This company is commonly known as J.h. Bacon Limited. The company was founded 50 years ago and was given the registration number 01162522. The firm's registered office is in GRIMSBY. You can find them at Riby Grove, Riby, Grimsby, North East Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | J.H. BACON LIMITED |
---|---|---|
Company Number | : | 01162522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1974 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riby Grove, Riby, Grimsby, North East Lincolnshire, DN37 8NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP | Secretary | 03 February 2018 | Active |
Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP | Director | 24 September 1992 | Active |
Little Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP | Director | 19 April 2002 | Active |
Riby Grove, Grimsby, DN37 8NP | Secretary | 31 March 1994 | Active |
Dawsons Cottage, Partridge Drive Rothwell, Caistor, | Secretary | - | Active |
Riby Grove, Grimsby, DN37 8NP | Director | - | Active |
Dawsons Cottage, Partridge Drive Rothwell, Caistor, | Director | - | Active |
Forrester Boyd Trustees Limited | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26, South St. Marys Gate, Grimsby, United Kingdom, DN31 1LW |
Nature of control | : |
|
Edwin James Henry Bacon | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP |
Nature of control | : |
|
Philip David Day | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riby Grove, Grimsby, United Kingdom, DN37 8NP |
Nature of control | : |
|
Executors Of James Harold Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riby Grove, Grimsby, United Kingdom, DN37 8NP |
Nature of control | : |
|
Mr James Harold Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riby Grove, Grimsby, United Kingdom, DN37 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Capital | Capital name of class of shares. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.