Company NameDomestic Appliances (Sudbury) Limited
Company StatusActive
Company Number05003568
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Neil Bruce Bacon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pottery
Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SE
Director NameMr James Robert Bacon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMrs Karen Dawn Bacon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMr Lee David Bacon
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMaurice Terrance Bacon
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongways
Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameNorma Christine Bacon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLongways
Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Secretary NameNorma Christine Bacon
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLongways
Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Mr Neil Bruce Bacon
40.00%
Ordinary
30 at £1Mr Maurice Terrance Bacon
30.00%
Ordinary
30 at £1Mrs Norma Christine Bacon
30.00%
Ordinary

Financials

Year2014
Net Worth£80,706
Cash£115,101
Current Liabilities£79,890

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
20 August 2019Appointment of Mr Lee David Bacon as a director on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Norma Christine Bacon as a secretary on 19 August 2019 (1 page)
20 August 2019Appointment of Mrs Karen Dawn Bacon as a director on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Maurice Terrance Bacon as a director on 19 August 2019 (1 page)
20 August 2019Termination of appointment of Norma Christine Bacon as a director on 19 August 2019 (1 page)
20 August 2019Appointment of Mr James Robert Bacon as a director on 19 August 2019 (2 pages)
12 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 January 2016Director's details changed for Neil Bruce Bacon on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Maurice Terrance Bacon on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Neil Bruce Bacon on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Maurice Terrance Bacon on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Director's details changed for Neil Bruce Bacon on 24 December 2014 (2 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Director's details changed for Norma Christine Bacon on 24 December 2014 (2 pages)
26 January 2015Director's details changed for Norma Christine Bacon on 24 December 2014 (2 pages)
26 January 2015Director's details changed for Maurice Terrance Bacon on 24 December 2014 (2 pages)
26 January 2015Director's details changed for Neil Bruce Bacon on 24 December 2014 (2 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Director's details changed for Maurice Terrance Bacon on 24 December 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 30 January 2014 (1 page)
27 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
12 April 2012Registered office address changed from C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 12 April 2012 (1 page)
12 April 2012Registered office address changed from C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 12 April 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
23 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 December 2008Return made up to 24/12/08; full list of members (4 pages)
31 December 2008Return made up to 24/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 24/12/07; full list of members (3 pages)
15 January 2008Return made up to 24/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 March 2007Return made up to 24/12/06; full list of members (3 pages)
1 March 2007Return made up to 24/12/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o paul donno + co LTD unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o paul donno + co LTD unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 24/12/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
3 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
3 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
19 February 2004Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004New secretary appointed;new director appointed (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New secretary appointed;new director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Secretary resigned (1 page)
24 December 2003Incorporation (18 pages)
24 December 2003Incorporation (18 pages)