UKBizDB.co.uk

AIGBURTH BACON COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aigburth Bacon Company Ltd. The company was founded 21 years ago and was given the registration number 04778098. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:AIGBURTH BACON COMPANY LTD
Company Number:04778098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Glendyke Road, Allerton, L18 9TH

Secretary28 May 2003Active
88 Glendyke Road, Allerton, L18 9TH

Director28 May 2003Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director01 January 2019Active
88 Glendyke Road, Allerton, L18 9TH

Director28 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 May 2003Active

People with Significant Control

Mark Douglas Edmunds
Notified on:24 March 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Theresa Edmunds
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:88, Glendyke Road, Allerton, United Kingdom, L18 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Douglas John Edmunds
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:88, Glendyke Road, Allerton, United Kingdom, L18 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Change account reference date company previous shortened.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.