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

BAKKAVOR CENTRAL FINANCE LIMITED

FITZROY PLACE, 5TH FLOOR, 8 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
06657868
Private Limited Company
Active

Company Overview

About Bakkavor Central Finance Ltd
BAKKAVOR CENTRAL FINANCE LIMITED was founded on 2008-07-28 and has its registered office in London. The organisation's status is listed as "Active". Bakkavor Central Finance Limited is a Private Limited Company registered in UNITED KINGDOM 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
BAKKAVOR CENTRAL FINANCE LIMITED
 
Legal Registered Office
FITZROY PLACE, 5TH FLOOR
8 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in PE11
 
Filing Information
Company Number 06657868
Company ID Number 06657868
Date formed 2008-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:31:36
Primary Source:Companies House
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 BAKKAVOR CENTRAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SIMON WITHAM
Company Secretary 2012-02-01
MARC STEPHEN ARCHER
Director 2011-03-07
AGUST GUDMUNDSSON
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANSBURY
Company Secretary 2010-10-29 2012-02-01
SUNITA KAUSHAL
Company Secretary 2010-03-31 2010-10-29
RICHARD DAVID HOWES
Director 2008-07-28 2010-10-15
JONATHAN DAVID JOWETT
Company Secretary 2009-08-05 2010-03-31
JOLYON PUNNETT
Company Secretary 2008-07-28 2009-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC STEPHEN ARCHER BAKKAVOR ESTATES LIMITED Director 2011-03-07 CURRENT 2008-08-05 Active
AGUST GUDMUNDSSON BAKKAVOR GROUP PLC Director 2017-09-28 CURRENT 2017-09-28 Active
AGUST GUDMUNDSSON FRIGUS INVEST LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-01-23
AGUST GUDMUNDSSON BV RESTAURANT GROUP LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
AGUST GUDMUNDSSON BAKKAVOR USA LIMITED Director 2015-03-11 CURRENT 2007-12-20 Active
AGUST GUDMUNDSSON ANGLIA CROWN LIMITED Director 2014-01-14 CURRENT 1992-09-18 Active
AGUST GUDMUNDSSON BAKKAVOR FRESH COOK LIMITED Director 2014-01-14 CURRENT 2004-10-06 Active
AGUST GUDMUNDSSON BAKKAVOR CHINA LIMITED Director 2011-03-07 CURRENT 2005-12-22 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE (3) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE (1) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE (2) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
AGUST GUDMUNDSSON BAKKAVOR ESTATES LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
AGUST GUDMUNDSSON BAKKAVOR FINANCE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
AGUST GUDMUNDSSON BAKKAVOR ACQUISITIONS (2008) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
AGUST GUDMUNDSSON EXOTIC FARM PRODUCE LIMITED Director 2007-08-24 CURRENT 1984-09-03 Active
AGUST GUDMUNDSSON NOTSALLOW 256 LIMITED Director 2007-08-24 CURRENT 2007-01-17 Active
AGUST GUDMUNDSSON EXOTIC FARM PREPARED LIMITED Director 2007-08-24 CURRENT 2004-02-05 Active
AGUST GUDMUNDSSON CUCINA SANO LIMITED Director 2007-08-24 CURRENT 2005-11-24 Active
AGUST GUDMUNDSSON BUTTERDEAN PRODUCTS LIMITED Director 2007-08-24 CURRENT 1984-11-13 Active
AGUST GUDMUNDSSON BAKKAVOR HOLDINGS LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
AGUST GUDMUNDSSON BAKKAVOR OVERSEAS HOLDINGS LIMITED Director 2006-05-22 CURRENT 1971-10-18 Active
AGUST GUDMUNDSSON HITCHEN FOODS LIMITED Director 2006-05-22 CURRENT 1961-01-19 Active
AGUST GUDMUNDSSON BAKKAVOR DORMANT HOLDINGS LIMITED Director 2006-05-22 CURRENT 1966-07-21 Active
AGUST GUDMUNDSSON KENT SALADS LIMITED Director 2006-05-22 CURRENT 1979-08-06 Active
AGUST GUDMUNDSSON BAKKAVOR BROTHERS LIMITED Director 2006-05-22 CURRENT 1972-08-25 Active
AGUST GUDMUNDSSON BV FOODSERVICE LIMITED Director 2006-05-19 CURRENT 1955-11-25 Active
AGUST GUDMUNDSSON LAURENS PATISSERIES LIMITED Director 2006-05-12 CURRENT 1992-07-09 Active
AGUST GUDMUNDSSON BAKKAVOR (ACQUISITIONS) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
AGUST GUDMUNDSSON BAKKAVOR ASIA LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
AGUST GUDMUNDSSON BAKKAVOR FOODS LIMITED Director 2005-05-25 CURRENT 1972-07-07 Active
AGUST GUDMUNDSSON BAKKAVOR LIMITED Director 2005-05-16 CURRENT 1986-05-08 Active
AGUST GUDMUNDSSON BAKKAVOR INVEST LIMITED Director 2004-03-11 CURRENT 2004-02-11 Active
AGUST GUDMUNDSSON BAKKAVOR (LONDON) LIMITED Director 2001-11-16 CURRENT 2001-07-20 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
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-07-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED LEE DUNN
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC STEPHEN ARCHER
2021-01-13AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-01TM02Termination of appointment of Simon Witham on 2019-06-21
2019-07-01AP03Appointment of Mrs Annabel Tagoe-Bannerman as company secretary on 2019-06-21
2018-09-26AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-08-08SH10Particulars of variation of rights attached to shares
