Company NameAAK Bd Foods Limited
Company StatusActive
Company Number04170983
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKing George Dock Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameMr Jan Rene Schou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed27 February 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKing George Dock Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameMr Paul Alexander Cripps
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAak International King George Dock
Hull
East Yorkshire
HU9 5PX
Secretary NameMr Damian Peter Taylor
StatusCurrent
Appointed22 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressAak International King George Dock
Hull
East Yorkshire
HU9 5PX
Director NameMr Shaun Patrick Noakes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressKing George Dock Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NamePeter Pelling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(3 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2014)
RolePersonal Assistant
Correspondence Address25 Pelham Close
Westham
Pevensey
East Sussex
BN24 5NL
Director NameMr Clive Barker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(3 days after company formation)
Appointment Duration17 years, 12 months (resigned 27 February 2019)
RoleChef
Correspondence Address29 Tower Road West
St Leonards On Sea
East Sussex
TN38 0RG
Director NameMr John Michael Davis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(3 days after company formation)
Appointment Duration17 years, 12 months (resigned 27 February 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address67 Castleham Road
St Leonards On Sea
East Sussex
TN38 9NU
Secretary NameMr John Michael Davis
NationalityBritish
StatusResigned
Appointed04 March 2001(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 06 February 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address16 Earlsfield Road
Hythe
Kent
CT21 5PE
Director NameMr Stephen Russell Crouch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(12 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4c Carlisle Road
Hove
East Sussex
BN3 4FR
Director NameMr John Michael Davis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(18 years after company formation)
Appointment Duration11 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAak International King George Dock
Hull
East Yorkshire
HU9 5PX
Director NameMr Clive Stephen Barker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKing George Dock Kingston-Upon-Hull
North Humberside
HU9 5PX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSRC Taxation (Corporation)
StatusResigned
Appointed01 March 2006(5 years after company formation)
Appointment Duration4 years (resigned 02 March 2010)
Correspondence AddressSuite One Dubarry House
Hove Park Villas
Hove
East Sussex
BN3 6HP
Secretary NameSRC Taxation Consultancy Ltd (Corporation)
StatusResigned
Appointed06 February 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2014)
Correspondence AddressBlenheim House 56 Old Steine
Brighton
East Sussex
BN1 1NH
Secretary NameRIX & Kay Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2016(14 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 February 2019)
Correspondence AddressThe Courtyard River Way
Uckfield
East Sussex
TN22 1SL

Contact

Websitebdfoods.co.uk
Telephone01424 853000
Telephone regionHastings

Location

Registered AddressKing George Dock
Kingston-Upon-Hull
North Humberside
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Clive Barker
24.75%
Ordinary
25k at £1Elizabeth Ann Davis
24.75%
Ordinary C
25k at £1John Michael Davis
24.75%
Ordinary
25k at £1Katherine Sophie Cooper-barker
24.75%
Ordinary C
500 at £1John Michael Davis
0.50%
Ordinary B
500 at £1Mr Clive Barker
0.50%
Ordinary B

Financials

Year2014
Turnover£7,095,128
Gross Profit£3,844,120
Net Worth£1,101,800
Cash£6,574
Current Liabilities£1,633,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

