Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BF LIMITED
Company Information for

BF LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
04340809
Private Limited Company
Active

Company Overview

About Bf Ltd
BF LIMITED was founded on 2001-12-14 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Bf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BF LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in NN8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BF LIMITED
Is this data useful to you?
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.

Company Officers of BF LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2006-05-10
JONATHAN PAUL PRENTIS
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILSON
Director 2007-06-04 2015-10-12
HANS KRISTIAN HUSTAD
Director 2005-02-22 2007-06-04
JONATHAN PAUL PRENTIS
Company Secretary 2005-03-04 2006-05-10
JON ASGEIR JOHANNESSON
Director 2005-02-22 2006-03-27
GUNNAR SIGURDSSON
Director 2005-02-22 2006-03-22
SUZANNE GABRIELLE CHASE
Company Secretary 2002-03-07 2005-03-04
WILLIAM JOHN HOSKINS
Director 2002-03-07 2005-02-22
GERALD THOMAS JOHNSON
Director 2002-03-07 2005-02-22
ANDREW JAMES CLARKE
Director 2004-05-28 2005-02-11
WILLIAM GRIMSEY
Director 2002-03-07 2005-02-11
MICHAEL ANDREW COUPE
Director 2002-03-07 2004-05-28
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-12-14 2002-03-07
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-12-14 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHILTON BOOKER FINANCE LIMITED Company Secretary 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
MARK CHILTON BOOKER DIRECT LIMITED Company Secretary 2007-06-04 CURRENT 2000-05-31 Active
MARK CHILTON BOOKER GROUP LIMITED Company Secretary 2007-06-04 CURRENT 2004-06-04 Active
MARK CHILTON BOOKER MCCONNELL ENGINEERING LIMITED Company Secretary 2006-05-10 CURRENT 1947-12-17 Dissolved 2016-04-12
MARK CHILTON BOOKER FETSECOND LIMITED Company Secretary 2006-05-10 CURRENT 1926-11-08 Dissolved 2017-05-02
MARK CHILTON IRTH (19) LIMITED Company Secretary 2006-05-10 CURRENT 2002-12-18 Active
MARK CHILTON BOOKER WHOLESALE HOLDINGS LIMITED Company Secretary 2006-05-10 CURRENT 2004-05-26 Active
MARK CHILTON GIANT MIDCO LIMITED Company Secretary 2006-05-10 CURRENT 2004-12-10 Active
MARK CHILTON BOOKER LIMITED Company Secretary 2006-05-10 CURRENT 1924-04-17 Active
MARK CHILTON GIANT BIDCO LIMITED Company Secretary 2006-05-10 CURRENT 2004-12-10 Active
MARK CHILTON THE BIG FOOD GROUP LIMITED Company Secretary 2006-05-10 CURRENT 1980-11-19 Active
MARK CHILTON GIANT BOOKER LIMITED Company Secretary 2006-05-10 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BUDGENS PENSION TRUSTEES LIMITED Director 2016-01-16 CURRENT 1948-11-22 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS PROVENANCE TOO LIMITED Director 2014-04-04 CURRENT 2008-12-16 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS IRTH (14) LIMITED Director 2011-10-06 CURRENT 2010-06-11 Dissolved 2015-12-03
JONATHAN PAUL PRENTIS BOOKER EBT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
JONATHAN PAUL PRENTIS RITTER-COURIVAUD LIMITED Director 2010-10-13 CURRENT 1940-10-01 Active
JONATHAN PAUL PRENTIS LEOVIC LIMITED Director 2010-10-13 CURRENT 1963-06-27 Liquidation
JONATHAN PAUL PRENTIS BOOKER FINANCE LIMITED Director 2008-12-08 CURRENT 2008-11-20 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BOOKER DIRECT LIMITED Director 2007-06-04 CURRENT 2000-05-31 Active
JONATHAN PAUL PRENTIS BOOKER GROUP LIMITED Director 2007-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL PRENTIS BOOKER INTERNATIONAL, LLC. Director 2006-10-30 CURRENT 2006-10-11 Converted / Closed
JONATHAN PAUL PRENTIS BOOKER MCCONNELL ENGINEERING LIMITED Director 2005-06-08 CURRENT 1947-12-17 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS BOOKER FETSECOND LIMITED Director 2005-06-08 CURRENT 1926-11-08 Dissolved 2017-05-02
JONATHAN PAUL PRENTIS IRTH (19) LIMITED Director 2005-06-08 CURRENT 2002-12-18 Active
JONATHAN PAUL PRENTIS GIANT MIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active
JONATHAN PAUL PRENTIS BOOKER LIMITED Director 2005-06-08 CURRENT 1924-04-17 Active
JONATHAN PAUL PRENTIS BOOKER UNAPPROVED SCHEME TRUSTEES LTD Director 2005-06-08 CURRENT 1997-10-03 Active
JONATHAN PAUL PRENTIS GIANT BIDCO LIMITED Director 2005-06-08 CURRENT 2004-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30Director's details changed for Mr Andrew David Yaxley on 2021-07-01
2023-12-28CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2022-12-27CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22
2021-12-30CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-01-28SH20Statement by Directors
2020-01-28SH19Statement of capital on 2020-01-28 GBP 1
2020-01-28CAP-SSSolvency Statement dated 20/01/20
2020-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/19
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-25AP01DIRECTOR APPOINTED MR CHARLES WILSON
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-10AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-10AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-10TM02Termination of appointment of Mark Chilton on 2018-10-26
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 90000001
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 25/03/16
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 90000001
2015-12-31AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-04AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2015-06-04AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 90000001
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-29MISCSect 519
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 90000001
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2013-01-11AR0114/12/12 ANNUAL RETURN FULL LIST
2012-01-05AR0114/12/11 ANNUAL RETURN FULL LIST
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/11
2011-02-02AR0114/12/10 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-01-22AAFULL ACCOUNTS MADE UP TO 27/03/09
2010-01-08AR0114/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL PRENTIS / 01/10/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CHILTON / 01/10/2009
2008-12-29363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-01-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-24288bDIRECTOR RESIGNED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/03/07
2006-12-20363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 01/04/05
2006-01-04363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: SECOND AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NW
2005-06-25288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-01288bSECRETARY RESIGNED
2005-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-1588(2)RAD 25/02/05--------- £ SI 90000000@1=90000000 £ IC 1/90000001
2005-03-11RES13DEBENTURES 24/02/05
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-08AUDAUDITOR'S RESIGNATION
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A DEBENTURE 2005-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27
Annual Accounts
2008-03-28
Annual Accounts
2007-03-30

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

Intangible Assets
Patents
We have not found any records of BF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BF LIMITED
Trademarks
We have not found any records of BF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where BF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.