Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BAKKAVOR GROUP PLC

FITZROY PLACE 5TH FLOOR, 8 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
10986940
Public Limited Company
Active

Company Overview

About Bakkavor Group Plc
BAKKAVOR GROUP PLC was founded on 2017-09-28 and has its registered office in London. The organisation's status is listed as "Active". Bakkavor Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BAKKAVOR GROUP PLC
 
Legal Registered Office
FITZROY PLACE 5TH FLOOR
8 MORTIMER STREET
LONDON
W1T 3JJ
 
Previous Names
DIAMOND NEWCO PLC09/10/2017
Filing Information
Company Number 10986940
Company ID Number 10986940
Date formed 2017-09-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 
Return next due 26/10/2018
Type of accounts GROUP
Last Datalog update: 2024-07-05 12:43:13
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 GROUP PLC

Current Directors
Officer Role Date Appointed
SIMON WITHAM
Company Secretary 2017-09-28
SIMON PAUL BURKE
Director 2017-10-20
SUSAN MICHELLE CLARK
Director 2017-10-20
PATRICK COOK
Director 2018-07-12
EDWIN PETER GATES
Director 2017-10-20
AGUST GUDMUNDSSON
Director 2017-09-28
LYDUR GUDMUNDSSON
Director 2017-10-20
DENIS MICHEL DANIEL HENNEQUIN
Director 2017-10-20
TODD KRASNOW
Director 2017-10-20
JANE ANN LODGE
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT QUINN BERLIN
Director 2017-09-28 2018-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL BURKE BAKKAVOR HOLDINGS LIMITED Director 2017-02-01 CURRENT 2007-04-17 Active
SIMON PAUL BURKE DIGBY MANSIONS FREEHOLD LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
SIMON PAUL BURKE THE LIGHT CINEMAS (HOLDINGS) LIMITED Director 2015-02-19 CURRENT 2013-12-20 Active
SIMON PAUL BURKE JOHNSON BURKE & CO LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
SIMON PAUL BURKE 51/53 OSSINGTON STREET FREEHOLD LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
SIMON PAUL BURKE CESTBOURNE LIMITED Director 2001-01-15 CURRENT 1992-02-04 Active
SIMON PAUL BURKE KENSINGTON HALL MANAGEMENT LIMITED Director 1997-04-01 CURRENT 1988-04-06 Active
SUSAN MICHELLE CLARK EDINBURGH BUSINESS SCHOOL Director 2017-07-14 CURRENT 1997-03-12 Active
SUSAN MICHELLE CLARK TULCHAN COMMUNICATIONS GROUP LIMITED Director 2017-03-01 CURRENT 2000-06-19 Active
SUSAN MICHELLE CLARK BRITVIC PLC Director 2016-02-29 CURRENT 2005-10-27 Active
EDWIN PETER GATES BAKKAVOR FINANCE (3) LIMITED Director 2018-03-28 CURRENT 2011-01-21 Active
EDWIN PETER GATES BAKKAVOR FINANCE (1) LIMITED Director 2018-03-28 CURRENT 2011-01-21 Active
EDWIN PETER GATES BAKKAVOR FINANCE (2) LIMITED Director 2018-03-28 CURRENT 2011-01-21 Active
EDWIN PETER GATES ANGLIA CROWN LIMITED Director 2014-01-14 CURRENT 1992-09-18 Active
EDWIN PETER GATES BAKKAVOR FRESH COOK LIMITED Director 2014-01-14 CURRENT 2004-10-06 Active
EDWIN PETER GATES BAKKAVOR CHINA LIMITED Director 2014-01-14 CURRENT 2005-12-22 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 CENTRAL 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
DENIS MICHEL DANIEL HENNEQUIN BAKKAVOR HOLDINGS LIMITED Director 2017-02-01 CURRENT 2007-04-17 Active
TODD KRASNOW BAKKAVOR HOLDINGS LIMITED Director 2016-01-22 CURRENT 2007-04-17 Active
JANE ANN LODGE ANGLO AMERICAN CROP NUTRIENTS LIMITED Director 2015-07-27 CURRENT 2003-10-30 Active
JANE ANN LODGE IVES VENTURES LIMITED Director 2011-06-01 CURRENT 2003-03-23 Active
JANE ANN LODGE IVES ESTATES LIMITED Director 2003-02-07 CURRENT 2003-02-06 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
2024-02-06Previous accounting period shortened from 31/12/23 TO 30/12/23
2023-10-09CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-06-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Purchase of own shares 31/05/2023<li>Resolution on securities</ul>
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR SANJEEVAN BALA
2021-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/20
2021-03-09AP01DIRECTOR APPOINTED MS JILL CASEBERRY
2020-12-27AP01DIRECTOR APPOINTED MR BENJAMIN JAY WALDRON
2020-12-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN PETER GATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE CLARK