19 July 2004Delivered on: 24 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 2001Delivered on: 26 April 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt financing agreement of even date or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2021Full accounts made up to 31 December 2019 (32 pages)
5 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Clive Stephen Barker as a director on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of John Michael Davis as a director on 19 February 2020 (1 page)
29 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
(3 pages)
25 July 2019Full accounts made up to 31 December 2018 (33 pages)
9 April 2019Register inspection address has been changed from Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL England to Bd Foods Ltd 68 Castleham Road St. Leonards-on-Sea TN38 9NU (1 page)
8 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
8 April 2019Register(s) moved to registered office address King George Dock Kingston-upon-Hull North Humberside HU9 5PX (1 page)
8 April 2019Register(s) moved to registered office address King George Dock Kingston-upon-Hull North Humberside HU9 5PX (1 page)
8 April 2019Appointment of Mr Paul Alexander Cripps as a director on 22 March 2019 (2 pages)
5 April 2019Appointment of Mr John Michael Davis as a director on 22 March 2019 (2 pages)
5 April 2019Appointment of Mr Damian Peter Taylor as a secretary on 22 March 2019 (3 pages)
7 March 2019Change of share class name or designation (2 pages)
7 March 2019Particulars of variation of rights attached to shares (2 pages)
7 March 2019Statement of company's objects (2 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
5 March 2019Previous accounting period shortened from 30 March 2019 to 31 December 2018 (3 pages)
2 March 2019Satisfaction of charge 1 in full (4 pages)
2 March 2019Satisfaction of charge 2 in full (4 pages)
1 March 2019Cessation of John Michael Davis as a person with significant control on 27 February 2019 (1 page)
1 March 2019Cessation of Clive Barker as a person with significant control on 27 February 2019 (1 page)
1 March 2019Notification of Aak Ab as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Appointment of Mr Damian Peter Taylor as a director on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Clive Barker as a director on 27 February 2019 (1 page)
27 February 2019Termination of appointment of John Michael Davis as a director on 27 February 2019 (1 page)
27 February 2019Registered office address changed from 68 Castleham Road St Leonards on Sea East Sussex TN38 9NU to King George Dock Kingston-upon-Hull North Humberside HU9 5PX on 27 February 2019 (1 page)
27 February 2019Appointment of Mr Jan Rene Schou as a director on 27 February 2019 (2 pages)
12 February 2019Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 11 February 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (32 pages)
18 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 April 2018Change of details for Mr John Michael Davis as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
21 February 2018Director's details changed for Mr John Michael Davis on 29 November 2017 (3 pages)
7 February 2018Full accounts made up to 31 March 2017 (31 pages)
16 January 2018Director's details changed for Mr John Michael Davis on 1 January 2018 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 January 2017Full accounts made up to 31 March 2016 (27 pages)
12 January 2017Full accounts made up to 31 March 2016 (27 pages)
9 May 2016Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016 (2 pages)
9 May 2016Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 16 February 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 101,000
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 101,000
(5 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (1 page)
23 December 2015Full accounts made up to 31 March 2015 (27 pages)
23 December 2015Full accounts made up to 31 March 2015 (27 pages)
3 December 2015Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL (1 page)
3 December 2015Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to Rix & Kay Solicitors Llp the Courtyard River Way Uckfield East Sussex TN22 1SL (1 page)
2 December 2015Register(s) moved to registered inspection location Blenheim House 56 Old Steine Brighton East Sussex BN11NH (1 page)
2 December 2015Register(s) moved to registered inspection location Blenheim House 56 Old Steine Brighton East Sussex BN11NH (1 page)
7 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 101,000
(7 pages)
7 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 101,000
(7 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Particulars of variation of rights attached to shares (2 pages)
19 August 2014Particulars of variation of rights attached to shares (2 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
19 August 2014Change of share class name or designation (2 pages)
10 June 2014Termination of appointment of Src Taxation Consultancy Ltd as a secretary (2 pages)
10 June 2014Termination of appointment of Peter Pelling as a director (2 pages)
10 June 2014Termination of appointment of Src Taxation Consultancy Ltd as a secretary (2 pages)
10 June 2014Termination of appointment of Peter Pelling as a director (2 pages)
7 May 2014Termination of appointment of Stephen Crouch as a director (1 page)
7 May 2014Termination of appointment of Stephen Crouch as a director (1 page)
6 May 2014Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 6 May 2014 (2 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (8 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (8 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (8 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101,000
(8 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101,000
(8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
