About

Registered Number: 06664921
Date of Incorporation: 05/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Bakkavor, West Marsh Road, Spalding, Lincolnshire, PE11 2BB,

 

Having been setup in 2008, Bakkavor Estates Ltd are based in Spalding. Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed as Tagoe-bannerman, Annabel, Howes, Richard, Stansbury, John, Witham, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAGOE-BANNERMAN, Annabel 21 June 2019 - 1
HOWES, Richard 31 March 2010 05 July 2010 1
STANSBURY, John 05 July 2010 01 February 2012 1
WITHAM, Simon 01 February 2012 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 August 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 August 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
MR04 - N/A 01 December 2017
AA - Annual Accounts 04 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2017
CS01 - N/A 07 August 2017
MR04 - N/A 19 May 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
AD01 - Change of registered office address 29 March 2017
MR01 - N/A 23 March 2017
RESOLUTIONS - N/A 08 March 2017
MA - Memorandum and Articles 08 March 2017
CH03 - Change of particulars for secretary 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 02 August 2016
RESOLUTIONS - N/A 06 January 2016
CC04 - Statement of companies objects 06 January 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
MR01 - N/A 10 April 2015
MR01 - N/A 08 April 2015
MR01 - N/A 08 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
MR01 - N/A 20 June 2013
MR01 - N/A 19 June 2013
MR01 - N/A 19 June 2013
MR01 - N/A 18 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 10 July 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
SH01 - Return of Allotment of shares 16 March 2011
MEM/ARTS - N/A 16 March 2011
AP01 - Appointment of director 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
RESOLUTIONS - N/A 18 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 09 September 2010
AP03 - Appointment of secretary 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AA - Annual Accounts 06 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
225 - Change of Accounting Reference Date 23 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 06 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
RESOLUTIONS - N/A 01 October 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 09 April 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

A registered charge 05 June 2013 Fully Satisfied

N/A

Standard security dated 06/02/11 09 February 2011 Fully Satisfied

N/A

Mortgage 07 February 2011 Fully Satisfied

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Debenture 26 September 2008 Fully Satisfied

N/A

Standard security 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.