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TODD KRASNOW
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-02AP01DIRECTOR APPOINTED HATICE UMRAN BEBA
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19
2020-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.02 for COAF: UK600129093Y2020 ASIN: GB00BF8J3Z99
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-10DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.02 for COAF: UK600124742Y2019 ASIN: GB00BF8J3Z99
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27TM02Termination of appointment of Simon Witham on 2019-06-21
2019-06-27AP03Appointment of Mrs Annabel Tagoe-Bannerman as company secretary on 2019-06-21
2019-06-12RES13Resolutions passed:
  • Authority to allot shares 23/05/2019
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-02-28DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.02 for COAF: UK600118724Y2019 ASIN: GB00BF8J3Z99
2019-02-15AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ United Kingdom
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 4 Hatton Wall London EC1N 8JB
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ United Kingdom
2018-12-03Annotation
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-06DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.02 for COAF: UK600114159Y2018 ASIN: GB00BF8J3Z99
2018-07-17AP01DIRECTOR APPOINTED PATRICK COOK
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINN BERLIN
2018-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-04-04AP01DIRECTOR APPOINTED MS JANE ANN LODGE
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 11588511.7
2018-03-27SH1927/03/18 STATEMENT OF CAPITAL GBP 11588511.70
2018-03-27CERT21REDUCTION OF SHARE PREMIUM
2018-03-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2018-03-27SH1927/03/18 STATEMENT OF CAPITAL GBP 11588511.70
2018-03-27CERT21REDUCTION OF SHARE PREMIUM
2018-03-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2018-03-15AA01Previous accounting period shortened from 31/12/18 TO 31/12/17
2017-11-22PSC07CESSATION OF THE BAUPOST GROUP LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 11588511.7
2017-11-22SH0116/11/17 STATEMENT OF CAPITAL GBP 11588511.70
2017-11-20SH02Sub-division of shares on 2017-11-09
2017-11-20RES13AUTH POLITICAL DONATIONS &ALLOW MEETINGS TO BE HELD ON 14 DAYS NOTICE 09/11/2017
2017-11-20RES01ADOPT ARTICLES 09/11/2017
2017-11-20RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesAuth political donations &allow meetings to be held on 14 days notice 09/11/2017Resolution of adoption of Articles of Associ...
2017-11-16SH0110/11/17 STATEMENT OF CAPITAL GBP 10477400.60
2017-11-14AP01DIRECTOR APPOINTED MR EDWIN PETER GATES
2017-11-03AP01DIRECTOR APPOINTED MR TODD KRASNOW
2017-11-03AP01DIRECTOR APPOINTED MR DENIS MICHEL DANIEL HENNEQUIN
2017-11-02AP01DIRECTOR APPOINTED MR SIMON PAUL BURKE
2017-11-02AP01DIRECTOR APPOINTED MR LYDUR GUDMUNDSSON
2017-11-02AP01DIRECTOR APPOINTED MS SUSAN MICHELLE CLARK
2017-10-09RES15CHANGE OF COMPANY NAME 13/01/19
2017-10-09CERTNMCOMPANY NAME CHANGED DIAMOND NEWCO PLC CERTIFICATE ISSUED ON 09/10/17
2017-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-28AA01CURREXT FROM 30/09/2018 TO 31/12/2018
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAKKAVOR GROUP PLC 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 GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAKKAVOR GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BAKKAVOR GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BAKKAVOR GROUP PLC
Trademarks
We have not found any records of BAKKAVOR GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKKAVOR GROUP PLC. 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 (70100 - Activities of head offices) as BAKKAVOR GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BAKKAVOR GROUP PLC 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 GROUP PLC 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 GROUP PLC 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.