UKBizDB.co.uk

EGFORD BACON LIMITED

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

This company is commonly known as Egford Bacon Limited. The company was founded 26 years ago and was given the registration number 03487674. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:EGFORD BACON LIMITED
Company Number:03487674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Secretary31 December 1997Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director06 April 2013Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director31 December 1997Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director31 December 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary31 December 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director31 December 1997Active

People with Significant Control

Mr Neil White
Notified on:26 June 2017
Status:Active
Date of birth:May 1977
Nationality:English
Country of residence:England
Address:Elm Court, Egford, Frome, England, BA11 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman White
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Lower Egford Farm, Egford, Frome, England, BA11 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Anne White
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Lower Egford Farm, Egford, Frome, England, BA11 3JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Change person secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2017-04-20Capital

Capital allotment shares.

Download
2017-04-20Capital

Capital name of class of shares.

Download
2017-04-19Capital

Capital alter shares subdivision.

Download
2017-04-10Resolution

Resolution.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.