UKBizDB.co.uk

WINSFORD BACON COMPANY LIMITED

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

This company is commonly known as Winsford Bacon Company Limited. The company was founded 58 years ago and was given the registration number 00855389. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WINSFORD BACON COMPANY LIMITED
Company Number:00855389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1965
End of financial year:03 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director21 April 2022Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director16 July 2014Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Secretary01 February 1995Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary17 March 2003Active
Yarrow Cottage Severn Road, Hallen, Bristol, BS10 7RZ

Secretary-Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Director01 February 1995Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Director25 August 1999Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director25 August 1999Active
9 Northallerton Road, Brompton, Northallerton, DL6 2QR

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director-Active
16 Camelot Way, Duston, Northampton, NN5 4BG

Director01 February 1995Active

People with Significant Control

Premier Foods Group Services Limited
Notified on:10 February 2020
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Andreas Yianni
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Premier House, Griffiths Way, St. Albans, AL1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Premier Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Malcolm Edward Connelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Premier House, Griffiths Way, St. Albans, AL1 2RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-12Dissolution

Dissolution application strike off company.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type dormant.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.