Company number 01618678
Status Active
Incorporation Date 2 March 1982
Company Type Private Unlimited Company
Address THE OLD DAIRY GRIFFIN FARM, CONGER LANE, TODDINGTON, BEDFORDSHIRE, LU5 6BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 100
. The most likely internet sites of BAFIN HOLDINGS are www.bafin.co.uk, and www.bafin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Bafin Holdings is a Private Unlimited Company.
The company registration number is 01618678. Bafin Holdings has been working since 02 March 1982.
The present status of the company is Active. The registered address of Bafin Holdings is The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire Lu5 6bt. . WINDMILL, Andrew Lewis is a Secretary of the company. CAHILL, Mark Anthony is a Director of the company. WINDMILL, Andrew Lewis is a Director of the company. Director CAHILL, Mark Anthony has been resigned. Director FAZAKERLEY, Nicholas has been resigned. Director LYNCH, Michael John has been resigned. Director SCOTT, Michael John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Manpower Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
BAFIN HOLDINGS Events
7 August 1989
Legal charge
Delivered: 17 August 1989
Status: Satisfied
on 13 October 1993
Persons entitled: Barclays Bank PLC
Description: The f/h property being land lying on the north east side of…
5 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied
on 13 October 1993
Persons entitled: Barclays Bank PLC
Description: 31-41 (odd nos) workship street l/b of islington t/no. Ngl…
11 January 1988
Legal charge
Delivered: 18 January 1983
Status: Satisfied
on 7 March 1988
Persons entitled: Barclays Bank PLC
Description: F/H. blue arrow house, camp road, st. Albans, herts. Tn -…
4 September 1987
Deed of charge
Delivered: 10 September 1987
Status: Satisfied
on 23 February 1989
Persons entitled: National Investment Bank Limited
Barclays Bank PLC
National Westminster Bank PLC
Description: All assets and right, authories, discretions, remedies…
19 August 1987
Charge
Delivered: 4 September 1987
Status: Satisfied
on 23 February 1989
Persons entitled: National Westminster Bank PLC
Description: All the right title and interests of thecompany to and in…
1 May 1986
Debenture
Delivered: 20 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1984
Guarantee & debenture
Delivered: 19 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1982
Guarantee & debenture
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…