UKBizDB.co.uk

THE TIM BACON FOUNDATION

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

This company is commonly known as The Tim Bacon Foundation. The company was founded 7 years ago and was given the registration number 10532662. The firm's registered office is in KNUTSFORD. You can find them at 98 King Street, , Knutsford, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE TIM BACON FOUNDATION
Company Number:10532662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:98 King Street, Knutsford, Cheshire, United Kingdom, WA16 6HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208, Chester Road, Hartford, Northwich, England, CW8 1LG

Director27 September 2019Active
98, King Street, Knutsford, United Kingdom, WA16 6HQ

Director10 February 2017Active
98, King Street, Knutsford, United Kingdom, WA16 6HQ

Director30 November 2022Active
Fairwinds, Golden Ball Lane, Maidenhead, England, SL6 6NW

Director27 September 2019Active
98, King Street, Knutsford, United Kingdom, WA16 6HQ

Director19 December 2016Active
4, Pine Court, Little Brington, Northampton, England, NN7 4EZ

Director08 September 2020Active
98, King Street, Knutsford, United Kingdom, WA16 6HQ

Director30 November 2022Active
98, King Street, Knutsford, United Kingdom, WA16 6HQ

Director19 December 2016Active
11, Blackford Road, Shirley, Solihull, England, B90 4BU

Director27 September 2019Active
98, King Street, Knutsford, United Kingdom, WA16 6HQ

Director10 February 2017Active
16, Kingston Road, Manchester, England, M20 2RZ

Director27 September 2019Active

People with Significant Control

Mr David Alan Mansbridge
Notified on:19 December 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:98, King Street, Knutsford, United Kingdom, WA16 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Kevin Roberts
Notified on:19 December 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:98, King Street, Knutsford, United Kingdom, WA16 6HQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.