Active
Company Information for BF LIMITED
EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
|
Company Registration Number
04340809
Private Limited Company
Active |
Company Name | |
---|---|
BF LIMITED | |
Legal Registered Office | |
EQUITY HOUSE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LT Other companies in NN8 | |
Company Number | 04340809 | |
---|---|---|
Company ID Number | 04340809 | |
Date formed | 2001-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/02/2023 | |
Account next due | 26/11/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-05 05:55:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK CHILTON |
||
JONATHAN PAUL PRENTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES WILSON |
Director | ||
HANS KRISTIAN HUSTAD |
Director | ||
JONATHAN PAUL PRENTIS |
Company Secretary | ||
JON ASGEIR JOHANNESSON |
Director | ||
GUNNAR SIGURDSSON |
Director | ||
SUZANNE GABRIELLE CHASE |
Company Secretary | ||
WILLIAM JOHN HOSKINS |
Director | ||
GERALD THOMAS JOHNSON |
Director | ||
ANDREW JAMES CLARKE |
Director | ||
WILLIAM GRIMSEY |
Director | ||
MICHAEL ANDREW COUPE |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKER FINANCE LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-11-20 | Dissolved 2017-05-23 | |
BOOKER DIRECT LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2000-05-31 | Active | |
BOOKER GROUP LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2004-06-04 | Active | |
BOOKER MCCONNELL ENGINEERING LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1947-12-17 | Dissolved 2016-04-12 | |
BOOKER FETSECOND LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1926-11-08 | Dissolved 2017-05-02 | |
IRTH (19) LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2002-12-18 | Active | |
BOOKER WHOLESALE HOLDINGS LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2004-05-26 | Active | |
GIANT MIDCO LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2004-12-10 | Active | |
BOOKER LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1924-04-17 | Active | |
GIANT BIDCO LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2004-12-10 | Active | |
THE BIG FOOD GROUP LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1980-11-19 | Active | |
GIANT BOOKER LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1900-03-29 | Active | |
BUDGENS PENSION TRUSTEES LIMITED | Director | 2016-01-16 | CURRENT | 1948-11-22 | Dissolved 2016-11-15 | |
PROVENANCE TOO LIMITED | Director | 2014-04-04 | CURRENT | 2008-12-16 | Dissolved 2016-04-19 | |
IRTH (14) LIMITED | Director | 2011-10-06 | CURRENT | 2010-06-11 | Dissolved 2015-12-03 | |
BOOKER EBT LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Liquidation | |
RITTER-COURIVAUD LIMITED | Director | 2010-10-13 | CURRENT | 1940-10-01 | Active | |
LEOVIC LIMITED | Director | 2010-10-13 | CURRENT | 1963-06-27 | Liquidation | |
BOOKER FINANCE LIMITED | Director | 2008-12-08 | CURRENT | 2008-11-20 | Dissolved 2017-05-23 | |
BOOKER DIRECT LIMITED | Director | 2007-06-04 | CURRENT | 2000-05-31 | Active | |
BOOKER GROUP LIMITED | Director | 2007-06-04 | CURRENT | 2004-06-04 | Active | |
BOOKER INTERNATIONAL, LLC. | Director | 2006-10-30 | CURRENT | 2006-10-11 | Converted / Closed | |
BOOKER MCCONNELL ENGINEERING LIMITED | Director | 2005-06-08 | CURRENT | 1947-12-17 | Dissolved 2016-04-12 | |
BOOKER FETSECOND LIMITED | Director | 2005-06-08 | CURRENT | 1926-11-08 | Dissolved 2017-05-02 | |
IRTH (19) LIMITED | Director | 2005-06-08 | CURRENT | 2002-12-18 | Active | |
GIANT MIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active | |
BOOKER LIMITED | Director | 2005-06-08 | CURRENT | 1924-04-17 | Active | |
BOOKER UNAPPROVED SCHEME TRUSTEES LTD | Director | 2005-06-08 | CURRENT | 1997-10-03 | Active | |
GIANT BIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Andrew David Yaxley on 2021-07-01 | ||
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22 | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
Director's details changed for Mr Andrew David Yaxley on 2021-12-23 | ||
CH01 | Director's details changed for Mr Andrew David Yaxley on 2021-12-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/03/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-28 GBP 1 | |
CAP-SS | Solvency Statement dated 20/01/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/19 | |
AD02 | Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 26/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
AP04 | Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26 | |
AP01 | DIRECTOR APPOINTED MR VESELIN BANDEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS | |
TM02 | Termination of appointment of Mark Chilton on 2018-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 24/03/17 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 90000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/03/16 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 90000001 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 90000001 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 90000001 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/11 | |
AR01 | 14/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/09 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PRENTIS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK CHILTON / 01/10/2009 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/03/08 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/03/07 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/04/05 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/05 FROM: SECOND AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 25/02/05--------- £ SI 90000000@1=90000000 £ IC 1/90000001 | |
RES13 | DEBENTURES 24/02/05 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION TO A DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BF LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BF LIMITED are:
TESCO PLC | £ 31,119 |
DERBY FOOD STORE LTD | £ 27,646 |
TESCO STORES LIMITED | £ 26,574 |
WAITROSE LIMITED | £ 2,021 |
TALKLIGHT LIMITED | £ 1,340 |
BOWKER ROBERTS LIMITED | £ 1,108 |
BAINS SUPERSAVE LTD | £ 1,022 |
EAST PARK NEWS LIMITED | £ 713 |
NJS (UK) LTD | £ 450 |
NIJJAR SUPERMARKET LIMITED | £ 370 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |