointment of Ann Savage as a director (1 page)
9 March 2011Termination of appointment of Ann Savage as a director (1 page)
9 March 2011Termination of appointment of Gordon Pates as a director (1 page)
9 March 2011Termination of appointment of Gordon Pates as a director (1 page)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 13 (12 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 13 (12 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 January 2011Termination of appointment of Francis Walton as a director (1 page)
28 January 2011Termination of appointment of Francis Walton as a director (1 page)
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)
21 July 2010Termination of appointment of Richard Howes as a secretary (1 page)
21 July 2010Appointment of Mr John Stansbury as a secretary (1 page)
21 July 2010Appointment of Mr John Stansbury as a secretary (1 page)
21 July 2010Termination of appointment of Richard Howes as a secretary (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 2 January 2010 (83 pages)
24 May 2010Full accounts made up to 2 January 2010 (83 pages)
24 May 2010Full accounts made up to 2 January 2010 (83 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 March 2010Appointment of Mr Richard Howes as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
31 March 2010Appointment of Mr Richard Howes as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 October 2009Appointment of Mr Francis Brian Walton as a director (2 pages)
10 October 2009Appointment of Mr Francis Brian Walton as a director (2 pages)
9 October 2009Appointment of Mrs Ann Savage as a director (2 pages)
9 October 2009Appointment of Mr Gordon Pates as a director (2 pages)
9 October 2009Appointment of Mrs Ann Savage as a director (2 pages)
9 October 2009Appointment of Mr Gordon Pates as a director (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Full accounts made up to 27 December 2008 (62 pages)
15 May 2009Full accounts made up to 27 December 2008 (62 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 January 2009Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
15 January 2009Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
10 October 2008Full accounts made up to 29 December 2007 (52 pages)
10 October 2008Full accounts made up to 29 December 2007 (52 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
31 March 2008Appointment terminated director hildur arnadottir (1 page)
31 March 2008Appointment terminated director hildur arnadottir (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Location of register of members (1 page)
28 October 2007Full accounts made up to 30 December 2006 (55 pages)
28 October 2007Full accounts made up to 30 December 2006 (55 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2007Memorandum and Articles of Association (7 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 (7 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
  • RES13 ‐ Agmt/deb/apprv docs 18/04/07
  • RES13 ‐ Co finance docs approve 18/04/07
(2 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
  • RES13 ‐ Co finance docs approve 18/04/07
(2 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)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (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
(2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Registered office changed on 01/02/07 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
1 February 2007Registered office changed on 01/02/07 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
1 February 2007Location of register of members (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2006Memorandum and Articles of Association (10 pages)
28 November 2006Memorandum and Articles of Association (10 pages)
17 November 2006Company name changed geest foods LIMITED\certificate issued on 17/11/06 (2 pages)
17 November 2006Company name changed geest foods LIMITED\certificate issued on 17/11/06 (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (19 pages)
6 November 2006Full accounts made up to 31 December 2005 (19 pages)
27 July 2006Particulars of property mortgage/charge (27 pages)
27 July 2006Particulars of property mortgage/charge (27 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (7 pages)
12 December 2005New secretary appointed (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
19 October 2005Full accounts made up to 1 January 2005 (15 pages)
19 October 2005Full accounts made up to 1 January 2005 (15 pages)
19 October 2005Full accounts made up to 1 January 2005 (15 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 June 2005Declaration of assistance for shares acquisition (10 pages)
9 June 2005Particulars of mortgage/charge (8 pages)
9 June 2005Particulars of mortgage/charge (8 pages)
8 June 2005Particulars of mortgage/charge (14 pages)
8 June 2005Particulars of mortgage/charge (8 pages)
8 June 2005Particulars of mortgage/charge (14 pages)
8 June 2005Particulars of mortgage/charge (8 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2005Ad 25/05/05--------- £ si 9339654@1=9339654 £ ic 3000100/12339754 (2 pages)
7 June 2005Ad 25/05/05--------- £ si 566040@1=566040 £ ic 12339754/12905794 (2 pages)
