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 | 01 November 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Brian Godman Wallace |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company 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 | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (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 | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Godfreys Farmhouse 19 Main Street Greetham Rutland LE15 7NJ |
Director Name | Mr Peter Martin Macielinski |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Haven Church Road, Cookham Maidenhead Berkshire SL6 9PG |
Secretary Name | Mrs Jane Katherine Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Road Sutton Wansford Cambridgeshire PE5 7XG |
Director Name | Mrs Jane Katherine Scriven |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 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 | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(16 years, 3 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 | Mr Neil Charles Robertson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(19 years 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 |
Secretary Name | Mr Neil Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(19 years 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 | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(20 years, 4 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 |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(20 years, 4 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 Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Director Name | Mr Jolyon Punnett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 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 |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(26 years, 3 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 | Mr Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 May 2006(26 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(30 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 31 March 2010(30 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 December 2016(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
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 |
299.7k at £1 | Bakkavor Foods LTD 100.00% Preference |
---|---|
1 at £1 | Bakkavor Foods LTD 0.00% Ordinary |
3 at £1 | Kent Salads (Holdings) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: Redesdale Investments Limited Classification: Collateral debenture Secured details: All monie due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever. Particulars: The stock-in-trade work in progress pre-payments investments quated on or recognised stock exchange and cash of the company both present and future. 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. Fully Satisfied |
---|---|
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: Andrew Douglas Neil Hutchison Classification: Colleteral debenture Secured details: All monies due or to become due from kent salades (holdings) LTD to the chargee on any account whatsoever. Particulars: With stock-in-trade work in progress pre-payments investments grated on a recognised stock exchange and cash of the company both present and future. 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. Fully Satisfied |
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: Howard Radley Carr Classification: Collateral debenture Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever. Particulars: The stock-in-trade work in progress pre-payments investments quated on or recognised stock exchange and cash of the company both present and future. 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. Fully Satisfied |
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: Angh Roderick Finn Classification: Colalteral debenture Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever. Particulars: The stock-in-trade work in progress pre-payments investments grated on a recognised stock exchange and cash of the company both present and future. 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. Fully Satisfied |
15 January 1991 | Delivered on: 24 January 1991 Satisfied on: 16 October 1991 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the guarantee and debenture dated 30/8/89. Particulars: By way of fixed charge all right title and interest of the company in or arising out of or receivables financing agreement dated 22.8.1989 between barclays commercial services limited (please see doc 395/ M388/c/25/1 for full details). Fully Satisfied |
30 August 1989 | Delivered on: 13 September 1989 Satisfied on: 16 October 1991 Persons entitled: Redesdale Investments Limited Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 August 1989 | Delivered on: 5 September 1989 Satisfied on: 16 October 1991 Persons entitled: 3I PLC Classification: Colleteral debenture Secured details: All monies due or to become due from the kent salads (holdings limited) to the chargee on any account whatsoever. Particulars: F/C upon the stock-in-trade, work-in-progress pre-payments investments and all other undertaking and all other property and assets. Fully Satisfied |
30 August 1989 | Delivered on: 5 September 1989 Satisfied on: 16 October 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 May 1991 | Delivered on: 1 June 1991 Satisfied on: 16 October 1991 Persons entitled: British Coal Enterprise Limited Classification: Collaterial secured debenture Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee under the trms of a debenture of even date. 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. Fully Satisfied |
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: John Francis Fawcett Classification: Collateral debenture Secured details: All monies due or to become due from kent salads (holdings) limited the chargee on any account whatsoever. Particulars: The stock-in-trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and future. 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. Fully Satisfied |
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: Peter Dudley Kemble Trust Classification: Colateral debenture Secured details: All monies due or to become due from kent salads (holdings) limited the chargee on any account whatsoever. Particulars: The stock-in-trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and future. 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. Fully Satisfied |
1 March 1991 | Delivered on: 22 March 1991 Satisfied on: 16 October 1991 Persons entitled: Keeble Robert Holiday Thomas Classification: Collateral debenture Secured details: All monies due or to become due from kent salads (holdings) limited to the chargee on any account whatsoever. Particulars: The stock-in trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and fixture. 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. Fully Satisfied |
30 April 1984 | Delivered on: 3 May 1984 Satisfied on: 4 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 August 2013 | Resolutions
|
19 August 2013 | Accounts for a dormant company made up to 29 December 2012 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Agust Gudmundsson on 1 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Agust Gudmundsson on 1 January 2012 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 1 January 2011 (1 page) |
24 August 2011 | Accounts for a dormant company made up to 1 January 2011 (1 page) |
24 August 2011 | Resolutions
|
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
14 September 2010 | Accounts for a dormant company made up to 2 January 2010 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 2 January 2010 (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 27 December 2008 (1 page) |
6 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
6 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
23 July 2009 | Appointment terminated director jolyon punnett (1 page) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
2 November 2008 | Accounts for a dormant company made up to 29 December 2007 (1 page) |
2 November 2008 | Resolutions
|
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 November 2007 | New director appointed (2 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 December 2006 (2 pages) |
29 October 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page) |
30 November 2006 | Location of register of members (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (4 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 December 2005 | New secretary appointed;new director appointed (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
14 April 2005 | Accounts for a dormant company made up to 1 January 2005 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 1 January 2005 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 3 January 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 3 January 2004 (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 June 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 29 December 2001 (1 page) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members
|
16 June 2000 | Full accounts made up to 1 January 2000 (14 pages) |
16 June 2000 | Full accounts made up to 1 January 2000 (14 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Full accounts made up to 2 January 1999 (14 pages) |
4 November 1999 | Full accounts made up to 2 January 1999 (14 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 1 January 1998 (14 pages) |
29 October 1998 | Full accounts made up to 1 January 1998 (14 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Amended full accounts made up to 28 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 28 December 1996 (13 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (14 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers spalding lincolnshire PE11 2AL (1 page) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 December 1995 | New director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 April 1995 | Director resigned (2 pages) |
20 October 1992 | Full accounts made up to 27 September 1991 (16 pages) |
20 September 1989 | Resolutions
|
30 December 1986 | Full accounts made up to 31 March 1985 (14 pages) |
12 July 1986 | Return made up to 31/12/85; full list of members (6 pages) |