UKBizDB.co.uk

BAKKAVOR BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bakkavor Brothers Limited. The company was founded 51 years ago and was given the registration number 01068048. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAKKAVOR BROTHERS LIMITED
Company Number:01068048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary21 June 2019Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director01 November 2022Active
112 Empingham Road, Stamford, PE9 2SU

Secretary26 April 1996Active
3 Birch Grove, Spalding, PE11 2HL

Secretary-Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary05 August 2009Active
2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE

Secretary30 June 1995Active
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL

Secretary25 November 2005Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary08 December 2016Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director22 May 2006Active
The Court, 20 Uppingham Road, Oakham, LE15 6JD

Director02 November 2007Active
1 Beechgrove Gardens, Henley Road, Marlow, SL7 2TH

Director21 November 1995Active
Manor Farm Manor Road, Sutton, Wansford, PE5 7XG

Director01 July 1993Active
Godfreys Farmhouse 19 Main Street, Greetham, LE15 7NJ

Director-Active
Lockerley Hall, Romsey, SO51 0LU

Director-Active
6 Northfield Court, Conduit Street, Stamford, PE9 1RA

Director30 September 2005Active
The Old Barn, 28 Main Street, Market Overton, LE15 7PL

Director-Active

People with Significant Control

Bakkavor Dormant Holdings Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakkavor Limited
Notified on:23 May 2017
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bakkavor Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Resolution

Resolution.

Download
2018-08-23Capital

Capital variation of rights attached to shares.

Download
2018-08-08Capital

Capital variation of rights attached to shares.

Download
2018-08-08Capital

Capital variation of rights attached to shares.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.