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578680007
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-03AD02Register inspection address changed to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ
2017-08-03AD03Registers moved to registered inspection location of Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578680006
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578680004
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578680005
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578680007
2017-03-08MEM/ARTSARTICLES OF ASSOCIATION
2017-03-08RES01ALTER ARTICLES 21/02/2017
2017-03-08MEM/ARTSARTICLES OF ASSOCIATION
2017-03-08RES01ALTER ARTICLES 21/02/2017
2016-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON WITHAM on 2016-12-12
2016-12-12CH01Director's details changed for Mr Agust Gudmundsson on 2016-12-12
2016-10-04AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-01CH01Director's details changed for Mr Marc Stephen Archer on 2016-08-01
2016-01-06RES01ADOPT ARTICLES 06/01/16
2016-01-06CC04Statement of company's objects
2015-10-08AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEPHEN ARCHER / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGUST GUDMUNDSSON / 12/08/2015
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0128/07/15 FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEPHEN ARCHER / 23/07/2015
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGUST GUDMUNDSSON / 23/07/2015
2015-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WITHAM / 23/07/2015
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578680006
2014-09-29AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0128/07/14 FULL LIST
2013-08-01AR0128/07/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGUST GUDMUNDSSON / 01/08/2013
2013-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578680005
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578680004
2013-06-18MEM/ARTSARTICLES OF ASSOCIATION
2013-06-18RES13SHAREHOLDERS AND COMPANY ENTER INTO TRANSACTION TO EFFECT THE REFINANCING,RATIFY TRANSACTIONS, OFFICERS SIGN EXECUTE AND DELIVER ANY AGREEMENTS 30/05/2013
2013-06-18RES01ALTER ARTICLES 30/05/2013
2013-06-06AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-08-01AR0128/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGUST GUDMUNDSSON / 01/08/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AP03SECRETARY APPOINTED MR SIMON WITHAM
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN STANSBURY
2011-08-24AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-08-02AR0128/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AGUST GUDMUNDSSON / 01/08/2011
2011-03-16MEM/ARTSARTICLES OF ASSOCIATION
2011-03-09AP01DIRECTOR APPOINTED MR MARC ARCHER
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-18RES01ALTER ARTICLES 02/02/2011
2011-02-18RES13PROPOSED TRANSACTIONS/AUTHORISED DUTIES 02/02/2011
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES
2010-11-24AP03SECRETARY APPOINTED MR JOHN STANSBURY
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2010-08-25AR0128/07/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-03-31AP03SECRETARY APPOINTED MISS SUNITA KAUSHAL
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN JOWETT
2009-08-25363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-07288aSECRETARY APPOINTED MR JONATHAN JOWETT
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY JOLYON PUNNETT
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-23225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 5TH FLOOR 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY ENGLAND
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BAKKAVOR CENTRAL FINANCE 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 BAKKAVOR CENTRAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2015-04-08 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-06-21 Satisfied REGENCY ASSETS LIMITED
2013-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-02-18 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2009-04-09 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
DEED OF CHARGE 2008-09-25 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

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 BAKKAVOR CENTRAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BAKKAVOR CENTRAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKKAVOR CENTRAL FINANCE LIMITED
Trademarks
We have not found any records of BAKKAVOR CENTRAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKKAVOR CENTRAL FINANCE 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 (69201 - Accounting and auditing activities) as BAKKAVOR CENTRAL FINANCE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BAKKAVOR CENTRAL FINANCE 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 BAKKAVOR CENTRAL FINANCE 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 BAKKAVOR CENTRAL FINANCE 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.