UKBizDB.co.uk

J.H. BACON LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Riby Grove, Riby, Grimsby, North East Lincolnshire, DN37 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP

Secretary03 February 2018Active
Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP

Director24 September 1992Active
Little Riby Grove, Riby, Grimsby, United Kingdom, DN37 8NP

Director19 April 2002Active
Riby Grove, Grimsby, DN37 8NP

Secretary31 March 1994Active
Dawsons Cottage, Partridge Drive Rothwell, Caistor,

Secretary-Active
Riby Grove, Grimsby, DN37 8NP

Director-Active
Dawsons Cottage, Partridge Drive Rothwell, Caistor,

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Capital

Capital name of class of shares.

Download
2019-02-04Resolution

Resolution.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.