BAFIN HOLDINGS
TODDINGTON

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BT
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


Director
CAHILL, Mark Anthony
Appointed Date: 31 December 2000
68 years old

Director

Resigned Directors

Director
CAHILL, Mark Anthony
Resigned: 23 December 1996
Appointed Date: 19 December 1996
68 years old

Director
FAZAKERLEY, Nicholas
Resigned: 31 December 2000
Appointed Date: 29 September 1993
73 years old

Director
LYNCH, Michael John
Resigned: 09 January 2013
Appointed Date: 23 November 2004
78 years old

Director
SCOTT, Michael John
Resigned: 08 October 1993
93 years old

Persons With Significant Control

Manpower Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

BAFIN HOLDINGS Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

16 Dec 2015
Resolutions
  • RES14 ‐ £2,712,000 01/12/2015
  • RES14 ‐ £2,712,000 01/12/2015

16 Dec 2015
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 240 more events
28 Oct 1988
Statement of affairs

27 Oct 1988
Particulars of contract relating to shares

27 Oct 1988
Particulars of contract relating to shares

24 Oct 1988
Wd 11/10/88 ad 07/07/88--------- £ si [email protected]=60195

17 Oct 1988
Director resigned

BAFIN HOLDINGS Charges

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…