BAKKAVOR FOODS LIMITED

BAKKAVOR FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAKKAVOR FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01060806
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAKKAVOR FOODS LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is BAKKAVOR FOODS LIMITED located?

    Registered Office Address
    Fitzroy Place
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKKAVOR FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEEST FOODS LIMITEDSep 02, 1988Sep 02, 1988
    GEEST ASSOCIATES LIMITEDJul 07, 1972Jul 07, 1972

    What are the latest accounts for BAKKAVOR FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for BAKKAVOR FOODS LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for BAKKAVOR FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Fitzroy Place 5th Floor, 8 Mortimer Street London W1T 3JJ on Feb 05, 2026

    1 pagesAD01

    Registered office address changed from Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ England to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on Jan 29, 2026

    1 pagesAD01

    Appointment of Ms Kirsty Beck as a director on Jan 21, 2026

    2 pagesAP01

    Appointment of Lee Finney as a director on Jan 21, 2026

    2 pagesAP01

    Appointment of Mr Andy Parton as a director on Jan 21, 2026

    2 pagesAP01

    Appointment of Mr Michael Evans as a secretary on Jan 21, 2026

    2 pagesAP03

    Termination of appointment of Michael Edwards as a director on Jan 21, 2026

    1 pagesTM01

    Termination of appointment of Annabel Tagoe-Bannerman as a secretary on Jan 21, 2026

    1 pagesTM02

    Full accounts made up to Dec 28, 2024

    67 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Lee Miley as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Jay Waldron as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    62 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    60 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Agust Gudmundsson as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 25, 2021

    65 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    67 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Michael Edwards as a director on Jun 29, 2021

    2 pagesAP01

    Appointment of Mr Benjamin Jay Waldron as a director on Jun 29, 2021

    2 pagesAP01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of BAKKAVOR FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Secretary
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    344775580001
    BECK, Kirsty
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Director
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    EnglandBritish309013370001
    FINNEY, Lee
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Director
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    EnglandBritish344805430001
    MILEY, Lee
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Director
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    United KingdomBritish329004310001
    PARTON, Andy
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Director
    5th Floor, 8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    EnglandBritish300811540001
    DURRANT, Dawn Elizabeth
    112 Empingham Road
    PE9 2SU Stamford
    Lincolnshire
    Secretary
    112 Empingham Road
    PE9 2SU Stamford
    Lincolnshire
    British47940000002
    HOWES, Richard
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Secretary
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    150178510001
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Secretary
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    British103825760001
    PUNNETT, Jolyon
    37 The Gowans Sutton On The Forest
    YO61 1DL Sutton On The Forest
    North Yorkshire
    Secretary
    37 The Gowans Sutton On The Forest
    YO61 1DL Sutton On The Forest
    North Yorkshire
    British151217690001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Secretary
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    British48323870001
    SCRIVEN, Jane Katherine
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    Secretary
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    British3536930008
    STANSBURY, John
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Secretary
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    152846960001
    TAGOE-BANNERMAN, Annabel
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Secretary
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    259991270001
    WALLACE, Brian Godman
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    Secretary
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    British34264790001
    WITHAM, Simon
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Secretary
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    166665110001
    ARNADOTTIR, Hildur
    Funafold 87
    112 Reykjavic
    Iceland
    Director
    Funafold 87
    112 Reykjavic
    Iceland
    Icelandic112354460001
    DUTTON, John Edward
    23 Cley Hall Drive
    PE11 2EB Spalding
    Lincolnshire
    Director
    23 Cley Hall Drive
    PE11 2EB Spalding
    Lincolnshire
    United KingdomBritish24867440001
    EDWARDS, Michael
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Director
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    EnglandBritish277970310001
    GUDMUNDSSON, Agust
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Director
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    United KingdomIcelandic79348500026
    GUDMUNDSSON, Lydur
    68 Cadogan Place
    SW1X 9RS London
    Director
    68 Cadogan Place
    SW1X 9RS London
    EnglandIcelandic113042340001
    HOWES, Richard David
    The Court
    20 Uppingham Road
    LE15 6JD Oakham
    Leicestershire
    Director
    The Court
    20 Uppingham Road
    LE15 6JD Oakham
    Leicestershire
    United KingdomBritish118715250001
    MACIELINSKI, Peter Martin
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    Director
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    EnglandBritish68699160001
    MENZIES-GOW, Robert Ian
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    Director
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    United KingdomBritish75693480001
    PATES, Gordon Christopher
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Director
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    EnglandBritish44438670001
    PULLEN, Jonathan Mark
    1 Beechgrove Gardens
    Henley Road
    SL7 2TH Marlow
    Buckinghamshire
    Director
    1 Beechgrove Gardens
    Henley Road
    SL7 2TH Marlow
    Buckinghamshire
    EnglandBritish38923660001
    SAVAGE, Ann
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Director
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    EnglandBritish146046600001
    SCRIVEN, Jane Katherine
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    Director
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    EnglandBritish3536930008
    SPIRLING, John William
    88 North Promenade
    FY8 2QP Lytham St Annes
    Lancashire
    Director
    88 North Promenade
    FY8 2QP Lytham St Annes
    Lancashire
    United KingdomBritish208166960001
    SUGDEN, David Arnold
    Godfreys Farmhouse 19 Main Street
    LE15 7NJ Greetham
    Rutland
    Director
    Godfreys Farmhouse 19 Main Street
    LE15 7NJ Greetham
    Rutland
    British48181100002
    VAN GEEST, Leonard Waling
    Lockerley Hall
    SO51 0LU Romsey
    Hampshire
    Director
    Lockerley Hall
    SO51 0LU Romsey
    Hampshire
    EnglandBritish59300900001
    VOYLE, Gareth John
    6 Northfield Court
    Conduit Street
    PE9 1RA Stamford
    Lincolnshire
    Director
    6 Northfield Court
    Conduit Street
    PE9 1RA Stamford
    Lincolnshire
    United KingdomBritish69027440005
    WALDRON, Benjamin Jay
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place 5th Floor
    England
    Director
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place 5th Floor
    England
    EnglandBritish198102510002
    WALLACE, Brian Godman
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    Director
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    British34264790001
    WALTON, Francis Brian
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Director
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    United KingdomBritish146055570001

    Who are the persons with significant control of BAKKAVOR FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bakkavor Limited
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    Apr 06, 2016
    5th Floor
    8 Mortimer Street
    W1T 3JJ London
    Fitzroy Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number02017961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0