4 September 2013Appointment of Mr Stephen Russell Crouch as a director (2 pages)
4 September 2013Appointment of Mr Stephen Russell Crouch as a director (2 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (19 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (19 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (19 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(8 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(8 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(8 pages)
13 February 2013Amended accounts made up to 31 March 2012 (18 pages)
13 February 2013Amended accounts made up to 31 March 2012 (18 pages)
7 February 2013Termination of appointment of John Davis as a secretary (1 page)
7 February 2013Termination of appointment of John Davis as a secretary (1 page)
7 February 2013Appointment of Src Taxation Consultancy Ltd as a secretary (2 pages)
7 February 2013Appointment of Src Taxation Consultancy Ltd as a secretary (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Mr Clive Barker on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Clive Barker on 1 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Clive Barker on 1 March 2012 (2 pages)
18 January 2012Amended accounts made up to 31 March 2011 (14 pages)
18 January 2012Amended accounts made up to 31 March 2011 (14 pages)
28 November 2011Registered office address changed from , C/O Ghiaci Goodhand Smith Ltd, 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from , C/O Ghiaci Goodhand Smith Ltd, 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom on 28 November 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Registered office address changed from , Unit 68, Castleham Road, St Leonards on Sea, East Sussex, TN38 9NU on 15 July 2011 (1 page)
15 July 2011Registered office address changed from , Unit 68, Castleham Road, St Leonards on Sea, East Sussex, TN38 9NU on 15 July 2011 (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Peter Pelling on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Peter Pelling on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Mr Clive Barker on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Peter Pelling on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Clive Barker on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Peter Pelling on 28 February 2011 (2 pages)
16 December 2010Termination of appointment of Src Taxation as a secretary (1 page)
16 December 2010Termination of appointment of Src Taxation as a secretary (1 page)
16 December 2010Termination of appointment of Src Taxation as a secretary (1 page)
16 December 2010Termination of appointment of Src Taxation as a secretary (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 February 2010Company name changed b&dfl LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 February 2010Company name changed b&dfl LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
29 May 2009Return made up to 01/03/09; full list of members (5 pages)
29 May 2009Return made up to 01/03/09; full list of members (5 pages)
23 April 2009Ad 07/04/09\gbp si 1000@1=1000\gbp ic 123000/124000\ (2 pages)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 April 2009Ad 07/04/09\gbp si 1000@1=1000\gbp ic 123000/124000\ (2 pages)
31 March 2009Capitals not rolled up (4 pages)
31 March 2009Capitals not rolled up (4 pages)
22 December 2008Amended accounts made up to 31 March 2008 (12 pages)
22 December 2008Amended accounts made up to 31 March 2008 (12 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 June 2008Amended accounts made up to 31 March 2007 (19 pages)
11 June 2008Return made up to 01/03/08; full list of members (4 pages)
11 June 2008Return made up to 01/03/08; full list of members (4 pages)
11 June 2008Amended accounts made up to 31 March 2007 (19 pages)
25 April 2008Secretary appointed src taxation (1 page)
25 April 2008Secretary appointed src taxation (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
12 November 2007Return made up to 01/03/07; full list of members (3 pages)
12 November 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Registered office changed on 12/03/07 from: unit 2 moorhurst road, st leonards on sea, east sussex TN38 9NA (1 page)
12 March 2007Registered office changed on 12/03/07 from: unit 2 moorhurst road, st leonards on sea, east sussex TN38 9NA (1 page)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003£ ic 150000/133842 04/11/03 £ sr 16158@1=16158 (1 page)
1 December 2003£ ic 150000/133842 04/11/03 £ sr 16158@1=16158 (1 page)
10 November 2003Ad 03/04/01--------- £ si 149997@1 (2 pages)
10 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 November 2003Ad 03/04/01--------- £ si 149997@1 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
4 August 2003Return made up to 01/03/03; full list of members (7 pages)
4 August 2003Return made up to 01/03/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
9 March 2002Ad 31/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2002Registered office changed on 09/03/02 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
9 March 2002Ad 31/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2002Registered office changed on 09/03/02 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
5 March 2002Company name changed barker & davis foods LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed barker & davis foods LIMITED\certificate issued on 05/03/02 (2 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2001Nc inc already adjusted 03/04/01 (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Nc inc already adjusted 03/04/01 (1 page)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 16 earlsfield road, hythe, kent CT21 5PE (1 page)
14 March 2001Registered office changed on 14/03/01 from: 16 earlsfield road, hythe, kent CT21 5PE (1 page)
14 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
1 March 2001Incorporation (10 pages)
1 March 2001Incorporation (10 pages)