7 June 2005Particulars of contract relating to shares (4 pages)
7 June 2005Ad 25/05/05--------- £ si 566040@1=566040 £ ic 12339754/12905794 (2 pages)
7 June 2005New director appointed (3 pages)
7 June 2005Nc inc already adjusted 25/05/05 (1 page)
7 June 2005Nc inc already adjusted 25/05/05 (1 page)
7 June 2005Particulars of contract relating to shares (4 pages)
7 June 2005Particulars of contract relating to shares (4 pages)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (3 pages)
7 June 2005Ad 25/05/05--------- £ si 9339654@1=9339654 £ ic 3000100/12339754 (2 pages)
7 June 2005Particulars of contract relating to shares (4 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2005New director appointed (3 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 10/05/05; full list of members (7 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
10 September 2004Full accounts made up to 3 January 2004 (15 pages)
10 September 2004Full accounts made up to 3 January 2004 (15 pages)
10 September 2004Full accounts made up to 3 January 2004 (15 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
31 October 2003Full accounts made up to 28 December 2002 (16 pages)
31 October 2003Full accounts made up to 28 December 2002 (16 pages)
4 June 2003Return made up to 10/05/03; full list of members (7 pages)
4 June 2003Return made up to 10/05/03; full list of members (7 pages)
9 October 2002Full accounts made up to 29 December 2001 (22 pages)
9 October 2002Full accounts made up to 29 December 2001 (22 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
22 May 2002Return made up to 10/05/02; full list of members (8 pages)
22 May 2002Return made up to 10/05/02; full list of members (8 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
24 September 2001Full accounts made up to 30 December 2000 (22 pages)
24 September 2001Full accounts made up to 30 December 2000 (22 pages)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Full accounts made up to 1 January 2000 (21 pages)
16 October 2000Full accounts made up to 1 January 2000 (21 pages)
16 October 2000Full accounts made up to 1 January 2000 (21 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
27 October 1999Full accounts made up to 2 January 1999 (22 pages)
27 October 1999Full accounts made up to 2 January 1999 (22 pages)
27 October 1999Full accounts made up to 2 January 1999 (22 pages)
14 June 1999Return made up to 10/05/99; no change of members (12 pages)
14 June 1999Return made up to 10/05/99; no change of members (12 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
29 October 1998Full accounts made up to 31 December 1997 (22 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
25 June 1998Return made up to 10/05/98; full list of members (7 pages)
25 June 1998Return made up to 10/05/98; full list of members (7 pages)
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 (18 pages)
28 October 1997Full accounts made up to 28 December 1996 (18 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 September 1997£ nc 100/200000000 01/09/97 (1 page)
18 September 1997Memorandum and Articles of Association (6 pages)
18 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 September 1997Memorandum and Articles of Association (6 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997£ nc 100/200000000 01/09/97 (1 page)
11 June 1997Return made up to 10/05/97; no change of members (5 pages)
11 June 1997Return made up to 10/05/97; no change of members (5 pages)
23 December 1996New director appointed (3 pages)
23 December 1996New director appointed (3 pages)
30 October 1996Full accounts made up to 30 December 1995 (17 pages)
30 October 1996Full accounts made up to 30 December 1995 (17 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
5 June 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(4 pages)
5 June 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(4 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
13 June 1995Return made up to 10/05/95; full list of members (6 pages)
13 June 1995Return made up to 10/05/95; full list of members (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
4 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 January 1989Memorandum and Articles of Association (9 pages)
4 January 1989Memorandum and Articles of Association (9 pages)
11 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 September 1988Company name changed geest associates LIMITED\certificate issued on 02/09/88 (2 pages)
1 September 1988Company name changed geest associates LIMITED\certificate issued on 02/09/88 (2 pages)
24 November 1982Accounts made up to 2 January 1982 (1 page)
24 November 1982Accounts made up to 2 January 1982 (1 page)
24 November 1982Accounts made up to 2 January 1982 (1 page)
2 November 1981Accounts made up to 3 January 1981 (3 pages)
2 November 1981Accounts made up to 3 January 1981 (3 pages)
2 November 1981Accounts made up to 3 January 1981 (3 pages)
22 November 1972Company name changed\certificate issued on 22/11/72 (4 pages)
22 November 1972Company name changed\certificate issued on 22/11/72 (4 pages)
7 July 1972Incorporation (13 pages)
7 July 1972Incorporation (13 pages)