Background WavePink WaveYellow Wave

AAK BD FOODS LIMITED (04170983)

AAK BD FOODS LIMITED (04170983) is an active UK company. incorporated on 1 March 2001. with registered office in North Humberside. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). AAK BD FOODS LIMITED has been registered for 25 years. Current directors include CARNEY, Vivienne Jane, NOAKES, Shaun Patrick, TAYLOR, Damian Peter.

Company Number
04170983
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
King George Dock, North Humberside, HU9 5PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CARNEY, Vivienne Jane, NOAKES, Shaun Patrick, TAYLOR, Damian Peter
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAK BD FOODS LIMITED

AAK BD FOODS LIMITED is an active company incorporated on 1 March 2001 with the registered office located in North Humberside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). AAK BD FOODS LIMITED was registered 25 years ago.(SIC: 10890)

Status

active

Active since 25 years ago

Company No

04170983

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

BD FOODS LTD
From: 16 February 2010To: 29 November 2019
B&DFL LIMITED
From: 5 March 2002To: 16 February 2010
BARKER & DAVIS FOODS LIMITED
From: 1 March 2001To: 5 March 2002
Contact
Address

King George Dock Kingston-Upon-Hull North Humberside, HU9 5PX,

Previous Addresses

68 Castleham Road St Leonards on Sea East Sussex TN38 9NU
From: 6 May 2014To: 27 February 2019
, Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH
From: 28 November 2011To: 6 May 2014
, C/O Ghiaci Goodhand Smith Ltd, 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom
From: 15 July 2011To: 28 November 2011
, Unit 68, Castleham Road, St Leonards on Sea, East Sussex, TN38 9NU
From: 1 March 2001To: 15 July 2011
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Sept 13
Director Left
May 14
Director Left
Jun 14
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Joined
Dec 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

TAYLOR, Damian Peter

Active
King George Dock, HullHU9 5PX
Secretary
Appointed 22 Mar 2019

CARNEY, Vivienne Jane

Active
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born November 1973
Director
Appointed 08 May 2024

NOAKES, Shaun Patrick

Active
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born September 1967
Director
Appointed 09 Dec 2021

TAYLOR, Damian Peter

Active
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born September 1969
Director
Appointed 27 Feb 2019

DAVIS, John Michael

Resigned
16 Earlsfield Road, HytheCT21 5PE
Secretary
Appointed 04 Mar 2001
Resigned 06 Feb 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 05 Mar 2001

RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
River Way, UckfieldTN22 1SL
Corporate secretary
Appointed 16 Feb 2016
Resigned 11 Feb 2019

SRC TAXATION

Resigned
Dubarry House, HoveBN3 6HP
Corporate secretary
Appointed 01 Mar 2006
Resigned 02 Mar 2010

SRC TAXATION CONSULTANCY LTD

Resigned
56 Old Steine, BrightonBN1 1NH
Corporate secretary
Appointed 06 Feb 2013
Resigned 28 Apr 2014

BARKER, Clive Stephen

Resigned
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born June 1966
Director
Appointed 19 Feb 2020
Resigned 04 Aug 2021

BARKER, Clive

Resigned
Tower Road West, St Leonards On SeaTN38 0RG
Born June 1966
Director
Appointed 04 Mar 2001
Resigned 27 Feb 2019

CRIPPS, Paul Alexander

Resigned
King George Dock, HullHU9 5PX
Born December 1958
Director
Appointed 22 Mar 2019
Resigned 14 Sept 2023

CROUCH, Stephen Russell

Resigned
Carlisle Road, HoveBN3 4FR
Born August 1962
Director
Appointed 01 Sept 2013
Resigned 28 Apr 2014

DAVIS, John Michael

Resigned
King George Dock, HullHU9 5PX
Born November 1956
Director
Appointed 22 Mar 2019
Resigned 19 Feb 2020

DAVIS, John Michael

Resigned
Castleham Road, St Leonards On SeaTN38 9NU
Born November 1956
Director
Appointed 04 Mar 2001
Resigned 27 Feb 2019

JÖRNLID STRAND, Anna Maria

Resigned
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born March 1965
Director
Appointed 02 May 2024
Resigned 09 Dec 2025

KELLER, Hiske

Resigned
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born August 1977
Director
Appointed 14 Sept 2023
Resigned 02 May 2024

PELLING, Peter

Resigned
Pelham Close, PevenseyBN24 5NL
Born January 1946
Director
Appointed 04 Mar 2001
Resigned 01 Feb 2014

SCHOU, Jan Rene

Resigned
Kingston-Upon-Hull, North HumbersideHU9 5PX
Born January 1969
Director
Appointed 27 Feb 2019
Resigned 14 Sept 2023

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 01 Mar 2001
Resigned 05 Mar 2001

Persons with significant control

3

1 Active
2 Ceased

Aak Ab

Active
Skrivaregatan 9, Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mr John Michael Davis

Ceased
Castleham Road, St. Leonards-On-SeaTN38 9NU
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019

Mr Clive Stephen Barker

Ceased
Tower Road West, St. Leonards-On-SeaTN38 0RJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Resolution
29 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 April 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
8 April 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
7 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 March 2019
CC04CC04
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Resolution
27 March 2018
RESOLUTIONSResolutions
Resolution
27 March 2018
RESOLUTIONSResolutions
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Auditors Resignation Company
6 April 2016
AUDAUD
Auditors Resignation Company
9 March 2016
AUDAUD
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 December 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
4 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts Amended With Made Up Date
13 February 2013
AAMDAAMD
Appoint Corporate Secretary Company With Name
7 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
18 January 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Resolution
28 January 2010
RESOLUTIONSResolutions
Legacy
29 May 2009
363aAnnual Return
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
169169
Accounts Amended With Made Up Date
22 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
11 June 2008
AAMDAAMD
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
1 December 2003
169169
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
88(2)R88(2)R
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
88(2)R88(2)R
Legacy
9 March 2002
287Change of Registered Office
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
123Notice of Increase in Nominal Capital
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation