Lavenham Road, Great Waldingfield
Sudbury
Suffolk
CO10 0SE
Director Name | Mr James Robert Bacon |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Mrs Karen Dawn Bacon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Mr Lee David Bacon |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Maurice Terrance Bacon |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longways Lavenham Road, Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Norma Christine Bacon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Longways Lavenham Road, Great Waldingfield Sudbury Suffolk CO10 0SA |
Secretary Name | Norma Christine Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Longways Lavenham Road, Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Mr Neil Bruce Bacon 40.00% Ordinary |
---|---|
30 at £1 | Mr Maurice Terrance Bacon 30.00% Ordinary |
30 at £1 | Mrs Norma Christine Bacon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,706 |
Cash | £115,101 |
Current Liabilities | £79,890 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
20 August 2019 | Appointment of Mr Lee David Bacon as a director on 19 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Norma Christine Bacon as a secretary on 19 August 2019 (1 page) |
20 August 2019 | Appointment of Mrs Karen Dawn Bacon as a director on 19 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Maurice Terrance Bacon as a director on 19 August 2019 (1 page) |
20 August 2019 | Termination of appointment of Norma Christine Bacon as a director on 19 August 2019 (1 page) |
20 August 2019 | Appointment of Mr James Robert Bacon as a director on 19 August 2019 (2 pages) |
12 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 January 2016 | Director's details changed for Neil Bruce Bacon on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Maurice Terrance Bacon on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Neil Bruce Bacon on 22 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Maurice Terrance Bacon on 22 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Director's details changed for Neil Bruce Bacon on 24 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Norma Christine Bacon on 24 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Norma Christine Bacon on 24 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Maurice Terrance Bacon on 24 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Neil Bruce Bacon on 24 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Maurice Terrance Bacon on 24 December 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 30 January 2014 (1 page) |
27 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 24/12/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Registered 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 2006 | Registered 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 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members
|
10 January 2005 | Return made up to 24/12/04; full list of members
|
3 March 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
3 March 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
19 February 2004 | Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Ad 24/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New secretary appointed;new director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Incorporation (18 pages) |
24 December 2003 | Incorporation (18 pages) |